CRANE UK LIMITED
BIRMINGHAM CRANE SPRING COMPANY LIMITED

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 02893485
Status Liquidation
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 2 December 2016; Insolvency:s/s cert. Release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of CRANE UK LIMITED are www.craneuk.co.uk, and www.crane-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight 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 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crane Uk Limited is a Private Limited Company. The company registration number is 02893485. Crane Uk Limited has been working since 01 February 1994. The present status of the company is Liquidation. The registered address of Crane Uk Limited is Bdo Llp Two Snowhill Birmingham B4 6ga. . BRIERLEY, Anthony John is a Director of the company. BRIERLEY, Karen Lesley is a Director of the company. Secretary BRIERLEY, Anthony John has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary WHITEHOUSE, Derek has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director HADLEY, Florry has been resigned. Director WHITEHOUSE, Derek has been resigned. Director WHITEHOUSE, Susan has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Director
BRIERLEY, Anthony John
Appointed Date: 01 February 1994
79 years old

Director
BRIERLEY, Karen Lesley
Appointed Date: 15 February 2010
66 years old

Resigned Directors

Secretary
BRIERLEY, Anthony John
Resigned: 19 March 2001
Appointed Date: 01 February 1994

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1994

Secretary
WHITEHOUSE, Derek
Resigned: 06 February 2012
Appointed Date: 14 June 1994

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1994
34 years old

Director
HADLEY, Florry
Resigned: 14 June 1994
Appointed Date: 01 February 1994
104 years old

Director
WHITEHOUSE, Derek
Resigned: 06 February 2012
Appointed Date: 14 June 1994
79 years old

Director
WHITEHOUSE, Susan
Resigned: 06 February 2012
Appointed Date: 15 February 2010
73 years old

CRANE UK LIMITED Events

10 Feb 2017
Liquidators' statement of receipts and payments to 2 December 2016
07 Dec 2016
Insolvency:s/s cert. Release of liquidator
27 Sep 2016
Appointment of a voluntary liquidator
27 Sep 2016
Notice of ceasing to act as a voluntary liquidator
13 Jan 2016
Statement of affairs with form 4.19
...
... and 69 more events
28 Feb 1994
Registered office changed on 28/02/94 from: 120 east road london N1 6AA

28 Feb 1994
Director resigned;new director appointed

28 Feb 1994
New director appointed

01 Feb 1994
Incorporation

01 Feb 1994
Incorporation

CRANE UK LIMITED Charges

16 January 2012
Debenture (fixed and floating charge)
Delivered: 28 January 2012
Status: Satisfied on 8 October 2013
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant and machinery implements utensils chattels…
21 July 2006
Third party legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1-4 wentworth way wnetworth industrial estate…
21 August 2003
Fixed and floating charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 August 2000
Mortgage debenture
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…