HEWORTH MINI BUSES LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 04679976
Status Liquidation
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 21 January 2016; Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015; Liquidators statement of receipts and payments to 21 January 2015. The most likely internet sites of HEWORTH MINI BUSES LIMITED are www.heworthminibuses.co.uk, and www.heworth-mini-buses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heworth Mini Buses Limited is a Private Limited Company. The company registration number is 04679976. Heworth Mini Buses Limited has been working since 27 February 2003. The present status of the company is Liquidation. The registered address of Heworth Mini Buses Limited is 11 Clifton Moor Business Village James Nicolson Link York Yo30 4xg. . ROBINSON, Michelle is a Secretary of the company. WILSON, Paul is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director AIRSTONE, Philip has been resigned. Director ANDERSON, Philip Henry has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
ROBINSON, Michelle
Appointed Date: 27 February 2003

Director
WILSON, Paul
Appointed Date: 27 February 2003
72 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Director
AIRSTONE, Philip
Resigned: 01 March 2013
Appointed Date: 01 September 2004
56 years old

Director
ANDERSON, Philip Henry
Resigned: 01 March 2013
Appointed Date: 01 September 2004
79 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

HEWORTH MINI BUSES LIMITED Events

03 Mar 2016
Liquidators statement of receipts and payments to 21 January 2016
28 May 2015
Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015
19 Feb 2015
Liquidators statement of receipts and payments to 21 January 2015
28 Jan 2014
Statement of affairs with form 4.19
28 Jan 2014
Appointment of a voluntary liquidator
...
... and 47 more events
12 Mar 2003
Secretary resigned
12 Mar 2003
Director resigned
12 Mar 2003
New director appointed
12 Mar 2003
New secretary appointed
27 Feb 2003
Incorporation

HEWORTH MINI BUSES LIMITED Charges

2 December 2013
Charge code 0467 9976 0004
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: 'I. All freehold or leasehold property of the company with…
1 August 2012
Debenture
Delivered: 17 August 2012
Status: Satisfied on 3 December 2013
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt, floating charge over the whole…
22 September 2011
All assets debenture
Delivered: 24 September 2011
Status: Satisfied on 9 January 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 September 2006
Debenture
Delivered: 30 September 2006
Status: Satisfied on 2 December 2013
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…