Active - Proposal to Strike off
Company Information for HITEC-C.J. INTERNATIONAL LIMITED
KPMG PEAT MARWICK, RICHMOND HOUSE, 1 RUMFORD PLACE, LIVERPOOL, L3 9QY,
|
Company Registration Number
02512592
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HITEC-C.J. INTERNATIONAL LIMITED | |
Legal Registered Office | |
KPMG PEAT MARWICK RICHMOND HOUSE 1 RUMFORD PLACE LIVERPOOL L3 9QY Other companies in L3 | |
Company Number | 02512592 | |
---|---|---|
Company ID Number | 02512592 | |
Date formed | 1990-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/1992 | |
Account next due | 30/11/1993 | |
Latest return | 18/06/1992 | |
Return next due | 16/07/1993 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-02-05 20:53:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN MARTIN CARTWRIGHT |
||
ROBERT SAMUEL JOHN CARTWRIGHT |
||
DEREK WARDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FREDERICK JOHNSON |
Company Secretary | ||
DAVID FREDERICK JOHNSON |
Director | ||
RAYMOND CHRISTOPHER HALVEY |
Director |
Date | Document Type | Document Description |
---|---|---|
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 17/05/93 FROM: UNIT 9, DANESIDE BUSINESS PARK EATON BANK, CONGLETON CHESHIRE CW12 1PF | |
3.3 | STATEMENT OF AFFAIRS | |
4.13 | CERT BY ACCOUNTANT OF COURT OF RELEASE OF LIQ'R | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/06/92; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 | |
287 | REGISTERED OFFICE CHANGED ON 20/05/92 FROM: PO BOX 513 BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 2QQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/01 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/92 FROM: WALLEY STREET WORKS WALLEY STREET BURSLEM STOKE-ON-TRENT | |
363a | RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PARTPAY LIMITED CERTIFICATE ISSUED ON 11/09/90 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/90 FROM: 2 BACHES STREET LONDON N1 6UB | |
SRES01 | ALTER MEM AND ARTS 14/08/90 | |
SRES01 | ADOPT MEM AND ARTS 18/06/90 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CREDIT AGREEMENT | Outstanding | CLOSE BROTHERS LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CREDIT AGREEMENT | Outstanding | CLOSE BROTHERS LIMITED |
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as HITEC-C.J. INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |