WESTQUAY TRADING COMPANY LIMITED
BISHOPSGATE

Hellopages » Greater Manchester » Manchester » M2 3WQ

Company number 03328619
Status Liquidation
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address 16 OXFORD COURT, BISHOPSGATE, MANCHESTER, M2 3WQ
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Rational House 64 Bridge Street Manchester M3 3BN England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 11 April 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-22 . The most likely internet sites of WESTQUAY TRADING COMPANY LIMITED are www.westquaytradingcompany.co.uk, and www.westquay-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westquay Trading Company Limited is a Private Limited Company. The company registration number is 03328619. Westquay Trading Company Limited has been working since 06 March 1997. The present status of the company is Liquidation. The registered address of Westquay Trading Company Limited is 16 Oxford Court Bishopsgate Manchester M2 3wq. . DANIEL, Susan Joan is a Director of the company. Secretary BELL, Steven has been resigned. Secretary CHADWICK, Debra Lynne has been resigned. Secretary JONES, Marianne Jean has been resigned. Secretary JONES, Marianne Jean has been resigned. Secretary SMITH, Kenneth Melvyn has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ADEY, Garry has been resigned. Director BATE, Gerrard Michael has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Director
DANIEL, Susan Joan
Appointed Date: 21 April 1997
69 years old

Resigned Directors

Secretary
BELL, Steven
Resigned: 28 July 2005
Appointed Date: 01 April 2004

Secretary
CHADWICK, Debra Lynne
Resigned: 28 February 2007
Appointed Date: 28 July 2005

Secretary
JONES, Marianne Jean
Resigned: 08 July 2009
Appointed Date: 28 February 2007

Secretary
JONES, Marianne Jean
Resigned: 01 April 2004
Appointed Date: 27 September 2000

Secretary
SMITH, Kenneth Melvyn
Resigned: 27 September 2000
Appointed Date: 21 April 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 21 April 1997
Appointed Date: 06 March 1997

Director
ADEY, Garry
Resigned: 31 August 2010
Appointed Date: 04 August 2009
51 years old

Director
BATE, Gerrard Michael
Resigned: 11 June 1997
Appointed Date: 21 April 1997
61 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 21 April 1997
Appointed Date: 06 March 1997

WESTQUAY TRADING COMPANY LIMITED Events

11 Apr 2016
Registered office address changed from Rational House 64 Bridge Street Manchester M3 3BN England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 11 April 2016
08 Apr 2016
Appointment of a voluntary liquidator
08 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22

08 Apr 2016
Declaration of solvency
30 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

...
... and 62 more events
20 May 1997
Registered office changed on 20/05/97 from: suite 16330 72 new bond street london W1Y 9DD
20 May 1997
New director appointed
20 May 1997
New secretary appointed
20 May 1997
New director appointed
06 Mar 1997
Incorporation

WESTQUAY TRADING COMPANY LIMITED Charges

8 October 2001
Legal mortgage
Delivered: 10 October 2001
Status: Satisfied on 21 June 2002
Persons entitled: Hsbc Bank PLC
Description: Units 3E and 3F barleycastle trading estate appleton…
6 December 2000
Legal mortgage
Delivered: 21 December 2000
Status: Satisfied on 16 January 2002
Persons entitled: Hsbc Bank PLC
Description: The property known as units 3E and 3F barleycastle trading…
29 September 2000
Debenture
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…