AFTER SALES GARAGE SERVICES LIMITED
NOTTINGHAM GUIDEISSUE LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5DW
Company number 02833153
Status Liquidation
Incorporation Date 5 July 1993
Company Type Private Limited Company
Address PARK VIEW HOUSE, 58 THE ROPEWALK, NOTTINGHAM, NG1 5DW
Home Country United Kingdom
Nature of Business 49320 - Taxi operation, 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are INSOLVENCY:Progress report ends 08/07/2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of AFTER SALES GARAGE SERVICES LIMITED are www.aftersalesgarageservices.co.uk, and www.after-sales-garage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. After Sales Garage Services Limited is a Private Limited Company. The company registration number is 02833153. After Sales Garage Services Limited has been working since 05 July 1993. The present status of the company is Liquidation. The registered address of After Sales Garage Services Limited is Park View House 58 The Ropewalk Nottingham Ng1 5dw. . Secretary BAKER, Philip Laurence has been resigned. Secretary BAKER, Susan Caroline has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BAKER, Peter Ernest Robin has been resigned. Director BAKER, Philip Laurence has been resigned. Director HANCOCK, Graham has been resigned. Director PEDDLE, Julian Henry has been resigned. Director READY, Mark Raymond has been resigned. Director TELLING, Stephen Richard has been resigned. Director BAKERBUS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Taxi operation".


Resigned Directors

Secretary
BAKER, Philip Laurence
Resigned: 06 July 2001
Appointed Date: 23 August 1993

Secretary
BAKER, Susan Caroline
Resigned: 01 September 2013
Appointed Date: 06 July 2001

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 August 1993
Appointed Date: 05 July 1993

Director
BAKER, Peter Ernest Robin
Resigned: 21 October 1996
Appointed Date: 23 August 1993
82 years old

Director
BAKER, Philip Laurence
Resigned: 01 April 2014
Appointed Date: 23 August 1993
73 years old

Director
HANCOCK, Graham
Resigned: 24 April 2015
Appointed Date: 06 November 2014
83 years old

Director
PEDDLE, Julian Henry
Resigned: 06 July 2001
Appointed Date: 21 October 1996
71 years old

Director
READY, Mark Raymond
Resigned: 06 November 2014
Appointed Date: 01 May 2013
64 years old

Director
TELLING, Stephen Richard
Resigned: 06 July 2001
Appointed Date: 21 October 1996
77 years old

Director
BAKERBUS LIMITED
Resigned: 21 May 2013
Appointed Date: 08 May 2013

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 August 1993
Appointed Date: 05 July 1993

AFTER SALES GARAGE SERVICES LIMITED Events

10 Aug 2016
INSOLVENCY:Progress report ends 08/07/2016
23 May 2016
Appointment of a liquidator
23 May 2016
Order of court to wind up
23 May 2016
Court order insolvency:block transfer court order - removal/replacement of liquidator
30 Jul 2015
Registered office address changed from The Coach Travel Centre Prospect Way Victoria Bus Park Biddulph Stoke on Trent Staffs ST8 7PL to Park View House 58 the Ropewalk Nottingham NG1 5DW on 30 July 2015
...
... and 90 more events
06 Sep 1993
Memorandum and Articles of Association
06 Sep 1993
Director resigned;new director appointed
06 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

06 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jul 1993
Incorporation

AFTER SALES GARAGE SERVICES LIMITED Charges

4 November 2014
Charge code 0283 3153 0012
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
31 December 2012
Debenture deed
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2012
Debenture
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 November 2008
Debenture
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Susan Caroline Baker
Description: Floating charge over all the undertaking, property, rights…
15 May 2003
Bill of sale
Delivered: 20 May 2003
Status: Satisfied on 19 August 2004
Persons entitled: Status Bus and Coach Limited
Description: 1986 volvo coach registration number jvj 529.
30 March 1998
Chattel mortgage
Delivered: 1 April 1998
Status: Satisfied on 14 October 2008
Persons entitled: Tgm Buses Limited
Description: The vehicles set out in the schedule to the charge and the…
31 July 1995
Chattel mortgage supplemental to a mortgage debenture dated 8TH november 1993 issued by the company to national westminster bank PLC
Delivered: 15 August 1995
Status: Satisfied on 14 October 2008
Persons entitled: National Westminster Bank PLC
Description: Volvo 2 axle rigio body coach YV3 mgo 18KA020094 engine no…
2 May 1995
Debenture
Delivered: 3 May 1995
Status: Satisfied on 14 October 2008
Persons entitled: Philip Laurence Baker and Susan Caroline Baker
Description: Floating charge over all undertaking property and assets…
2 May 1995
Debenture
Delivered: 3 May 1995
Status: Satisfied on 14 October 2008
Persons entitled: Peter Ernest Robin Baker
Description: Floating charge over all undertaking property and aserts…
30 March 1995
Chattel mortgage
Delivered: 7 April 1995
Status: Satisfied on 14 October 2008
Persons entitled: National Westminster Bank PLC
Description: Assignment of volvo 2 axle rigid body coach…
9 December 1993
Chattel mortgage supplemental to a mortgage debenture dated 8/11/93 issued by the company to national westminster bank PLC
Delivered: 23 December 1993
Status: Satisfied on 14 October 2008
Persons entitled: National Westminster Bank PLC
Description: Assignment of 1 volvo 2-axle-rigid body s/d/bus/coach…
8 November 1993
Mortgage debenture
Delivered: 11 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…