MICKLEWRIGHTS STRUCTURES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 05051416
Status Liquidation
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address BBK PARTNERSHIP 1 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators statement of receipts and payments to 12 March 2016; Liquidators statement of receipts and payments to 12 March 2015; Appointment of a voluntary liquidator. The most likely internet sites of MICKLEWRIGHTS STRUCTURES LIMITED are www.micklewrightsstructures.co.uk, and www.micklewrights-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Micklewrights Structures Limited is a Private Limited Company. The company registration number is 05051416. Micklewrights Structures Limited has been working since 20 February 2004. The present status of the company is Liquidation. The registered address of Micklewrights Structures Limited is Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. . MICKLEWRIGHT, Andrew Charles is a Secretary of the company. MICKLEWRIGHT, Andrew Charles is a Director of the company. MICKLEWRIGHT, Stuart Jamie is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
MICKLEWRIGHT, Andrew Charles
Appointed Date: 20 February 2004

Director
MICKLEWRIGHT, Andrew Charles
Appointed Date: 20 February 2004
65 years old

Director
MICKLEWRIGHT, Stuart Jamie
Appointed Date: 20 February 2004
62 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 February 2004
Appointed Date: 20 February 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 February 2004
Appointed Date: 20 February 2004

MICKLEWRIGHTS STRUCTURES LIMITED Events

09 May 2016
Liquidators statement of receipts and payments to 12 March 2016
13 May 2015
Liquidators statement of receipts and payments to 12 March 2015
17 Nov 2014
Appointment of a voluntary liquidator
17 Nov 2014
Court order INSOLVENCY:court order re. Replacement of liquidator
17 Nov 2014
Notice of ceasing to act as a voluntary liquidator
...
... and 34 more events
21 May 2004
New director appointed
21 May 2004
New director appointed
21 May 2004
New secretary appointed
19 May 2004
Ad 20/02/04--------- £ si 999@1=999 £ ic 1/1000
20 Feb 2004
Incorporation

MICKLEWRIGHTS STRUCTURES LIMITED Charges

6 December 2011
Debenture (fixed and floating charge)
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant, machinery, implements, utensils, chattels…
18 May 2010
Floating charge
Delivered: 22 May 2010
Status: Satisfied on 2 December 2011
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaing and assets.
21 October 2009
Debenture
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: Charge over the undertaking and assets including book…
9 March 2005
Debenture
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Stuart Jamie Micklewright and Andrew Charles Micklewright
Description: Fixed and floating charges over the undertaking and all…