WBC AUTOMOTIVE LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 8XJ

Company number 04541147
Status Voluntary Arrangement
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address WBC HOUSE CROWN WAY, WARMLEY, BRISTOL, ENGLAND, BS30 8XJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Cancellation of shares. Statement of capital on 11 August 2015 GBP 1,000 ; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2016-09-16 GBP 16,181 . The most likely internet sites of WBC AUTOMOTIVE LIMITED are www.wbcautomotive.co.uk, and www.wbc-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Bristol Temple Meads Rail Station is 4.6 miles; to Bristol Parkway Rail Station is 4.9 miles; to Filton Abbey Wood Rail Station is 5 miles; to Bath Spa Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wbc Automotive Limited is a Private Limited Company. The company registration number is 04541147. Wbc Automotive Limited has been working since 20 September 2002. The present status of the company is Voluntary Arrangement. The registered address of Wbc Automotive Limited is Wbc House Crown Way Warmley Bristol England Bs30 8xj. . CAPENER, Janet Anne is a Secretary of the company. LOOK, Tony Alex Robin is a Director of the company. TURNER, David Paul is a Director of the company. Secretary PARSONS, Kim Deborah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DRISCOLL, John Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAPENER, Janet Anne
Appointed Date: 29 August 2007

Director
LOOK, Tony Alex Robin
Appointed Date: 20 September 2002
65 years old

Director
TURNER, David Paul
Appointed Date: 20 September 2002
71 years old

Resigned Directors

Secretary
PARSONS, Kim Deborah
Resigned: 28 August 2007
Appointed Date: 20 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Director
DRISCOLL, John Peter
Resigned: 24 February 2009
Appointed Date: 04 March 2003
68 years old

WBC AUTOMOTIVE LIMITED Events

13 Dec 2016
Accounts for a small company made up to 31 March 2016
12 Oct 2016
Cancellation of shares. Statement of capital on 11 August 2015
  • GBP 1,000

16 Sep 2016
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 16,181

24 Aug 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 2016
30 Nov 2015
Registration of charge 045411470006, created on 27 November 2015
...
... and 45 more events
18 Oct 2002
Secretary's particulars changed
09 Oct 2002
Particulars of mortgage/charge
09 Oct 2002
Particulars of mortgage/charge
20 Sep 2002
Secretary resigned
20 Sep 2002
Incorporation

WBC AUTOMOTIVE LIMITED Charges

27 November 2015
Charge code 0454 1147 0006
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
13 January 2014
Charge code 0454 1147 0005
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wbc house caxton business park crown way warmley bristol.
7 January 2013
Fixed and floating charge
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2002
Debenture
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2002
Charge over book debts
Delivered: 9 October 2002
Status: Satisfied on 21 March 2009
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
8 October 2002
Charge by way of debenture
Delivered: 9 October 2002
Status: Satisfied on 16 November 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…