NETHERWOOD AUTOS LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » SL9 7LR

Company number 02627185
Status Active
Incorporation Date 5 July 1991
Company Type Private Limited Company
Address BIRCHWOOD 54 DUKES WOOD DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7LR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 5 July 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of NETHERWOOD AUTOS LIMITED are www.netherwoodautos.co.uk, and www.netherwood-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Netherwood Autos Limited is a Private Limited Company. The company registration number is 02627185. Netherwood Autos Limited has been working since 05 July 1991. The present status of the company is Active. The registered address of Netherwood Autos Limited is Birchwood 54 Dukes Wood Drive Gerrards Cross Buckinghamshire Sl9 7lr. The company`s financial liabilities are £95.82k. It is £-19.52k against last year. And the total assets are £8.44k, which is £3.39k against last year. SINGLETON, Anna is a Secretary of the company. SINGLETON, Christopher is a Director of the company. Secretary MCKELLAR, Jeffrey Derrick has been resigned. Secretary SINGLETON, Deborah has been resigned. Secretary SINGLETON, Laura Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SINGH, Robin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


netherwood autos Key Finiance

LIABILITIES £95.82k
-17%
CASH n/a
TOTAL ASSETS £8.44k
+67%
All Financial Figures

Current Directors

Secretary
SINGLETON, Anna
Appointed Date: 01 January 2012

Director
SINGLETON, Christopher
Appointed Date: 31 October 1991
69 years old

Resigned Directors

Secretary
MCKELLAR, Jeffrey Derrick
Resigned: 31 October 1991
Appointed Date: 26 September 1991

Secretary
SINGLETON, Deborah
Resigned: 31 March 2006
Appointed Date: 31 October 1991

Secretary
SINGLETON, Laura Anne
Resigned: 01 January 2012
Appointed Date: 31 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 September 1991
Appointed Date: 05 July 1991

Director
SINGH, Robin
Resigned: 31 October 1991
Appointed Date: 26 September 1991
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 September 1991
Appointed Date: 05 July 1991

Persons With Significant Control

Mr Christopher Singleton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

NETHERWOOD AUTOS LIMITED Events

15 Oct 2016
Compulsory strike-off action has been discontinued
14 Oct 2016
Confirmation statement made on 5 July 2016 with updates
27 Sep 2016
First Gazette notice for compulsory strike-off
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Nov 2015
Compulsory strike-off action has been discontinued
...
... and 71 more events
08 Oct 1992
Director resigned;new director appointed

01 Oct 1991
Registered office changed on 01/10/91 from: 788/790 finchley road london NW11 7UR

01 Oct 1991
Secretary resigned;new secretary appointed

01 Oct 1991
Director resigned;new director appointed

05 Jul 1991
Incorporation

NETHERWOOD AUTOS LIMITED Charges

15 November 2011
Debenture
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2011
Debenture
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property assets right and revenues of…
7 December 1992
Mortgage debenture
Delivered: 11 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 December 1992
Legal mortgage
Delivered: 11 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Workshop at 17A netherwood road london.and/or the proceeds…