MOTORBIKE WAREHOUSE (UK) LIMITED
WELWYN GARDEN CITY MIGHTY MINI LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1TS

Company number 06090086
Status Liquidation
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address PLATINUM RESTRUCTURING SERVICES, 1ST FLOOR VENTURE HOUSE 6 SILVER COURT, WATCHMEAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1TS
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from 1 Bell Lane East Lane Business Park Wembley Middlesex HA9 7RB to C/O Platinum Restructuring Services 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 3 January 2017; Appointment of a voluntary liquidator. The most likely internet sites of MOTORBIKE WAREHOUSE (UK) LIMITED are www.motorbikewarehouseuk.co.uk, and www.motorbike-warehouse-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Motorbike Warehouse Uk Limited is a Private Limited Company. The company registration number is 06090086. Motorbike Warehouse Uk Limited has been working since 07 February 2007. The present status of the company is Liquidation. The registered address of Motorbike Warehouse Uk Limited is Platinum Restructuring Services 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire Al7 1ts. . BASSI, Harpinder is a Director of the company. Secretary ARYA, Dinesh has been resigned. Secretary JEER, Amit Singh has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ARYA, Sameer has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Director
BASSI, Harpinder
Appointed Date: 27 July 2009
50 years old

Resigned Directors

Secretary
ARYA, Dinesh
Resigned: 05 January 2008
Appointed Date: 07 February 2007

Secretary
JEER, Amit Singh
Resigned: 17 February 2010
Appointed Date: 05 January 2008

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 08 February 2007
Appointed Date: 07 February 2007

Director
ARYA, Sameer
Resigned: 27 June 2009
Appointed Date: 07 February 2007
47 years old

MOTORBIKE WAREHOUSE (UK) LIMITED Events

18 Jan 2017
Statement of affairs with form 4.19
03 Jan 2017
Registered office address changed from 1 Bell Lane East Lane Business Park Wembley Middlesex HA9 7RB to C/O Platinum Restructuring Services 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 3 January 2017
30 Dec 2016
Appointment of a voluntary liquidator
30 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-04

06 Oct 2016
Director's details changed for Mr Harpinder Bassi on 6 October 2016
...
... and 26 more events
03 Sep 2008
Registered office changed on 03/09/2008 from 2 barclays bank chambers the old corn exchange romsey SO51 8YA
03 Sep 2008
Director's change of particulars / sameer arya / 05/01/2008
03 Sep 2008
Appointment terminated secretary dinesh arya
08 Feb 2007
Secretary resigned
07 Feb 2007
Incorporation

MOTORBIKE WAREHOUSE (UK) LIMITED Charges

21 May 2014
Charge code 0609 0086 0002
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 November 2011
Rent deposit deed
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Electricity Supply Nominees Limited
Description: Fixed charge over the deposit balance see image for full…