S P J PRESSINGS LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 07170303
Status Liquidation
Incorporation Date 25 February 2010
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from 59 Salop Drive Oldbury West Midlands B68 9AG to Mountview Court 1148 High Road Whetstone London N20 0RA on 1 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of S P J PRESSINGS LIMITED are www.spjpressings.co.uk, and www.s-p-j-pressings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. S P J Pressings Limited is a Private Limited Company. The company registration number is 07170303. S P J Pressings Limited has been working since 25 February 2010. The present status of the company is Liquidation. The registered address of S P J Pressings Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . JENNINGS, Paul is a Director of the company. Director BARKWAY, Sally Anne has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
JENNINGS, Paul
Appointed Date: 25 February 2010
69 years old

Resigned Directors

Director
BARKWAY, Sally Anne
Resigned: 31 July 2011
Appointed Date: 25 February 2010
69 years old

S P J PRESSINGS LIMITED Events

01 Aug 2016
Registered office address changed from 59 Salop Drive Oldbury West Midlands B68 9AG to Mountview Court 1148 High Road Whetstone London N20 0RA on 1 August 2016
27 Jul 2016
Statement of affairs with form 4.19
27 Jul 2016
Appointment of a voluntary liquidator
27 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15

15 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

...
... and 18 more events
05 Aug 2011
Termination of appointment of Sally Barkway as a director
08 Jun 2011
Duplicate mortgage certificatecharge no:1
07 Jun 2011
Particulars of a mortgage or charge / charge no: 1
26 May 2011
Annual return made up to 25 February 2011 with full list of shareholders
25 Feb 2010
Incorporation

S P J PRESSINGS LIMITED Charges

3 June 2011
All assets debenture
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…