NEATH CAR SALES LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4AW
Company number 00631883
Status Liquidation
Incorporation Date 3 July 1959
Company Type Private Limited Company
Address 10 ST HELENS ROAD, SWANSEA, SA1 4AW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Liquidators statement of receipts and payments to 6 February 2016; Liquidators statement of receipts and payments to 6 February 2015; Liquidators statement of receipts and payments to 6 February 2014. The most likely internet sites of NEATH CAR SALES LIMITED are www.neathcarsales.co.uk, and www.neath-car-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. Neath Car Sales Limited is a Private Limited Company. The company registration number is 00631883. Neath Car Sales Limited has been working since 03 July 1959. The present status of the company is Liquidation. The registered address of Neath Car Sales Limited is 10 St Helens Road Swansea Sa1 4aw. . JENVEY, Andrew is a Secretary of the company. JENVEY, Andrew is a Director of the company. JENVEY, Jonathan David is a Director of the company. Secretary JENVEY, Ann has been resigned. Director EDWARDS, Andrew has been resigned. Director JENVEY, David James has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
JENVEY, Andrew
Appointed Date: 20 April 1998

Director
JENVEY, Andrew
Appointed Date: 01 April 1995
54 years old

Director
JENVEY, Jonathan David
Appointed Date: 01 April 1995
56 years old

Resigned Directors

Secretary
JENVEY, Ann
Resigned: 20 April 1998

Director
EDWARDS, Andrew
Resigned: 19 April 2002
Appointed Date: 19 September 2001
59 years old

Director
JENVEY, David James
Resigned: 26 March 1999
93 years old

NEATH CAR SALES LIMITED Events

15 Apr 2016
Liquidators statement of receipts and payments to 6 February 2016
20 Mar 2015
Liquidators statement of receipts and payments to 6 February 2015
26 Mar 2014
Liquidators statement of receipts and payments to 6 February 2014
18 Feb 2013
Registered office address changed from Neath Car Sales Neath Road Briton Ferry Neath SA11 2AX Wales on 18 February 2013
15 Feb 2013
Appointment of a voluntary liquidator
...
... and 89 more events
21 Nov 1986
Return made up to 24/04/86; full list of members

17 Nov 1986
Registered office changed on 17/11/86 from: 111 windsor road neath glam

03 Sep 1986
Particulars of mortgage/charge

03 Jul 1959
Certificate of incorporation
03 Jul 1959
Incorporation

NEATH CAR SALES LIMITED Charges

7 January 2003
Debenture
Delivered: 16 January 2003
Status: Satisfied on 13 January 2011
Persons entitled: Rfs Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 2002
Mortgage deed
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 214 neath road briton ferry neath port…
22 March 2002
Mortgage deed
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 214 neath road, briton ferry, neath, west…
4 October 1996
Debenture
Delivered: 5 October 1996
Status: Satisfied on 13 January 2011
Persons entitled: Rfs Limited
Description: .. fixed and floating charges over the undertaking and all…
23 July 1996
Mortgage
Delivered: 31 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-ferry service station neath road briton ferry neath in…
14 June 1996
Debenture
Delivered: 18 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1990
Legal charge
Delivered: 20 August 1990
Status: Satisfied on 30 April 2003
Persons entitled: Barclays Bank PLC
Description: Ferry service station, neath road, neath, west glamorgan.
2 August 1990
Debenture
Delivered: 20 August 1990
Status: Satisfied on 29 August 2002
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
23 March 1990
Debenture
Delivered: 29 March 1990
Status: Satisfied on 4 October 1990
Persons entitled: Lloyds Bank PLC
Description: And heritable property and assets in scotland. Fixed and…
21 August 1986
Legal charge
Delivered: 3 September 1986
Status: Satisfied on 4 October 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a ferry service station neath road briton…
5 January 1977
Deed of assignment
Delivered: 11 January 1977
Status: Satisfied on 30 April 2003
Persons entitled: Industrial Bank of Scotland LTD.
Description: A charge of all monies due by renault LTD to the assignor…
15 July 1975
Mortgage
Delivered: 18 July 1975
Status: Satisfied on 30 April 2003
Persons entitled: Lloyds Bank PLC
Description: F/H mays court, neath west glamorgan.