PARKFORD COACHWORKS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 01172850
Status Liquidation
Incorporation Date 5 June 1974
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Previous accounting period shortened from 31 December 2016 to 13 October 2016; Registered office address changed from Marshgate Trading Estate Hitcham Road Taplow Maidenhead Berkshire SL6 0LX to 81 Station Road Marlow Bucks SL7 1NS on 31 October 2016; Declaration of solvency. The most likely internet sites of PARKFORD COACHWORKS LIMITED are www.parkfordcoachworks.co.uk, and www.parkford-coachworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. Parkford Coachworks Limited is a Private Limited Company. The company registration number is 01172850. Parkford Coachworks Limited has been working since 05 June 1974. The present status of the company is Liquidation. The registered address of Parkford Coachworks Limited is 81 Station Road Marlow Bucks Sl7 1ns. . HERITAGE, Alfred Douglas is a Director of the company. HERITAGE, Georgina Marie is a Director of the company. Secretary HERMAN, Christopher Victor has been resigned. Secretary HUGHES, Patricia Marlene has been resigned. Director BRIDGE, Paul has been resigned. Director GREEN, Norman Dennis has been resigned. Director HERMAN, Christopher Victor has been resigned. Director NAISH, Sally Elizabeth has been resigned. Director WILLIAMS, Leslie William has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
HERITAGE, Alfred Douglas
Appointed Date: 01 March 2012
69 years old

Director
HERITAGE, Georgina Marie
Appointed Date: 01 March 2012
52 years old

Resigned Directors

Secretary
HERMAN, Christopher Victor
Resigned: 09 March 2015

Secretary
HUGHES, Patricia Marlene
Resigned: 23 March 2000
Appointed Date: 20 December 1999

Director
BRIDGE, Paul
Resigned: 14 July 2016
Appointed Date: 17 March 2004
59 years old

Director
GREEN, Norman Dennis
Resigned: 08 February 1996
93 years old

Director
HERMAN, Christopher Victor
Resigned: 09 March 2015
77 years old

Director
NAISH, Sally Elizabeth
Resigned: 30 April 2016
Appointed Date: 17 March 2004
66 years old

Director
WILLIAMS, Leslie William
Resigned: 16 February 2004
73 years old

PARKFORD COACHWORKS LIMITED Events

08 Nov 2016
Previous accounting period shortened from 31 December 2016 to 13 October 2016
31 Oct 2016
Registered office address changed from Marshgate Trading Estate Hitcham Road Taplow Maidenhead Berkshire SL6 0LX to 81 Station Road Marlow Bucks SL7 1NS on 31 October 2016
26 Oct 2016
Declaration of solvency
26 Oct 2016
Appointment of a voluntary liquidator
26 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-14

...
... and 103 more events
02 May 1987
Return made up to 16/04/87; full list of members

07 Oct 1986
Return made up to 02/09/86; full list of members

12 Sep 1986
Accounts for a small company made up to 30 September 1985

10 Jan 1985
Company name changed\certificate issued on 10/01/85
05 Jun 1974
Incorporation

PARKFORD COACHWORKS LIMITED Charges

23 December 1999
Legal charge
Delivered: 24 December 1999
Status: Satisfied on 25 March 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a part of unit c marshgate trading estate…
22 October 1992
Guarantee and debenture
Delivered: 12 November 1992
Status: Satisfied on 25 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 25 March 2004
Persons entitled: Barclays Bank PLC
Description: Unit o, marshagate trading estate hitcham road, taplow…
31 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 25 March 2004
Persons entitled: Barclays Bank PLC
Description: Unit h, marshgate trading estate, hitcham road, taplow…
31 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 25 March 2004
Persons entitled: Barclays Bank PLC
Description: Unit e, marshgate trading estate. Hitcham road, taplow…
31 March 1988
Guarantee & debenture
Delivered: 11 April 1988
Status: Satisfied on 25 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1987
Fixed and floating charge
Delivered: 1 July 1987
Status: Satisfied on 18 July 1989
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
8 December 1982
Legal charge
Delivered: 15 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H unit 1, 5 bath road, slough, berkshire.
14 September 1982
Legal charge
Delivered: 20 September 1982
Status: Satisfied on 18 July 1989
Persons entitled: Barclays Bank PLC
Description: L/H - 9 ellis avenue slough, berkshire.
14 September 1982
Debenture
Delivered: 20 September 1982
Status: Satisfied on 18 July 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…