SHIRLEY AVENUE LIMITED
HATTERS LANE TRANMAR (UK) LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 8YH
Company number 02910147
Status Liquidation
Incorporation Date 18 March 1994
Company Type Private Limited Company
Address SUITE 17 BUILDING 6, CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 4 November 2016; Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016; Accounts for a small company made up to 30 June 2015. The most likely internet sites of SHIRLEY AVENUE LIMITED are www.shirleyavenue.co.uk, and www.shirley-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shirley Avenue Limited is a Private Limited Company. The company registration number is 02910147. Shirley Avenue Limited has been working since 18 March 1994. The present status of the company is Liquidation. The registered address of Shirley Avenue Limited is Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Wd18 8yh. . CAMPBELL SMITH, Trevor is a Director of the company. Secretary CAMPBELL SMITH, Anneliese Erna has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CAMPBELL SMITH, Martin Paul has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CAMPBELL SMITH, Trevor
Appointed Date: 18 March 1994
79 years old

Resigned Directors

Secretary
CAMPBELL SMITH, Anneliese Erna
Resigned: 01 July 2011
Appointed Date: 18 March 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 March 1994
Appointed Date: 18 March 1994

Director
CAMPBELL SMITH, Martin Paul
Resigned: 30 September 2015
Appointed Date: 28 October 2002
51 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 18 March 1994
Appointed Date: 18 March 1994

SHIRLEY AVENUE LIMITED Events

11 Jan 2017
Liquidators' statement of receipts and payments to 4 November 2016
29 Mar 2016
Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
24 Nov 2015
Accounts for a small company made up to 30 June 2015
23 Nov 2015
Registered office address changed from 46 Shirley Avenue Cheam Sutton Surrey SM2 7QR to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 23 November 2015
16 Nov 2015
Declaration of solvency
...
... and 71 more events
23 May 1994
Accounting reference date notified as 30/06

17 May 1994
Director resigned;new director appointed

29 Mar 1994
Secretary resigned;new secretary appointed

29 Mar 1994
Director resigned;new director appointed

18 Mar 1994
Incorporation

SHIRLEY AVENUE LIMITED Charges

11 July 2002
General letter of pledge and hypothecation
Delivered: 22 July 2002
Status: Satisfied on 28 February 2005
Persons entitled: Natexis Banques Populaires
Description: All goods, bills of lading, warrants, delivery orders…
9 July 2002
Charge over deposit
Delivered: 22 July 2002
Status: Satisfied on 28 February 2005
Persons entitled: Natexis Banques Populaires
Description: By way of first fixed charge as continuing security all…
12 February 2002
General letter of pledge agreement
Delivered: 22 February 2002
Status: Satisfied on 28 February 2005
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft
Description: Pledge on all bills of exchange promissory notes and other…
17 October 2000
Cash collateral deed
Delivered: 24 October 2000
Status: Satisfied on 28 February 2005
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft London Branch
Description: By way of first fixed charge as continuing security of all…
17 October 2000
Security agreement
Delivered: 24 October 2000
Status: Satisfied on 28 February 2005
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft London Branch
Description: Buyer's l/c- any letter of credit (whether confirmed or…
7 February 2000
Charge
Delivered: 11 February 2000
Status: Satisfied on 28 February 2005
Persons entitled: Credit Agricole Indosuez
Description: All documents of title and/or negotiable instruments. See…