INCANITE FOUNDRIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B2 5AF

Company number 00167997
Status Liquidation
Incorporation Date 4 June 1920
Company Type Private Limited Company
Address BAKER TILLY RESTRUCTURING AND RECOVERY LLP, ST PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Liquidators statement of receipts and payments to 25 January 2017; Liquidators statement of receipts and payments to 25 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of INCANITE FOUNDRIES LIMITED are www.incanitefoundries.co.uk, and www.incanite-foundries.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and four months. The distance to to Birmingham Snow Hill Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Incanite Foundries Limited is a Private Limited Company. The company registration number is 00167997. Incanite Foundries Limited has been working since 04 June 1920. The present status of the company is Liquidation. The registered address of Incanite Foundries Limited is Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5af. . BERESFORD, Mark Christopher is a Director of the company. BERESFORD, Sharon Maria is a Director of the company. EATON, Elliot is a Director of the company. Secretary BURDETT, Roger Leonard has been resigned. Secretary HALE, Vivien Joan has been resigned. Secretary HOWELL, James Robert has been resigned. Secretary HOWELL, James Robert has been resigned. Secretary NEAL, Peter Richard has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director BAXTER, Alan John has been resigned. Director BURDETT, Roger Leonard has been resigned. Director GILBERT, John has been resigned. Director GUMIENNY, Marek Stefan has been resigned. Director HALE, Vivien Joan has been resigned. Director HANCOX, Roger Frederic has been resigned. Director HOWELL, James Robert has been resigned. Director MCCORKELL, Henry Nigel Pakenham has been resigned. Director MORGAN, Alan has been resigned. Director RICHARDS, Eric Thomas has been resigned. Director SMITH, Jonathan Francis has been resigned. The company operates in "Casting of iron".


Current Directors

Director
BERESFORD, Mark Christopher
Appointed Date: 19 January 2012
68 years old

Director
BERESFORD, Sharon Maria
Appointed Date: 19 January 2012
64 years old

Director
EATON, Elliot
Appointed Date: 18 May 2012
62 years old

Resigned Directors

Secretary
BURDETT, Roger Leonard
Resigned: 12 February 2003
Appointed Date: 14 June 2000

Secretary
HALE, Vivien Joan
Resigned: 17 September 1999
Appointed Date: 27 March 1997

Secretary
HOWELL, James Robert
Resigned: 19 January 2012
Appointed Date: 12 February 2003

Secretary
HOWELL, James Robert
Resigned: 27 June 1996

Secretary
NEAL, Peter Richard
Resigned: 27 March 1997
Appointed Date: 27 June 1996

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 14 June 2000
Appointed Date: 27 March 1997

Director
BAXTER, Alan John
Resigned: 27 June 1996
Appointed Date: 05 November 1993
75 years old

Director
BURDETT, Roger Leonard
Resigned: 12 February 2003
Appointed Date: 16 June 1997
75 years old

Director
GILBERT, John
Resigned: 05 November 1993
78 years old

Director
GUMIENNY, Marek Stefan
Resigned: 28 August 1997
Appointed Date: 27 June 1996
66 years old

Director
HALE, Vivien Joan
Resigned: 17 September 1999
Appointed Date: 27 March 1997
75 years old

Director
HANCOX, Roger Frederic
Resigned: 27 June 1996
Appointed Date: 31 March 1995
76 years old

Director
HOWELL, James Robert
Resigned: 19 January 2012
Appointed Date: 25 August 2000
80 years old

Director
MCCORKELL, Henry Nigel Pakenham
Resigned: 12 February 2003
Appointed Date: 27 June 1996
78 years old

Director
MORGAN, Alan
Resigned: 31 March 1995
90 years old

Director
RICHARDS, Eric Thomas
Resigned: 19 January 2012
Appointed Date: 25 August 2000
83 years old

Director
SMITH, Jonathan Francis
Resigned: 27 June 1996
Appointed Date: 31 March 1995
78 years old

INCANITE FOUNDRIES LIMITED Events

21 Feb 2017
Liquidators statement of receipts and payments to 25 January 2017
17 Mar 2016
Liquidators statement of receipts and payments to 25 January 2016
06 Feb 2015
Appointment of a voluntary liquidator
06 Feb 2015
Administrator's progress report to 22 January 2015
26 Jan 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 121 more events
23 May 1988
Secretary resigned;new secretary appointed;director resigned

09 Dec 1987
Full accounts made up to 31 March 1987

02 Dec 1987
Return made up to 06/10/87; full list of members

06 Apr 1987
Return made up to 02/09/86; full list of members

22 Sep 1986
Full accounts made up to 31 March 1986

INCANITE FOUNDRIES LIMITED Charges

19 January 2012
Debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2000
Debenture
Delivered: 16 November 2000
Status: Satisfied on 21 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1996
Guarantee and debenture
Delivered: 10 July 1996
Status: Satisfied on 28 August 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 June 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied on 28 August 2003
Persons entitled: Barclays Bank PLC
Description: Land at cornwall road smethwick warley west midlands. See…
2 January 1996
Debenture
Delivered: 5 January 1996
Status: Satisfied on 5 July 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1994
Debenture
Delivered: 25 August 1994
Status: Satisfied on 19 June 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1991
Composite deed of debenture
Delivered: 3 May 1991
Status: Satisfied on 4 April 1992
Persons entitled: Lloyds Bank PLC
Description: (Please see doc M395 ref M646 (for full details). Fixed and…
26 April 1990
Composite cross-guarantee and set-off.
Delivered: 11 May 1990
Status: Satisfied on 4 April 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1985
Debenture
Delivered: 8 March 1985
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: Please doc M137. Fixed and floating charges over the…

Similar Companies

INCANDORE LIMITED INCANET LTD. INCANTHERA LIMITED INCANTO CUCINA LIMITED INCANUNEZ LTD INCAO LIMITED INCAP LIMITED