HI-TECH AUTO PARTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5DW

Company number 01770948
Status Active - Proposal to Strike off
Incorporation Date 17 November 1983
Company Type Private Limited Company
Address PARK VIEW HOUSE, 58 THE ROPEWALK, NOTTINGHAM, NG1 5DW
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Receiver's abstract of receipts and payments to 23 August 2016. The most likely internet sites of HI-TECH AUTO PARTS LIMITED are www.hitechautoparts.co.uk, and www.hi-tech-auto-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Hi Tech Auto Parts Limited is a Private Limited Company. The company registration number is 01770948. Hi Tech Auto Parts Limited has been working since 17 November 1983. The present status of the company is Active - Proposal to Strike off. The registered address of Hi Tech Auto Parts Limited is Park View House 58 The Ropewalk Nottingham Ng1 5dw. . CHAGGAR, Raghbir Singh is a Secretary of the company. CHAGGAR, Balbir Singh is a Director of the company. CHAGGAR, Raghbir Singh is a Director of the company. Secretary BAHRA, Tejinder Singh has been resigned. Director CHAGGAR, Jasbir Singh has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
CHAGGAR, Raghbir Singh
Appointed Date: 01 June 1999

Director

Director

Resigned Directors

Secretary
BAHRA, Tejinder Singh
Resigned: 01 June 1999

Director
CHAGGAR, Jasbir Singh
Resigned: 28 October 2004
72 years old

HI-TECH AUTO PARTS LIMITED Events

14 Dec 2016
Compulsory strike-off action has been suspended
01 Nov 2016
First Gazette notice for compulsory strike-off
05 Sep 2016
Receiver's abstract of receipts and payments to 23 August 2016
05 Sep 2016
Notice of ceasing to act as receiver or manager
05 Sep 2016
Notice of ceasing to act as receiver or manager
...
... and 87 more events
23 Oct 1986
Company name changed unimat marketing LIMITED\certificate issued on 23/10/86
07 Oct 1986
Return made up to 31/08/86; full list of members

20 Jun 1986
Full accounts made up to 30 November 1984

20 Jun 1986
Return made up to 31/05/85; full list of members

17 Nov 1983
Incorporation

HI-TECH AUTO PARTS LIMITED Charges

18 May 2007
Legal mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3 sheene road, beaumont leys estate, leicester. Assigns the…
6 February 2007
Chattel mortgage
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: All right title and interest in the relevant assets…
26 September 1988
Debenture
Delivered: 7 October 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1987
Debenture
Delivered: 2 February 1987
Status: Satisfied on 22 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…