ROY BROTHERS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 01201697
Status Liquidation
Incorporation Date 26 February 1975
Company Type Private Limited Company
Address BRI BUSINESS RECOVERY AND INSOLVENCY, 100 ST. JAMES ROAD, NORTHAMPTON, ENGLAND, NN5 5LF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Liquidators' statement of receipts and payments to 27 January 2017; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of ROY BROTHERS LIMITED are www.roybrothers.co.uk, and www.roy-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Roy Brothers Limited is a Private Limited Company. The company registration number is 01201697. Roy Brothers Limited has been working since 26 February 1975. The present status of the company is Liquidation. The registered address of Roy Brothers Limited is Bri Business Recovery and Insolvency 100 St James Road Northampton England Nn5 5lf. . MCDONALD, Kevin is a Secretary of the company. BOOTH, Michael Quintin is a Director of the company. MCDONALD, Kevin is a Director of the company. WILLIAMS, Hugh Lennox is a Director of the company. Secretary ROBERTS, Janet Rose has been resigned. Secretary ROY, Marlene Susan has been resigned. Director ROY, Ivan James has been resigned. Director ROY, Marlene Susan has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MCDONALD, Kevin
Appointed Date: 14 March 2008

Director
BOOTH, Michael Quintin
Appointed Date: 14 March 2008
74 years old

Director
MCDONALD, Kevin
Appointed Date: 14 March 2008
65 years old

Director
WILLIAMS, Hugh Lennox
Appointed Date: 14 March 2008
65 years old

Resigned Directors

Secretary
ROBERTS, Janet Rose
Resigned: 19 November 1997

Secretary
ROY, Marlene Susan
Resigned: 14 March 2008
Appointed Date: 19 November 1997

Director
ROY, Ivan James
Resigned: 14 March 2008
76 years old

Director
ROY, Marlene Susan
Resigned: 14 March 2008
74 years old

ROY BROTHERS LIMITED Events

07 Apr 2017
Liquidators' statement of receipts and payments to 27 January 2017
22 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
22 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
22 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
22 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
...
... and 101 more events
26 Oct 1984
Accounts made up to 26 September 1984
10 Dec 1983
Accounts made up to 15 October 1983
26 Aug 1982
Accounts made up to 27 March 1982
29 Aug 1980
Accounts made up to 29 March 1980
26 Feb 1975
Incorporation

ROY BROTHERS LIMITED Charges

8 March 2011
Legal charge
Delivered: 10 March 2011
Status: Satisfied on 2 April 2014
Persons entitled: Man Financial Services PLC
Description: The subcontract entered into at any time by the operator…
12 August 2010
Debenture
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Ivan James Roy and the Trustees of the I J Roy Life Interest Trust
Description: All assets property and undertaking.
14 March 2008
Debenture
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2008
Chattel mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The assets more particularly described in the additional…
30 August 2002
First fixed charge
Delivered: 4 September 2002
Status: Satisfied on 4 March 2008
Persons entitled: Daimlerchrylser Services UK Limited
Description: All sub-lease agreements the full benefit and advantage of…
25 March 2002
Debenture
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1987
Legal charge
Delivered: 24 April 1987
Status: Satisfied on 3 July 2002
Persons entitled: Barclays Bank PLC
Description: Land part of os 7581 in the parish of brafield county of…
16 April 1987
Legal charge
Delivered: 5 May 1987
Status: Satisfied on 4 March 2008
Persons entitled: Barclays Bank PLC
Description: Piece of land situate at cogenhoe northamptonshire.
11 October 1984
Debenture
Delivered: 17 October 1984
Status: Satisfied on 3 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1984
Legal charge
Delivered: 17 October 1984
Status: Satisfied on 3 July 2002
Persons entitled: Barclays Bank PLC
Description: Land at billing goods yard, northampton, northamptonshire…
29 April 1982
Mortgage
Delivered: 1 May 1982
Status: Satisfied
Persons entitled: T.L.Roy A.Roy
Description: Land situate and premises fomerly k/a cogenhoe station, in…