UNITED AUTOMOBILE SERVICES LIMITED
YORK WESTCOURT BUS GROUP LIMITED

Hellopages » North Yorkshire » York » YO30 4XG

Company number 02953095
Status Liquidation
Incorporation Date 27 July 1994
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4XG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 14 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of UNITED AUTOMOBILE SERVICES LIMITED are www.unitedautomobileservices.co.uk, and www.united-automobile-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two 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.United Automobile Services Limited is a Private Limited Company. The company registration number is 02953095. United Automobile Services Limited has been working since 27 July 1994. The present status of the company is Liquidation. The registered address of United Automobile Services Limited is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire Yo30 4xg. . EDWARDS, Lorna is a Secretary of the company. EDWARDS, Lorna is a Director of the company. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary RICHARDS, Lewis has been resigned. Secretary TURNER, David Paul has been resigned. Secretary WATSON, Kenneth James has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOWLER, Richard Anthony has been resigned. Director CARLAW, Kenneth Mcintyre has been resigned. Director GRACE, David Martin has been resigned. Director HARPER, Mark Anthony has been resigned. Director HODGSON, Gordon William has been resigned. Director HODGSON, Kenneth has been resigned. Director KERSLAKE, Brian John has been resigned. Director LEEDER, David John has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director RAY, John Alfred has been resigned. Director TURNER, David Paul has been resigned. Director TURNER, David Paul has been resigned. Director WHITE, Philip Michael has been resigned. Director WOOLNER, Andrew Edward has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
EDWARDS, Lorna
Appointed Date: 31 March 2016
41 years old

Resigned Directors

Secretary
DAVIES, Elizabeth Anne
Resigned: 16 December 2013
Appointed Date: 18 January 2005

Secretary
RICHARDS, Lewis
Resigned: 30 July 1996
Appointed Date: 23 November 1994

Secretary
TURNER, David Paul
Resigned: 18 January 2005
Appointed Date: 30 July 1996

Secretary
WATSON, Kenneth James
Resigned: 30 July 1996
Appointed Date: 11 August 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 August 1994
Appointed Date: 27 July 1994

Director
BOWLER, Richard Anthony
Resigned: 28 August 2012
Appointed Date: 27 July 2000
72 years old

Director
CARLAW, Kenneth Mcintyre
Resigned: 31 March 2016
Appointed Date: 30 June 2011
63 years old

Director
GRACE, David Martin
Resigned: 23 November 1994
Appointed Date: 11 August 1994
81 years old

Director
HARPER, Mark Anthony
Resigned: 27 June 2016
Appointed Date: 31 January 2014
51 years old

Director
HODGSON, Gordon William
Resigned: 31 December 1998
Appointed Date: 30 July 1996
94 years old

Director
HODGSON, Kenneth
Resigned: 23 November 1994
Appointed Date: 11 August 1994
74 years old

Director
KERSLAKE, Brian John
Resigned: 01 September 1995
Appointed Date: 23 November 1994
77 years old

Director
LEEDER, David John
Resigned: 30 July 1996
Appointed Date: 03 July 1996
59 years old

Director
LONSDALE, Stephen Philip
Resigned: 24 February 2004
Appointed Date: 30 July 1996
68 years old

Director
RAY, John Alfred
Resigned: 01 May 2002
Appointed Date: 15 September 1998
74 years old

Director
TURNER, David Paul
Resigned: 30 June 2011
Appointed Date: 29 April 2005
75 years old

Director
TURNER, David Paul
Resigned: 29 April 2005
Appointed Date: 01 May 2002
75 years old

Director
WHITE, Philip Michael
Resigned: 30 July 1996
Appointed Date: 23 November 1994
76 years old

Director
WOOLNER, Andrew Edward
Resigned: 30 July 1996
Appointed Date: 20 October 1995
88 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 August 1994
Appointed Date: 27 July 1994

UNITED AUTOMOBILE SERVICES LIMITED Events

14 Mar 2017
Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 14 March 2017
09 Mar 2017
Declaration of solvency
09 Mar 2017
Appointment of a voluntary liquidator
09 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27

04 Nov 2016
Statement of capital on 4 November 2016
  • GBP 1.25

...
... and 131 more events
17 Aug 1994
New director appointed

17 Aug 1994
Secretary resigned

17 Aug 1994
Director resigned

17 Aug 1994
Registered office changed on 17/08/94 from: 12 york place leeds LS1 2DS

27 Jul 1994
Incorporation

UNITED AUTOMOBILE SERVICES LIMITED Charges

31 January 1995
Debenture
Delivered: 10 February 1995
Status: Satisfied on 22 November 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1994
Fixed and floating charge
Delivered: 10 September 1994
Status: Satisfied on 2 May 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…