CLIFF'S SERVICE STATION (AUTO SAVE) LIMITED
GATESHEAD


Company number 01032619
Status Liquidation
Incorporation Date 26 November 1971
Company Type Private Limited Company
Address C12 MARQUIS COURT MARQUISWAY, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 ORU
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from 14 Stockton Terrace Sunderland Tyne & Wear SR2 9RQ to C12 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear Ne11 Oru on 24 March 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-14 . The most likely internet sites of CLIFF'S SERVICE STATION (AUTO SAVE) LIMITED are www.cliffsservicestationautosave.co.uk, and www.cliff-s-service-station-auto-save.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Cliff S Service Station Auto Save Limited is a Private Limited Company. The company registration number is 01032619. Cliff S Service Station Auto Save Limited has been working since 26 November 1971. The present status of the company is Liquidation. The registered address of Cliff S Service Station Auto Save Limited is C12 Marquis Court Marquisway Team Valley Gateshead Tyne Wear Ne11 Oru. . HELLENS, Joyce is a Secretary of the company. RICHARDSON, Graeme is a Director of the company. Secretary RICHARDSON, Clifford Dillarstone has been resigned. Secretary RICHARDSON, Graeme has been resigned. Director RICHARDSON, Clifford Dillarstone has been resigned. Director RICHARDSON, Derek has been resigned. Director RICHARDSON, Mary Anne has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
HELLENS, Joyce
Appointed Date: 03 November 2005

Director
RICHARDSON, Graeme
Appointed Date: 08 May 2015
60 years old

Resigned Directors

Secretary
RICHARDSON, Clifford Dillarstone
Resigned: 03 November 2005
Appointed Date: 31 August 2000

Secretary
RICHARDSON, Graeme
Resigned: 31 August 2000

Director
RICHARDSON, Clifford Dillarstone
Resigned: 31 August 2000
96 years old

Director
RICHARDSON, Derek
Resigned: 27 August 2015
70 years old

Director
RICHARDSON, Mary Anne
Resigned: 03 November 1992
93 years old

Persons With Significant Control

Mr Graeme Richardson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CLIFF'S SERVICE STATION (AUTO SAVE) LIMITED Events

24 Mar 2017
Registered office address changed from 14 Stockton Terrace Sunderland Tyne & Wear SR2 9RQ to C12 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear Ne11 Oru on 24 March 2017
23 Mar 2017
Appointment of a voluntary liquidator
23 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-14

23 Mar 2017
Declaration of solvency
05 Sep 2016
Confirmation statement made on 27 August 2016 with updates
...
... and 72 more events
18 Aug 1988
Accounts for a small company made up to 31 March 1988

14 Sep 1987
Accounts for a small company made up to 31 March 1987

14 Sep 1987
Return made up to 18/08/87; full list of members

30 Aug 1986
Accounts for a small company made up to 31 March 1986

30 Aug 1986
Return made up to 13/08/86; full list of members

CLIFF'S SERVICE STATION (AUTO SAVE) LIMITED Charges

21 September 1998
Legal mortgage
Delivered: 26 September 1998
Status: Satisfied on 23 January 2002
Persons entitled: Midland Bank PLC
Description: 11 windsor terrace grangetown sunderland tyne and wear…
15 June 1998
Debenture
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1985
Fixed and floating charge
Delivered: 11 September 1985
Status: Satisfied on 12 May 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts owed the company…
28 August 1985
Fixed and floating charge
Delivered: 30 August 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts owed the company…