BIG CITY TYRES (NOTTINGHAM) LIMITED
NOTTINGHAM NO.466 LEICESTER LIMITED

Hellopages » Nottinghamshire » Nottingham » NG5 1AZ

Company number 04304876
Status Liquidation
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address REGENT HOUSE, CLINTON AVENUE, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AZ
Home Country United Kingdom
Nature of Business 5030 - Sale of motor vehicle parts etc.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Order of court to wind up; Order of court to wind up; Administrator's progress report to 24 August 2012. The most likely internet sites of BIG CITY TYRES (NOTTINGHAM) LIMITED are www.bigcitytyresnottingham.co.uk, and www.big-city-tyres-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Big City Tyres Nottingham Limited is a Private Limited Company. The company registration number is 04304876. Big City Tyres Nottingham Limited has been working since 16 October 2001. The present status of the company is Liquidation. The registered address of Big City Tyres Nottingham Limited is Regent House Clinton Avenue Nottingham Nottinghamshire Ng5 1az. . CALLICOTT, Peter Terence is a Secretary of the company. CALLICOTT, Angela is a Director of the company. CALLICOTT, Peter Terence is a Director of the company. SIMPSON, Christopher Geoffrey is a Director of the company. SIMPSON, Dawn Elizabeth is a Director of the company. Secretary BELCHER, Sarah Jane has been resigned. Secretary ROWLINSON, Claire Jane has been resigned. Director BELCHER, Stephen has been resigned. Director MANSHIP, Rachel Ann has been resigned. The company operates in "Sale of motor vehicle parts etc.".


Current Directors

Secretary
CALLICOTT, Peter Terence
Appointed Date: 21 June 2002

Director
CALLICOTT, Angela
Appointed Date: 28 January 2003
69 years old

Director
CALLICOTT, Peter Terence
Appointed Date: 21 June 2002
70 years old

Director
SIMPSON, Christopher Geoffrey
Appointed Date: 21 June 2002
61 years old

Director
SIMPSON, Dawn Elizabeth
Appointed Date: 28 January 2003
57 years old

Resigned Directors

Secretary
BELCHER, Sarah Jane
Resigned: 21 June 2002
Appointed Date: 21 May 2002

Secretary
ROWLINSON, Claire Jane
Resigned: 21 May 2002
Appointed Date: 16 October 2001

Director
BELCHER, Stephen
Resigned: 21 June 2002
Appointed Date: 21 May 2002
74 years old

Director
MANSHIP, Rachel Ann
Resigned: 21 May 2002
Appointed Date: 16 October 2001
54 years old

BIG CITY TYRES (NOTTINGHAM) LIMITED Events

01 Oct 2014
Order of court to wind up
10 Sep 2012
Order of court to wind up
10 Sep 2012
Administrator's progress report to 24 August 2012
10 Sep 2012
Notice of a court order ending Administration
07 Sep 2012
Order of court to wind up
...
... and 49 more events
06 Jun 2002
New director appointed
06 Jun 2002
Secretary resigned
06 Jun 2002
Director resigned
16 Jan 2002
Company name changed no.466 Leicester LIMITED\certificate issued on 16/01/02
16 Oct 2001
Incorporation

BIG CITY TYRES (NOTTINGHAM) LIMITED Charges

8 October 2003
Debenture
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…