UNCLE TOMS MOTORING CENTRES LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1AN

Company number 05858534
Status Liquidation
Incorporation Date 27 June 2006
Company Type Private Limited Company
Address 18 CLARENCE ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 1AN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-nine 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 1 March 2017; Liquidators' statement of receipts and payments to 21 December 2016; Liquidators' statement of receipts and payments to 21 December 2015. The most likely internet sites of UNCLE TOMS MOTORING CENTRES LIMITED are www.uncletomsmotoringcentres.co.uk, and www.uncle-toms-motoring-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Uncle Toms Motoring Centres Limited is a Private Limited Company. The company registration number is 05858534. Uncle Toms Motoring Centres Limited has been working since 27 June 2006. The present status of the company is Liquidation. The registered address of Uncle Toms Motoring Centres Limited is 18 Clarence Road Southend On Sea Essex Ss1 1an. . FELLS, Tony James is a Secretary of the company. FELLS, Irene Doris is a Director of the company. FELLS, Tony James is a Director of the company. HOWARD, Richard Leslie Edward is a Director of the company. Secretary SMITH, Victoria Louise has been resigned. Director SMITH, Victoria Louise has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
FELLS, Tony James
Appointed Date: 22 January 2013

Director
FELLS, Irene Doris
Appointed Date: 22 January 2013
82 years old

Director
FELLS, Tony James
Appointed Date: 27 June 2006
57 years old

Director
HOWARD, Richard Leslie Edward
Appointed Date: 25 April 2013
59 years old

Resigned Directors

Secretary
SMITH, Victoria Louise
Resigned: 17 January 2013
Appointed Date: 27 June 2006

Director
SMITH, Victoria Louise
Resigned: 17 January 2013
Appointed Date: 21 March 2011
56 years old

UNCLE TOMS MOTORING CENTRES LIMITED Events

01 Mar 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 1 March 2017
28 Feb 2017
Liquidators' statement of receipts and payments to 21 December 2016
08 Feb 2016
Liquidators' statement of receipts and payments to 21 December 2015
03 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
14 Jan 2015
Registered office address changed from Unit 45 Purdeys Industrial Estate, Purdeys Way Rochford Essex SS4 1ND to 2 Nelson Street Southend on Sea Essex SS1 1EF on 14 January 2015
...
... and 39 more events
08 Apr 2008
Total exemption small company accounts made up to 31 July 2007
05 Jul 2007
Return made up to 27/06/07; full list of members
05 Jul 2007
Location of register of members
06 Sep 2006
Accounting reference date extended from 30/06/07 to 31/07/07
27 Jun 2006
Incorporation

UNCLE TOMS MOTORING CENTRES LIMITED Charges

14 August 2012
Debenture
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Rob Bilsland
Description: Fixed and floating charge over all company assets.