HEREFORD AUTOMATICS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4SB

Company number 00808975
Status Active - Proposal to Strike off
Incorporation Date 15 June 1964
Company Type Private Limited Company
Address GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4SB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Director's details changed for Clive William Davies on 23 November 2016; Secretary's details changed for Wendy Dianne Davies on 23 November 2016. The most likely internet sites of HEREFORD AUTOMATICS LIMITED are www.herefordautomatics.co.uk, and www.hereford-automatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Hereford Automatics Limited is a Private Limited Company. The company registration number is 00808975. Hereford Automatics Limited has been working since 15 June 1964. The present status of the company is Active - Proposal to Strike off. The registered address of Hereford Automatics Limited is Granville House 2 Tettenhall Road Wolverhampton West Midlands Wv1 4sb. The company`s financial liabilities are £47.53k. It is £0.23k against last year. . DAVIES, Wendy Dianne is a Secretary of the company. DAVIES, Clive William is a Director of the company. Secretary DAVIES, Clive William has been resigned. Director MAGUIRE, Desmond John has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


hereford automatics Key Finiance

LIABILITIES £47.53k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIES, Wendy Dianne
Appointed Date: 15 July 1996

Director

Resigned Directors

Secretary
DAVIES, Clive William
Resigned: 15 July 1996

Director
MAGUIRE, Desmond John
Resigned: 17 July 1996
98 years old

Persons With Significant Control

Mr Clive William Davies
Notified on: 1 November 2016
80 years old
Nature of control: Ownership of shares – 75% or more

HEREFORD AUTOMATICS LIMITED Events

06 Dec 2016
Confirmation statement made on 1 November 2016 with updates
23 Nov 2016
Director's details changed for Clive William Davies on 23 November 2016
23 Nov 2016
Secretary's details changed for Wendy Dianne Davies on 23 November 2016
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

...
... and 81 more events
13 Nov 1987
Declaration of satisfaction of mortgage/charge

31 Jan 1987
Accounts for a small company made up to 31 May 1986

31 Jan 1987
Return made up to 31/12/86; full list of members

26 Sep 1986
Declaration of satisfaction of mortgage/charge

06 Aug 1986
Particulars of mortgage/charge

HEREFORD AUTOMATICS LIMITED Charges

30 September 1996
Guarantee and legal charge
Delivered: 8 October 1996
Status: Satisfied on 28 February 2004
Persons entitled: Whitbread PLC
Description: F/H property firstly shop offices and premises on the…
7 August 1996
Debenture
Delivered: 15 August 1996
Status: Satisfied on 28 February 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1993
Credit agreement
Delivered: 31 July 1993
Status: Satisfied on 18 June 1996
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
14 July 1988
Legal charge
Delivered: 26 July 1988
Status: Satisfied on 28 February 2004
Persons entitled: Barclays Bank PLC
Description: 10, bridge street, hereford, county of hereford and…
16 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied
Persons entitled: Desmond John Maguire
Description: 12, bridge street hereford.
20 November 1984
Legal charge
Delivered: 5 December 1984
Status: Satisfied
Persons entitled: D J Maguire
Description: 12, bridge street hereford.
24 August 1984
Legal charge
Delivered: 4 September 1984
Status: Satisfied on 28 February 2004
Persons entitled: Barclays Bank PLC
Description: F/H emi bingo and social club commercial road hereford…
13 August 1984
Legal charge
Delivered: 17 August 1984
Status: Satisfied on 28 February 2004
Persons entitled: Barclays Bank PLC
Description: F/H shop offices & premises on ground, first & second…
18 July 1983
Legal mortgage
Delivered: 21 July 1983
Status: Satisfied on 31 October 1988
Persons entitled: National Westminster Bank PLC
Description: 10, bridge street, hereford, title no hw 27221 and/or the…
20 February 1981
Further charge
Delivered: 21 February 1981
Status: Satisfied on 31 October 1988
Persons entitled: Whitebread Flowers Limited
Description: The premises comprised in a principal deed dated 10/1/74.
7 March 1980
Further charge
Delivered: 9 March 1980
Status: Satisfied on 31 October 1988
Persons entitled: Whitbread & Flowers LTD
Description: Premises comprised in the principal deed of 10/1/74.