Company number 00211078
Status Liquidation
Incorporation Date 13 January 1926
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Registered office address changed from 3 Corbridge Crescent London E2 9DS to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 21 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of EMPRESS MOTORS LIMITED are www.empressmotors.co.uk, and www.empress-motors.co.uk. The predicted number of employees is 30 to 40. The company’s age is one hundred years and one months. Empress Motors Limited is a Private Limited Company.
The company registration number is 00211078. Empress Motors Limited has been working since 13 January 1926.
The present status of the company is Liquidation. The registered address of Empress Motors Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. The company`s financial liabilities are £294.34k. It is £-46.34k against last year. And the total assets are £990.85k, which is £8.61k against last year. CLARK, Rose Marie is a Secretary of the company. CLARK, Christopher is a Director of the company. CLARK, June Christine is a Director of the company. Secretary STANTON, Trevor Alan has been resigned. Director STANTON, Lilian Minnie Rosina has been resigned. Director STANTON, Peter Dennis has been resigned. Director STANTON, Trevor Alan has been resigned. The company operates in "Other passenger land transport".
empress motors Key Finiance
LIABILITIES
£294.34k
-14%
CASH
n/a
TOTAL ASSETS
£990.85k
+0%
All Financial Figures
Current Directors
Resigned Directors
EMPRESS MOTORS LIMITED Events
21 Feb 2017
Registered office address changed from 3 Corbridge Crescent London E2 9DS to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 21 February 2017
21 Feb 2017
Statement of affairs with form 4.19
21 Feb 2017
Appointment of a voluntary liquidator
21 Feb 2017
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2017-02-03
16 Jan 2017
Appointment of June Christine Clark as a director on 4 January 2017
...
... and 75 more events
20 Jul 1988
Return made up to 27/06/88; full list of members
04 Apr 1987
Full accounts made up to 31 December 1986
04 Apr 1987
Return made up to 25/03/87; full list of members
06 Dec 1986
Full accounts made up to 31 December 1985
06 Dec 1986
Return made up to 01/12/86; full list of members
31 May 2011
Debenture
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 1993
Agreement
Delivered: 6 February 1993
Status: Satisfied
on 27 March 2007
Persons entitled: Close Brothers Limited
Description: All right title interest in and to all sums due under the…
29 April 1991
Credit agreement
Delivered: 11 May 1991
Status: Satisfied
on 27 March 2007
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
9 August 1985
Legal mortgage
Delivered: 20 August 1985
Status: Satisfied
on 27 March 2007
Persons entitled: National Westminster Bank PLC
Description: 4 corbridge crescent the oval london E2 london borough of…
9 August 1985
Legal mortgage
Delivered: 20 August 1985
Status: Satisfied
on 27 March 2007
Persons entitled: National Westminster Bank PLC
Description: 240 cambridge heath road london borough of bethnal green…