CITY CENTRE CARS LIMITED
SOUTH GLAMORGAN


Company number 02491173
Status Liquidation
Incorporation Date 10 April 1990
Company Type Private Limited Company
Address 130/132 BUTE STREET, CARDIFF BAY, SOUTH GLAMORGAN, CF1 5LE
Home Country United Kingdom
Nature of Business 6021 - Other scheduled passenger land transport, 6312 - Storage & warehousing
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Order of court to wind up; Order of court to wind up; Director resigned. The most likely internet sites of CITY CENTRE CARS LIMITED are www.citycentrecars.co.uk, and www.city-centre-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. City Centre Cars Limited is a Private Limited Company. The company registration number is 02491173. City Centre Cars Limited has been working since 10 April 1990. The present status of the company is Liquidation. The registered address of City Centre Cars Limited is 130 132 Bute Street Cardiff Bay South Glamorgan Cf1 5le. . GARDENER, Rebecca Joy Mary is a Secretary of the company. TREE, Robert Jeffrey is a Director of the company. Secretary YEOWART, Malcolm John has been resigned. Director DAVEY, Allan John James has been resigned. Director MORRIS, Keith Barry has been resigned. The company operates in "Other scheduled passenger land transport".


Current Directors

Secretary
GARDENER, Rebecca Joy Mary
Appointed Date: 25 September 1992

Director
TREE, Robert Jeffrey

82 years old

Resigned Directors

Secretary
YEOWART, Malcolm John
Resigned: 25 September 1992

Director
DAVEY, Allan John James
Resigned: 25 August 1995
75 years old

Director
MORRIS, Keith Barry
Resigned: 25 August 1995
Appointed Date: 01 October 1994
31 years old

CITY CENTRE CARS LIMITED Events

12 Jan 1996
Order of court to wind up
10 Jan 1996
Order of court to wind up
06 Sep 1995
Director resigned
06 Sep 1995
Director resigned
25 Apr 1995
Return made up to 10/04/95; full list of members
...
... and 12 more events
03 Oct 1990
Accounting reference date notified as 30/04

11 Jun 1990
Particulars of mortgage/charge

01 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1990
Registered office changed on 01/05/90 from: research house 90 whitchurch road cardiff CF4 3LY

10 Apr 1990
Incorporation

CITY CENTRE CARS LIMITED Charges

29 April 1993
Fixed and floating charge
Delivered: 30 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1990
Mortgage debenture
Delivered: 11 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…