LLOYDS MOTOR CENTRE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO16 9PX

Company number 06892557
Status Liquidation
Incorporation Date 30 April 2009
Company Type Private Limited Company
Address C/O HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO16 9PX
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Liquidators statement of receipts and payments to 16 December 2016; Liquidators statement of receipts and payments to 16 December 2015; Statement of affairs with form 4.19. The most likely internet sites of LLOYDS MOTOR CENTRE LIMITED are www.lloydsmotorcentre.co.uk, and www.lloyds-motor-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to St Denys Rail Station is 3.3 miles; to Romsey Rail Station is 4.1 miles; to Shawford Rail Station is 8.2 miles; to Brockenhurst Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lloyds Motor Centre Limited is a Private Limited Company. The company registration number is 06892557. Lloyds Motor Centre Limited has been working since 30 April 2009. The present status of the company is Liquidation. The registered address of Lloyds Motor Centre Limited is C O Hjs Recovery 12 14 Carlton Place Southampton Hampshire England So16 9px. . COULTON, Peter Alan is a Secretary of the company. COUULTON, Peter Alan is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director COULTON, Anna has been resigned. Director GILBURT, Lee Christopher has been resigned. Director MCMILLAN, Mark Andrew has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
COULTON, Peter Alan
Appointed Date: 30 April 2009

Director
COUULTON, Peter Alan
Appointed Date: 04 January 2013
48 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 30 April 2009
Appointed Date: 30 April 2009

Director
COULTON, Anna
Resigned: 04 January 2013
Appointed Date: 30 April 2009
42 years old

Director
GILBURT, Lee Christopher
Resigned: 30 April 2009
Appointed Date: 30 April 2009
51 years old

Director
MCMILLAN, Mark Andrew
Resigned: 20 July 2014
Appointed Date: 17 July 2013
49 years old

LLOYDS MOTOR CENTRE LIMITED Events

23 Feb 2017
Liquidators statement of receipts and payments to 16 December 2016
12 Jan 2016
Liquidators statement of receipts and payments to 16 December 2015
08 Jan 2015
Statement of affairs with form 4.19
08 Jan 2015
Appointment of a voluntary liquidator
08 Jan 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-17

...
... and 22 more events
07 May 2009
Appointment terminated secretary ocs corporate secretaries LIMITED
07 May 2009
Resolutions
  • ELRES ‐ Elective resolution

07 May 2009
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

07 May 2009
Registered office changed on 07/05/2009 from lloyds motor centre LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
30 Apr 2009
Incorporation

LLOYDS MOTOR CENTRE LIMITED Charges

7 September 2009
Rent deposit deed
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Jolivet Investments Limited
Description: Its interest in the rent deposit see image for full details.