SKURRAYS LIMITED
SOUTHAMPTON MOTORS INVESTMENTS (DIANA) LIMITED

Hellopages » Hampshire » Southampton » SO15 2BG
Company number 06589446
Status Liquidation
Incorporation Date 9 May 2008
Company Type Private Limited Company
Address 4TH FLOOR CUMBERLAND HOUSE 15-17, CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on 5 December 2016; Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 2 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of SKURRAYS LIMITED are www.skurrays.co.uk, and www.skurrays.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skurrays Limited is a Private Limited Company. The company registration number is 06589446. Skurrays Limited has been working since 09 May 2008. The present status of the company is Liquidation. The registered address of Skurrays Limited is 4th Floor Cumberland House 15 17 Cumberland Place Southampton Hampshire So15 2bg. . MOTORS SECRETARIES LIMITED is a Secretary of the company. SWINNERTON, Jeremy David is a Director of the company. MOTORS DIRECTORS LIMITED is a Director of the company. MOTORS SECRETARIES LIMITED is a Director of the company. Director LAWS, Susan Ann has been resigned. Director PLEVEY, Nicholas Stephen has been resigned. Director SORENSEN, Paul Antony has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MOTORS SECRETARIES LIMITED
Appointed Date: 12 May 2008

Director
SWINNERTON, Jeremy David
Appointed Date: 15 January 2016
65 years old

Director
MOTORS DIRECTORS LIMITED
Appointed Date: 12 May 2008

Director
MOTORS SECRETARIES LIMITED
Appointed Date: 22 April 2016

Resigned Directors

Director
LAWS, Susan Ann
Resigned: 12 May 2008
Appointed Date: 09 May 2008
70 years old

Director
PLEVEY, Nicholas Stephen
Resigned: 15 January 2016
Appointed Date: 07 January 2009
70 years old

Director
SORENSEN, Paul Antony
Resigned: 06 February 2009
Appointed Date: 12 May 2008
62 years old

SKURRAYS LIMITED Events

05 Dec 2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on 5 December 2016
02 Sep 2016
Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 2 September 2016
30 Aug 2016
Appointment of a voluntary liquidator
30 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-15

30 Aug 2016
Declaration of solvency
...
... and 46 more events
16 Jun 2008
Director appointed paul antony sorensen
16 Jun 2008
Secretary appointed motors secretaries LIMITED
16 Jun 2008
Director appointed motors directors LIMITED
16 Jun 2008
Appointment terminated director susan ann laws
09 May 2008
Incorporation

SKURRAYS LIMITED Charges

14 January 2009
Debenture
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2009
Debenture
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: General Motors UK Limited
Description: Fixed and floating charge over the undertaking and all…
11 November 2008
Debenture
Delivered: 14 November 2008
Status: Satisfied on 22 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…