WESTLEIGH MOTORS LIMITED
SOUTHEND ON SEA

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

Company number 02445355
Status Liquidation
Incorporation Date 22 November 1989
Company Type Private Limited Company
Address THE OLD EXHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 5020 - Maintenance & repair of motors, 5030 - Sale of motor vehicle parts etc.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Liquidators' statement of receipts and payments to 15 December 2016; Liquidators' statement of receipts and payments to 15 December 2016; Liquidators' statement of receipts and payments to 15 June 2016. The most likely internet sites of WESTLEIGH MOTORS LIMITED are www.westleighmotors.co.uk, and www.westleigh-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Westleigh Motors Limited is a Private Limited Company. The company registration number is 02445355. Westleigh Motors Limited has been working since 22 November 1989. The present status of the company is Liquidation. The registered address of Westleigh Motors Limited is The Old Exhange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . GUNNER, Elizabeth Margaret is a Secretary of the company. GUNNER, Brian Richard is a Director of the company. GUNNER, Elizabeth Margaret is a Director of the company. The company operates in "Maintenance & repair of motors".


Current Directors


Director

Director

WESTLEIGH MOTORS LIMITED Events

25 Jan 2017
Liquidators' statement of receipts and payments to 15 December 2016
19 Jan 2017
Liquidators' statement of receipts and payments to 15 December 2016
05 Jul 2016
Liquidators' statement of receipts and payments to 15 June 2016
06 Jan 2016
Liquidators' statement of receipts and payments to 15 December 2015
30 Jun 2015
Liquidators' statement of receipts and payments to 15 June 2015
...
... and 92 more events
23 Feb 1990
Director resigned;new director appointed

23 Feb 1990
Secretary resigned;new secretary appointed

15 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Dec 1989
Registered office changed on 14/12/89 from: classic house 174-180 old street london EC1V 9BP

22 Nov 1989
Incorporation

WESTLEIGH MOTORS LIMITED Charges

2 December 2005
Debenture
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2004
Legal charge
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 1355 london road leigh-on-sea…
20 March 2004
Debenture
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Charge on vehicle stocks
Delivered: 12 March 2003
Status: Satisfied on 26 October 2005
Persons entitled: Fce Bank PLC
Description: All new motor vehicles ("motor vehicles"). See the mortgage…
11 March 2003
Debenture
Delivered: 12 March 2003
Status: Satisfied on 26 October 2005
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Satisfied on 26 October 2005
Persons entitled: Hsbc Bank PLC
Description: F/H 1355-1369 london road leigh on sea essex. With the…
14 December 1999
Debenture
Delivered: 24 December 1999
Status: Satisfied on 26 October 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1991
Mortgage debenture
Delivered: 27 September 1991
Status: Satisfied on 26 October 2005
Persons entitled: Mcl Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 September 1991
Legal charge
Delivered: 21 September 1991
Status: Satisfied on 26 November 1999
Persons entitled: Mcl Finance Limited.
Description: All that piece or parcel of land situate at rayleigh or…
21 June 1991
Mortgage debenture
Delivered: 26 June 1991
Status: Satisfied on 7 April 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1990
Legal mortgage
Delivered: 6 March 1990
Status: Satisfied on 7 April 2004
Persons entitled: National Westminster Bank PLC
Description: 1355/1369 london road, leigh on sea, essex t/n ex 302040…