CERMATCO LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GH

Company number 02534348
Status In Administration/Administrative Receiver
Incorporation Date 24 August 1990
Company Type Private Limited Company
Address KPMG LLP, ONE SNOWHILL, BIRMINGHAM, WEST MIDLANDS, B4 6GH
Home Country United Kingdom
Nature of Business 23440 - Manufacture of other technical ceramic products
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Notice of move from Administration to Dissolution on 3 April 2017; Administrator's progress report to 8 October 2016; Administrator's progress report to 8 April 2016. The most likely internet sites of CERMATCO LTD are www.cermatco.co.uk, and www.cermatco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cermatco Ltd is a Private Limited Company. The company registration number is 02534348. Cermatco Ltd has been working since 24 August 1990. The present status of the company is In Administration/Administrative Receiver. The registered address of Cermatco Ltd is Kpmg Llp One Snowhill Birmingham West Midlands B4 6gh. . HOLLAND, Susan Claire is a Secretary of the company. GRABHAM, William George is a Director of the company. HOLLAND, Peter Francis is a Director of the company. HOLLAND, Susan Claire is a Director of the company. Secretary GRABHAM, Christine Ann has been resigned. Director GRABHAM, Christine Ann has been resigned. Director GREENFIELD, James Peter has been resigned. Director STEWART, Michael has been resigned. Director STICKLAND, Michael John has been resigned. The company operates in "Manufacture of other technical ceramic products".


Current Directors

Secretary
HOLLAND, Susan Claire
Appointed Date: 28 November 2007

Director

Director
HOLLAND, Peter Francis
Appointed Date: 13 June 2006
61 years old

Director
HOLLAND, Susan Claire
Appointed Date: 24 June 2013
58 years old

Resigned Directors

Secretary
GRABHAM, Christine Ann
Resigned: 13 August 2007

Director
GRABHAM, Christine Ann
Resigned: 13 August 2007
77 years old

Director
GREENFIELD, James Peter
Resigned: 03 January 2013
Appointed Date: 10 February 2011
69 years old

Director
STEWART, Michael
Resigned: 23 February 2004
Appointed Date: 07 February 1995
64 years old

Director
STICKLAND, Michael John
Resigned: 19 December 2012
Appointed Date: 07 February 1995
89 years old

CERMATCO LTD Events

13 Apr 2017
Notice of move from Administration to Dissolution on 3 April 2017
16 Nov 2016
Administrator's progress report to 8 October 2016
18 May 2016
Administrator's progress report to 8 April 2016
10 Feb 2016
Satisfaction of charge 5 in full
11 Dec 2015
Notice of extension of period of Administration
...
... and 101 more events
20 Sep 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1990
£ nc 100/10000 30/08/90

24 Aug 1990
Incorporation

24 Aug 1990
Incorporation

CERMATCO LTD Charges

11 December 2012
Debenture
Delivered: 12 December 2012
Status: Satisfied on 10 February 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
22 June 2012
All assets debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 May 2009
Debenture
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 1999
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 24 April 1999
Status: Satisfied on 22 December 2014
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge any debt together with its…
23 December 1991
Mortgage debenture
Delivered: 31 December 1991
Status: Satisfied on 30 May 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…