BAILEY & BENNETT (CARS) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 00842225
Status Liquidation
Incorporation Date 23 March 1965
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 10 September 2016; Satisfaction of charge 1 in full; Liquidators' statement of receipts and payments to 10 September 2015. The most likely internet sites of BAILEY & BENNETT (CARS) LIMITED are www.baileybennettcars.co.uk, and www.bailey-bennett-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Bailey Bennett Cars Limited is a Private Limited Company. The company registration number is 00842225. Bailey Bennett Cars Limited has been working since 23 March 1965. The present status of the company is Liquidation. The registered address of Bailey Bennett Cars Limited is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . ARCHER, Kay is a Secretary of the company. COURTNEY-BENNETT, Gregg Anthony is a Director of the company. Secretary BENNETT, Ellen Hope has been resigned. Secretary COURTNEY-BENNETT, Gregg Anthony has been resigned. Director BENNELLICK, Barry Hugh has been resigned. Director BENNETT, Ellen Hope has been resigned. Director BENNETT, Howard Courtney has been resigned. Director GREEN, Stuart Anthony has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
ARCHER, Kay
Appointed Date: 27 September 2002

Director

Resigned Directors

Secretary
BENNETT, Ellen Hope
Resigned: 30 October 2000

Secretary
COURTNEY-BENNETT, Gregg Anthony
Resigned: 27 September 2002
Appointed Date: 30 October 2000

Director
BENNELLICK, Barry Hugh
Resigned: 28 February 1995
83 years old

Director
BENNETT, Ellen Hope
Resigned: 30 October 2000
89 years old

Director
BENNETT, Howard Courtney
Resigned: 31 December 1991
91 years old

Director
GREEN, Stuart Anthony
Resigned: 27 September 2002
Appointed Date: 01 July 1993
60 years old

BAILEY & BENNETT (CARS) LIMITED Events

21 Oct 2016
Liquidators' statement of receipts and payments to 10 September 2016
14 Apr 2016
Satisfaction of charge 1 in full
11 Nov 2015
Liquidators' statement of receipts and payments to 10 September 2015
18 Sep 2014
Registered office address changed from New City House 71 Rivington Street London EC2A 3AY to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 18 September 2014
17 Sep 2014
Appointment of a voluntary liquidator
...
... and 87 more events
21 Apr 1986
Return made up to 31/12/85; full list of members

22 Aug 1984
Incorporation
07 Apr 1984
New secretary appointed
29 Jul 1975
Annual return made up to 09/07/75
23 Mar 1965
Incorporation

BAILEY & BENNETT (CARS) LIMITED Charges

14 August 1984
Mortgage debenture
Delivered: 22 August 1984
Status: Satisfied on 14 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…