Company number 01451639
Status Liquidation
Incorporation Date 1 October 1979
Company Type Private Limited Company
Address 18 CLARENCE ROAD, SOUTHEND ON SEA, ESSEX, SS1 1AN
Home Country United Kingdom
Nature of Business 3420 - Manufacture motor vehicle bodies etc.
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017; Liquidators' statement of receipts and payments to 19 April 2016; Liquidators' statement of receipts and payments to 19 April 2015. The most likely internet sites of CHELMER TRUCK BODIES LIMITED are www.chelmertruckbodies.co.uk, and www.chelmer-truck-bodies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Chelmer Truck Bodies Limited is a Private Limited Company.
The company registration number is 01451639. Chelmer Truck Bodies Limited has been working since 01 October 1979.
The present status of the company is Liquidation. The registered address of Chelmer Truck Bodies Limited is 18 Clarence Road Southend On Sea Essex Ss1 1an. . MAXTED, Marienne Leah is a Secretary of the company. MAXTED, Marienne Leah is a Director of the company. MAXTED, Timothy David Charles is a Director of the company. Director CANFIELD, Graham has been resigned. Director MAXTED, Michael David Gordon has been resigned. The company operates in "Manufacture motor vehicle bodies etc.".
Current Directors
Resigned Directors
Director
CANFIELD, Graham
Resigned: 01 November 2001
Appointed Date: 17 September 1999
90 years old
CHELMER TRUCK BODIES LIMITED Events
20 Feb 2017
Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017
13 Oct 2016
Liquidators' statement of receipts and payments to 19 April 2016
15 May 2015
Liquidators' statement of receipts and payments to 19 April 2015
28 May 2014
Liquidators' statement of receipts and payments to 19 April 2014
22 May 2013
Liquidators' statement of receipts and payments to 19 April 2013
...
... and 65 more events
18 May 1987
Accounts for a small company made up to 31 October 1986
18 May 1987
Return made up to 24/04/87; full list of members
22 Jul 1986
Accounts for a small company made up to 31 October 1985
22 Jul 1986
Return made up to 20/07/86; full list of members
05 Nov 1979
Allotment of shares
20 October 2005
Debenture
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1992
Charge
Delivered: 12 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
30 August 1985
Legal charge
Delivered: 5 September 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being industrial estate, waltham road…
1 February 1983
Legal charge
Delivered: 4 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H building and yard situate at industrial estate, waltham…
1 February 1983
Fixed and floating charge
Delivered: 4 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts floating…