AMERICAN CHAUFFEUR SERVICES WORLDWIDE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3EX

Company number 06996080
Status Liquidation
Incorporation Date 20 August 2009
Company Type Private Limited Company
Address 14TH FLOOR DUKES KEEP, MARSH LANE, SOUTHAMPTON, SO14 3EX
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 24 September 2016; Administrator's progress report to 25 September 2015; Appointment of a voluntary liquidator. The most likely internet sites of AMERICAN CHAUFFEUR SERVICES WORLDWIDE LIMITED are www.americanchauffeurservicesworldwide.co.uk, and www.american-chauffeur-services-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.American Chauffeur Services Worldwide Limited is a Private Limited Company. The company registration number is 06996080. American Chauffeur Services Worldwide Limited has been working since 20 August 2009. The present status of the company is Liquidation. The registered address of American Chauffeur Services Worldwide Limited is 14th Floor Dukes Keep Marsh Lane Southampton So14 3ex. . THE SPENCER BROWN PARTNERSHIP is a Secretary of the company. BOURNE, Michele Kim is a Director of the company. HARRINGTON - GRIFFIN, Eva Christin is a Director of the company. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director NUNES, Paulo Jorge has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
THE SPENCER BROWN PARTNERSHIP
Appointed Date: 20 August 2009

Director
BOURNE, Michele Kim
Appointed Date: 02 March 2010
67 years old

Director
HARRINGTON - GRIFFIN, Eva Christin
Appointed Date: 16 June 2011
71 years old

Resigned Directors

Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 20 August 2009
Appointed Date: 20 August 2009

Director
NUNES, Paulo Jorge
Resigned: 02 March 2010
Appointed Date: 20 August 2009
61 years old

AMERICAN CHAUFFEUR SERVICES WORLDWIDE LIMITED Events

02 Dec 2016
Liquidators' statement of receipts and payments to 24 September 2016
21 Oct 2015
Administrator's progress report to 25 September 2015
20 Oct 2015
Appointment of a voluntary liquidator
25 Sep 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
30 Jul 2015
Statement of affairs with form 2.14B
...
... and 26 more events
02 Mar 2010
Statement of capital following an allotment of shares on 25 February 2010
  • GBP 1

28 Aug 2009
Secretary appointed the spencer brown partnership
28 Aug 2009
Registered office changed on 28/08/2009 from winterhill house station approach marlow buckinghamshire SL7 1NT
28 Aug 2009
Appointment terminated secretary the oxford secretariat LIMITED
20 Aug 2009
Incorporation
  • ANNOTATION Was incorporated on 20TH august 2009 under the name american chauffeur services worldwide LIMITED and not the name american chauffer services worldwide LIMITED as erroneously shown on the face of the certificate of incorporation dated 20TH august 2009.

AMERICAN CHAUFFEUR SERVICES WORLDWIDE LIMITED Charges

31 December 2013
Charge code 0699 6080 0004
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
9 March 2012
Rent deposit deed
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Citiclient (Cpf) Nominees Limited and Citiclient (Cpf) Nominees No.2 Limited
Description: £1,872 see image for full details.
24 August 2011
Legal charge
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Singers Corporate Asset Finance Limited
Description: The subcontracts reating to the goods, the benefit of all…
4 April 2011
Debenture
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…