FLAMECUT BLANK ENGINEERING LIMITED

Hellopages » West Midlands » Birmingham » B3 1EH

Company number 02885052
Status Liquidation
Incorporation Date 6 January 1994
Company Type Private Limited Company
Address 35 LUDGATE HILL, BIRMINGHAM, B3 1EH
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of FLAMECUT BLANK ENGINEERING LIMITED are www.flamecutblankengineering.co.uk, and www.flamecut-blank-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flamecut Blank Engineering Limited is a Private Limited Company. The company registration number is 02885052. Flamecut Blank Engineering Limited has been working since 06 January 1994. The present status of the company is Liquidation. The registered address of Flamecut Blank Engineering Limited is 35 Ludgate Hill Birmingham B3 1eh. . BRIDGES, Lynne Patricia is a Secretary of the company. BRIDGES, Lynne Patricia is a Director of the company. BRIDGES, Michael Anthony is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
BRIDGES, Lynne Patricia
Appointed Date: 06 January 1994

Director
BRIDGES, Lynne Patricia
Appointed Date: 06 January 1994
79 years old

Director
BRIDGES, Michael Anthony
Appointed Date: 06 January 1994
82 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 January 1994
Appointed Date: 06 January 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 January 1994
Appointed Date: 06 January 1994

FLAMECUT BLANK ENGINEERING LIMITED Events

26 Jul 2012
Restoration by order of the court
08 May 2005
Dissolved
08 Feb 2005
Return of final meeting in a creditors' voluntary winding up
15 Nov 2004
Liquidators statement of receipts and payments
13 May 2004
Liquidators statement of receipts and payments
...
... and 31 more events
28 Jan 1994
Ad 06/01/94--------- £ si 98@1=98 £ ic 2/100

28 Jan 1994
Accounting reference date notified as 31/12

18 Jan 1994
Registered office changed on 18/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1994
Incorporation

FLAMECUT BLANK ENGINEERING LIMITED Charges

22 October 1999
Charge
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of a first fixed charge all our book and other debts…
30 October 1998
Debenture
Delivered: 10 November 1998
Status: Outstanding
Persons entitled: Lynne Patricia Bridges Michael Anthony Bridges
Description: Property charged at 100 barford street birmingham B5 6AH…
28 February 1994
Mortgage debenture
Delivered: 3 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…