Liquidation
Company Information for E.C. FASTENINGS LIMITED
37 MOORGATE ROAD, ROTHERHAM, S60 2AE,
|
Company Registration Number
02753254
Private Limited Company
Liquidation |
Company Name | |
---|---|
E.C. FASTENINGS LIMITED | |
Legal Registered Office | |
37 MOORGATE ROAD ROTHERHAM S60 2AE Other companies in S60 | |
Company Number | 02753254 | |
---|---|---|
Company ID Number | 02753254 | |
Date formed | 1992-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/1994 | |
Account next due | 28/12/1995 | |
Latest return | 06/10/1994 | |
Return next due | 03/11/1995 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-05 17:28:18 |
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 |
---|---|---|
ERIC WALLER |
||
WAYNE STEPHEN KIRK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAYLEY MAXINE KIRK |
Company Secretary | ||
WAYNE STEPHEN KIRK |
Company Secretary | ||
MICHAEL GUTERSOHN |
Director | ||
HAYLEY MAXINE KIRK |
Director | ||
DAVID WRIGHT BLACKBURN |
Director | ||
JOHN DAVID SWALLOW |
Director | ||
HAYLEY MAXINE KIRK |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
MISC | Amended court order | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
287 | Registered office changed on 17/07/95 from: 1 church mews churchill way macclesfield cheshire SK11 6AY | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Voluntary liquidation statement of affairs | |
395 | Particulars of mortgage/charge | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/94 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | Return made up to 06/10/94; full list of members | |
395 | Particulars of mortgage/charge | |
288 | Secretary resigned;new secretary appointed | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | Director resigned | |
88(2)R | Ad 08/02/94--------- £ si 13000@1=13000 £ ic 24200/37200 | |
288 | Director resigned | |
363s | Return made up to 06/10/93; full list of members | |
288 | New director appointed | |
88(2)R | Ad 01/10/93--------- £ si 6000@1=6000 £ ic 18200/24200 | |
288 | New director appointed | |
225(1) | Accounting reference date extended from 30/09 to 28/02 | |
288 | New director appointed | |
288 | Director resigned | |
88(2) | AD 06/08/93--------- £ SI 1000@1=1000 £ IC 17200/18200 | |
SRES01 | ADOPT MEM AND ARTS 30/07/93 | |
88(2)R | AD 09/06/93--------- £ SI 5000@1=5000 £ IC 12200/17200 | |
123 | £ NC 10000/100000 28/05/93 | |
SRES04 | NC INC ALREADY ADJUSTED 28/05/93 | |
88(2)R | AD 28/05/93--------- £ SI 5000@1=5000 £ IC 7200/12200 | |
ELRES | S252 DISP LAYING ACC 31/03/93 | |
ELRES | S386 DISP APP AUDS 31/03/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 06/01/93--------- £ SI 7000@1=7000 £ IC 200/7200 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 20/10/92 FROM: 36 PARK GREEN MACCLESFIELD CHESHIRE SK11 7NE | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
288 | NEW SECRETARY APPOINTED | |
88(2)R | AD 09/10/92--------- £ SI 198@1=198 £ IC 2/200 | |
288 | SECRETARY RESIGNED | |
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 |
---|---|---|---|
DEBENTURE | Outstanding | REEDHAM FACTORS LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENTAL DEPOSIT AGREEMENT | Outstanding | IAN EDGAR (MACCLESFIELD) LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as E.C. FASTENINGS 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. |