M & R TRANSPORT (BULK POWDERS) LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1EZ

Company number 03836153
Status Liquidation
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address 5 TABLEY COURT, VICTORIA STREET, ALTRINCHAM, CHESHIRE, WA14 1EZ
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Liquidators statement of receipts and payments to 5 December 2016; Liquidators statement of receipts and payments to 5 June 2016; Liquidators statement of receipts and payments to 5 December 2015. The most likely internet sites of M & R TRANSPORT (BULK POWDERS) LIMITED are www.mrtransportbulkpowders.co.uk, and www.m-r-transport-bulk-powders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M R Transport Bulk Powders Limited is a Private Limited Company. The company registration number is 03836153. M R Transport Bulk Powders Limited has been working since 31 August 1999. The present status of the company is Liquidation. The registered address of M R Transport Bulk Powders Limited is 5 Tabley Court Victoria Street Altrincham Cheshire Wa14 1ez. . DAVIES, Helen is a Secretary of the company. REGAN, William is a Director of the company. Secretary HAUGHTON, Gwendoline Margaret has been resigned. Secretary MURPHY, Steven has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MURPHY, Steven has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
DAVIES, Helen
Appointed Date: 20 October 2005

Director
REGAN, William
Appointed Date: 31 August 1999
66 years old

Resigned Directors

Secretary
HAUGHTON, Gwendoline Margaret
Resigned: 20 October 2005
Appointed Date: 21 December 2001

Secretary
MURPHY, Steven
Resigned: 21 December 2001
Appointed Date: 31 August 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Director
MURPHY, Steven
Resigned: 21 December 2001
Appointed Date: 31 August 1999
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

M & R TRANSPORT (BULK POWDERS) LIMITED Events

10 Jan 2017
Liquidators statement of receipts and payments to 5 December 2016
24 Jun 2016
Liquidators statement of receipts and payments to 5 June 2016
30 Dec 2015
Liquidators statement of receipts and payments to 5 December 2015
23 Jun 2015
Liquidators statement of receipts and payments to 5 June 2015
30 Dec 2014
Liquidators statement of receipts and payments to 5 December 2014
...
... and 64 more events
15 Sep 1999
New director appointed
15 Sep 1999
New secretary appointed;new director appointed
06 Sep 1999
Secretary resigned
06 Sep 1999
Director resigned
31 Aug 1999
Incorporation

M & R TRANSPORT (BULK POWDERS) LIMITED Charges

29 October 2005
Debenture
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee for Itself and Others (Together Thesecurity Beneficiaries)
Description: All present and future right title and interest all other…
17 March 2003
Fixed and floating charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 June 2002
Debenture
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…