HARWICH TRUCK AND TRAILER LIMITED
234 SOUTHCHURCH ROAD

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 05154767
Status Liquidation
Incorporation Date 16 June 2004
Company Type Private Limited Company
Address BEGBIES TRAYNOR SOUTH LLP, THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG
Home Country United Kingdom
Nature of Business 5020 - Maintenance & repair of motors
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 March 2011; Liquidators statement of receipts and payments to 16 September 2010; Liquidators statement of receipts and payments to 16 March 2010. The most likely internet sites of HARWICH TRUCK AND TRAILER LIMITED are www.harwichtruckandtrailer.co.uk, and www.harwich-truck-and-trailer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Harwich Truck and Trailer Limited is a Private Limited Company. The company registration number is 05154767. Harwich Truck and Trailer Limited has been working since 16 June 2004. The present status of the company is Liquidation. The registered address of Harwich Truck and Trailer Limited is Begbies Traynor South Llp The Old Exchange 234 Southchurch Road Southend On Sea Ss1 2eg. . HUTCHINGS, Gwendoline Gladys is a Secretary of the company. HUTCHINGS, Deborah Jayne is a Director of the company. Secretary KINCAID, Matthew John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUTCHINGS, Andrew James has been resigned. Director KINCAID, Matthew John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance & repair of motors".


Current Directors

Secretary
HUTCHINGS, Gwendoline Gladys
Appointed Date: 01 November 2007

Director
HUTCHINGS, Deborah Jayne
Appointed Date: 28 July 2006
60 years old

Resigned Directors

Secretary
KINCAID, Matthew John
Resigned: 01 November 2007
Appointed Date: 16 June 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 June 2004
Appointed Date: 16 June 2004

Director
HUTCHINGS, Andrew James
Resigned: 01 November 2007
Appointed Date: 16 June 2004
62 years old

Director
KINCAID, Matthew John
Resigned: 31 October 2007
Appointed Date: 16 June 2004
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 June 2004
Appointed Date: 16 June 2004

HARWICH TRUCK AND TRAILER LIMITED Events

12 Apr 2011
Liquidators statement of receipts and payments to 16 March 2011
30 Sep 2010
Liquidators statement of receipts and payments to 16 September 2010
13 Apr 2010
Liquidators statement of receipts and payments to 16 March 2010
13 Nov 2009
Court order insolvency:removal of liquidator
13 Nov 2009
Notice of ceasing to act as a voluntary liquidator
...
... and 22 more events
25 Aug 2004
New secretary appointed
25 Aug 2004
New director appointed
25 Aug 2004
New director appointed
23 Aug 2004
Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100
16 Jun 2004
Incorporation

HARWICH TRUCK AND TRAILER LIMITED Charges

26 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Industrial and Corporate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 January 2008
Floating charge (all assets)
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
9 May 2005
Debenture
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…