JOYWHEEL LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 02573594
Status Liquidation
Incorporation Date 14 January 1991
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c., 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of JOYWHEEL LIMITED are www.joywheel.co.uk, and www.joywheel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Joywheel Limited is a Private Limited Company. The company registration number is 02573594. Joywheel Limited has been working since 14 January 1991. The present status of the company is Liquidation. The registered address of Joywheel Limited is 81 Station Road Marlow Bucks Sl7 1ns. . NICKELL, Patricia Elizabeth is a Secretary of the company. NICKELL, Rupert Charles is a Director of the company. Secretary BIFFA, Robert James has been resigned. Secretary BIFFA, Robert James has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary NICKELL, Patricia Elizabeth has been resigned. Secretary WREN, Christopher John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director WREN, Christopher John has been resigned. Director WREN, Yvonne has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
NICKELL, Patricia Elizabeth
Appointed Date: 02 February 1993

Director

Resigned Directors

Secretary
BIFFA, Robert James
Resigned: 02 February 1993
Appointed Date: 17 April 1991

Secretary
BIFFA, Robert James
Resigned: 14 January 1994

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 21 January 1991
Appointed Date: 14 January 1991

Secretary
NICKELL, Patricia Elizabeth
Resigned: 14 January 1993
Appointed Date: 02 February 1993

Secretary
WREN, Christopher John
Resigned: 17 April 1991
Appointed Date: 21 January 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 21 January 1991
Appointed Date: 14 January 1991

Director
WREN, Christopher John
Resigned: 17 April 1991
Appointed Date: 21 January 1991
80 years old

Director
WREN, Yvonne
Resigned: 17 April 1991
Appointed Date: 21 January 1991
69 years old

JOYWHEEL LIMITED Events

15 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
29 Sep 2016
Notice to Registrar of Companies of Notice of disclaimer
29 Sep 2016
Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2016
Registered office address changed from Unit 6 Raans Road Amersham Buckinghamshire HP6 6JY to 81 Station Road Marlow Bucks SL7 1NS on 2 September 2016
30 Aug 2016
Statement of affairs with form 4.19
...
... and 79 more events
24 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Feb 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1991
Registered office changed on 28/01/91 from: classic house 174-180 old street london EC1V 9BP

14 Jan 1991
Incorporation

14 Jan 1991
Incorporation

JOYWHEEL LIMITED Charges

5 September 2005
Debenture
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2002
Debenture
Delivered: 8 February 2002
Status: Satisfied on 18 October 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1997
Debenture
Delivered: 7 May 1997
Status: Satisfied on 30 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1993
Credit agreement
Delivered: 2 April 1993
Status: Satisfied on 21 February 2002
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
19 March 1993
Fixed charge
Delivered: 20 March 1993
Status: Satisfied on 10 May 1997
Persons entitled: D G Finance Limited
Description: Man model: 30331 registration : E780 hbl chassis: 75340…
22 January 1993
Mortgage debenture
Delivered: 4 February 1993
Status: Satisfied on 16 May 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…