WESTON TRUCK & EXCAVATOR LTD
SKELMERSDALE DIGITAL DO LIMITED

Hellopages » Lancashire » West Lancashire » WN8 9TG

Company number 05349508
Status Liquidation
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address CO CRESSWELL ASSOCIATES LIMITED, WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW, SKELMERSDALE, LANCASHIRE, WN8 9TG
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles, 5020 - Maintenance & repair of motors, 5030 - Sale of motor vehicle parts etc.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators' statement of receipts and payments to 7 July 2013; Liquidators' statement of receipts and payments to 6 January 2013; Liquidators' statement of receipts and payments to 6 July 2012. The most likely internet sites of WESTON TRUCK & EXCAVATOR LTD are www.westontruckexcavator.co.uk, and www.weston-truck-excavator.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Weston Truck Excavator Ltd is a Private Limited Company. The company registration number is 05349508. Weston Truck Excavator Ltd has been working since 01 February 2005. The present status of the company is Liquidation. The registered address of Weston Truck Excavator Ltd is Co Cresswell Associates Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire Wn8 9tg. . BROWN, Tina Louise is a Secretary of the company. BROWN, Simon is a Director of the company. BROWN, Tina Louise is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
BROWN, Tina Louise
Appointed Date: 07 February 2005

Director
BROWN, Simon
Appointed Date: 07 February 2005
57 years old

Director
BROWN, Tina Louise
Appointed Date: 07 February 2005
56 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 February 2005
Appointed Date: 01 February 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 February 2005
Appointed Date: 01 February 2005

WESTON TRUCK & EXCAVATOR LTD Events

05 Aug 2013
Liquidators' statement of receipts and payments to 7 July 2013
07 Mar 2013
Liquidators' statement of receipts and payments to 6 January 2013
15 Aug 2012
Liquidators' statement of receipts and payments to 6 July 2012
10 Feb 2012
Liquidators' statement of receipts and payments to 6 January 2012
02 Aug 2011
Liquidators' statement of receipts and payments to 6 July 2011
...
... and 30 more events
08 Feb 2005
New secretary appointed;new director appointed
08 Feb 2005
Secretary resigned
08 Feb 2005
Director resigned
08 Feb 2005
Registered office changed on 08/02/05 from: 12 york place leeds west yorkshire LS1 2DS
01 Feb 2005
Incorporation

WESTON TRUCK & EXCAVATOR LTD Charges

13 October 2006
Debenture
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 July 2006
Supplemental chattel mortgage
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: All of its right, title and interest in the non vesting…
17 July 2006
Supplemental chattel mortgage
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: Its right, title and interest in the non vesting assets…
7 July 2006
Supplemental chattel mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: New holland 250 dump truck s/no ZCNAD025TPYB455021. See the…
14 June 2006
Supplemental chattel mortgage
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: All of its right, title and interest in the non vesting…
14 June 2006
Supplemental chattel mortgage
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: All of its right, title and interest in the non vesting…
9 June 2006
Supplemental chattel mortgage
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: All right title and interest in the non-vesting assets…
17 March 2006
Supplemental chattel mortgage
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: Hyundai robex 450LC-3 c/no 705CK10147 with full title…
28 February 2006
Supplemental chattel mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: Right title and interest in the non vesting assets together…