MCKECHNIE BRASS LIMITED
BIRMINGHAM HC 1169 LIMITED

Hellopages » West Midlands » Birmingham » B3 3PU

Company number 07773851
Status Liquidation
Incorporation Date 14 September 2011
Company Type Private Limited Company
Address C/O DUFF + PHELPS LTD, 35 NEWHALL STREET, BIRMINGHAM, B3 3PU
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production, 24540 - Casting of other non-ferrous metals
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators statement of receipts and payments to 26 November 2016; Termination of appointment of Leszek Litwinowicz as a secretary on 18 October 2016; Termination of appointment of Peter Francis Lombardi as a director on 18 October 2016. The most likely internet sites of MCKECHNIE BRASS LIMITED are www.mckechniebrass.co.uk, and www.mckechnie-brass.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 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.Mckechnie Brass Limited is a Private Limited Company. The company registration number is 07773851. Mckechnie Brass Limited has been working since 14 September 2011. The present status of the company is Liquidation. The registered address of Mckechnie Brass Limited is C O Duff Phelps Ltd 35 Newhall Street Birmingham B3 3pu. . CRILLY, Robert Christopher is a Director of the company. TIERNAN, Colin Michael is a Director of the company. Secretary LITWINOWICZ, Leszek has been resigned. Director EAGER, Mary Elizabeth has been resigned. Director GROVE, David Leslie has been resigned. Director GROVE, Jonathon David has been resigned. Director HANKINSON, Robert has been resigned. Director LITWINOWICZ, Leszek Richard has been resigned. Director LOMBARDI, Peter Francis has been resigned. Director TRUESDALE, Thomas Alan has been resigned. The company operates in "Other non-ferrous metal production".


Current Directors

Director
CRILLY, Robert Christopher
Appointed Date: 14 October 2011
66 years old

Director
TIERNAN, Colin Michael
Appointed Date: 27 August 2013
63 years old

Resigned Directors

Secretary
LITWINOWICZ, Leszek
Resigned: 18 October 2016
Appointed Date: 14 September 2011

Director
EAGER, Mary Elizabeth
Resigned: 06 March 2013
Appointed Date: 28 March 2012
64 years old

Director
GROVE, David Leslie
Resigned: 12 November 2011
Appointed Date: 14 September 2011
77 years old

Director
GROVE, Jonathon David
Resigned: 18 October 2016
Appointed Date: 19 March 2012
44 years old

Director
HANKINSON, Robert
Resigned: 18 October 2016
Appointed Date: 16 December 2013
53 years old

Director
LITWINOWICZ, Leszek Richard
Resigned: 18 October 2016
Appointed Date: 14 September 2011
67 years old

Director
LOMBARDI, Peter Francis
Resigned: 18 October 2016
Appointed Date: 14 September 2011
80 years old

Director
TRUESDALE, Thomas Alan
Resigned: 10 January 2013
Appointed Date: 30 January 2012
65 years old

MCKECHNIE BRASS LIMITED Events

28 Dec 2016
Liquidators statement of receipts and payments to 26 November 2016
20 Dec 2016
Termination of appointment of Leszek Litwinowicz as a secretary on 18 October 2016
04 Nov 2016
Termination of appointment of Peter Francis Lombardi as a director on 18 October 2016
04 Nov 2016
Termination of appointment of Robert Hankinson as a director on 18 October 2016
03 Nov 2016
Termination of appointment of Leszek Richard Litwinowicz as a director on 18 October 2016
...
... and 36 more events
04 Oct 2011
Particulars of a mortgage or charge / charge no: 2
03 Oct 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-28

03 Oct 2011
Change of name notice
01 Oct 2011
Particulars of a mortgage or charge / charge no: 1
14 Sep 2011
Incorporation

MCKECHNIE BRASS LIMITED Charges

26 July 2013
Charge code 0777 3851 0006
Delivered: 29 July 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
20 July 2012
Chattel mortgage
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: The equipment being avery berkel L126 electronic floor…
20 July 2012
Rent deposit deed
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Cbre Spul 11 (No 20) Limited
Description: Interest in the account and interest in the deposit balance…
28 September 2011
Rent deposit deed
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Cbre Spuk Ii (No 20) Limited
Description: By way of first fixed charge all its interest in the…
28 September 2011
Debenture
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
28 September 2011
Debenture
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Grove Industries Limited
Description: Fixed and floating charge over the undertaking and all…