C.W. CHENEY & SON LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 5LH

Company number 01622106
Status Liquidation
Incorporation Date 15 March 1982
Company Type Private Limited Company
Address FACTORY ROAD, HOCKLEY, BIRMINGHAM, B18 5LH
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are O/C 27/11/01 rem liq; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of C.W. CHENEY & SON LIMITED are www.cwcheneyson.co.uk, and www.c-w-cheney-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. C W Cheney Son Limited is a Private Limited Company. The company registration number is 01622106. C W Cheney Son Limited has been working since 15 March 1982. The present status of the company is Liquidation. The registered address of C W Cheney Son Limited is Factory Road Hockley Birmingham B18 5lh. . SELBY, Ian is a Secretary of the company. LINNELL, John Philip is a Director of the company. Secretary FRANZEN FRUNDT, Pia Elisabeth has been resigned. Secretary LARNER, Allan Robert has been resigned. Secretary SEVERN, John Philip has been resigned. Secretary SMITH, Graham Lawrence has been resigned. Director FRANZEN, Eberhard, Herr has been resigned. Director FRANZEN FRUNDT, Pia Elisabeth has been resigned. Director LARNER, Allan Robert has been resigned. Director SMITH, Graham Lawrence has been resigned. Director TWARDAWSKI, Hartmut has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
SELBY, Ian
Appointed Date: 11 July 2000

Director
LINNELL, John Philip
Appointed Date: 10 December 1999
66 years old

Resigned Directors

Secretary
FRANZEN FRUNDT, Pia Elisabeth
Resigned: 14 June 1999
Appointed Date: 20 January 1998

Secretary
LARNER, Allan Robert
Resigned: 10 March 2000
Appointed Date: 14 June 1999

Secretary
SEVERN, John Philip
Resigned: 06 September 1991

Secretary
SMITH, Graham Lawrence
Resigned: 20 January 1998
Appointed Date: 07 September 1991

Director
FRANZEN, Eberhard, Herr
Resigned: 10 December 1999
87 years old

Director
FRANZEN FRUNDT, Pia Elisabeth
Resigned: 10 December 1999
Appointed Date: 05 January 1998
59 years old

Director
LARNER, Allan Robert
Resigned: 10 March 2000
Appointed Date: 14 June 1999
77 years old

Director
SMITH, Graham Lawrence
Resigned: 20 January 1998
88 years old

Director
TWARDAWSKI, Hartmut
Resigned: 14 June 1999
80 years old

C.W. CHENEY & SON LIMITED Events

19 Dec 2001
O/C 27/11/01 rem liq
26 Apr 2001
Appointment of a liquidator
23 Apr 2001
Order of court to wind up
09 Nov 2000
Full accounts made up to 31 December 1999
31 Oct 2000
New secretary appointed
...
... and 66 more events
21 Sep 1987
Return made up to 19/06/87; full list of members

28 Nov 1986
New director appointed

04 Nov 1986
Group of companies' accounts made up to 31 December 1985

04 Nov 1986
Return made up to 24/07/86; full list of members

17 Jul 1986
Secretary resigned;new secretary appointed

C.W. CHENEY & SON LIMITED Charges

30 May 2000
Debenture
Delivered: 5 June 2000
Status: Outstanding
Persons entitled: Argent Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
13 January 2000
Debenture
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: All book and other debts both present and future first…
27 October 1999
Charge over book debts
Delivered: 28 October 1999
Status: Satisfied on 19 January 2000
Persons entitled: S. Franzen Sohne Gmbh & Co. Kg
Description: First charge all book and other debts.. But excluding any…
15 October 1999
Legal charge
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: D.G. Bank Deutsche Genossenschaftsbank Ag
Description: The f/h property k/a land and premises on the south east…
29 April 1998
Deed of charge
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge all book and other debts.
2 November 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 19 January 2000
Persons entitled: Eberhard Franzen as Trustees for the Time Being of the Cheney Pension Scheme Graham Lawrence Smith
Description: F/H-factory road, hockley, birmingham.
2 November 1995
Debenture
Delivered: 9 November 1995
Status: Satisfied on 28 October 1998
Persons entitled: Eberhard Franzen Graham Lawrence Smith as Trustees for the Time Being of a Settlement for the Benefit Ofemployees Dated 18TH October 1950
Description: F/H-factory road, hockley, birmingham. Fixed charges over…