EMLYN OWEN ENGINEERS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 4AN
Company number 00910290
Status Liquidation
Incorporation Date 10 July 1967
Company Type Private Limited Company
Address CHANTREY VELLACOTT DFK, 16-17 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 4AN
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of EMLYN OWEN ENGINEERS LIMITED are www.emlynowenengineers.co.uk, and www.emlyn-owen-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. Emlyn Owen Engineers Limited is a Private Limited Company. The company registration number is 00910290. Emlyn Owen Engineers Limited has been working since 10 July 1967. The present status of the company is Liquidation. The registered address of Emlyn Owen Engineers Limited is Chantrey Vellacott Dfk 16 17 Boundary Road Hove East Sussex Bn3 4an. . JENKINS, Peter Huw is a Secretary of the company. ELEY, Paul Arthur is a Director of the company. JENKINS, Peter Huw is a Director of the company. MITCHELL, David is a Director of the company. MITCHELL, Suzanne Alice is a Director of the company. Secretary OWEN, Emlyn has been resigned. Director GRAY, Matthew Robert has been resigned. Director JENKINS, Carol Elizabeth has been resigned. Director MITCHELL, William Paul has been resigned. Director OWEN, Emlyn has been resigned. Director PARSONS, Clifford Anthony has been resigned. Director SPRUCE, Robert Graham has been resigned. Director SUMMERS, Karl Barrington has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
JENKINS, Peter Huw
Appointed Date: 07 September 1995

Director
ELEY, Paul Arthur
Appointed Date: 01 October 2004
62 years old

Director
JENKINS, Peter Huw
Appointed Date: 07 September 1995
83 years old

Director
MITCHELL, David
Appointed Date: 01 October 2004
46 years old

Director
MITCHELL, Suzanne Alice
Appointed Date: 05 March 2007
77 years old

Resigned Directors

Secretary
OWEN, Emlyn
Resigned: 07 September 1995

Director
GRAY, Matthew Robert
Resigned: 10 February 2003
Appointed Date: 09 January 2002
57 years old

Director
JENKINS, Carol Elizabeth
Resigned: 10 February 2003
Appointed Date: 04 April 1995
79 years old

Director
MITCHELL, William Paul
Resigned: 06 October 2006
77 years old

Director
OWEN, Emlyn
Resigned: 07 September 1995
107 years old

Director
PARSONS, Clifford Anthony
Resigned: 03 April 1996
88 years old

Director
SPRUCE, Robert Graham
Resigned: 20 October 2000
80 years old

Director
SUMMERS, Karl Barrington
Resigned: 12 November 2002
Appointed Date: 09 January 2002
65 years old

EMLYN OWEN ENGINEERS LIMITED Events

16 Feb 2017
Restoration by order of the court
14 Nov 2014
Final Gazette dissolved following liquidation
14 Aug 2014
Return of final meeting in a creditors' voluntary winding up
08 Jul 2014
Liquidators statement of receipts and payments to 17 June 2014
27 Dec 2013
Liquidators statement of receipts and payments to 17 December 2013
...
... and 93 more events
01 Jun 1988
£ ic 5000/2000 £ sr 3000@1=3000
23 May 1988
Accounts for a small company made up to 31 July 1987

23 Feb 1987
Accounts for a small company made up to 31 July 1986

23 Feb 1987
Return made up to 31/01/87; full list of members

10 Jul 1967
Incorporation

EMLYN OWEN ENGINEERS LIMITED Charges

22 May 2008
Guarantee & debenture
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2003
All assets debenture
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1998
Mortgage debenture
Delivered: 10 August 1998
Status: Satisfied on 25 April 2003
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
30 July 1998
Legal mortgage
Delivered: 10 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 3 wentloog road rumney cardiff.. And the proceeds…
30 July 1998
Legal mortgage
Delivered: 10 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 1 quarrymans cottages edmonton wadebridge cornwall.…
19 July 1995
Chattel mortgage
Delivered: 28 July 1995
Status: Satisfied on 23 December 1998
Persons entitled: Lombard North Central PLC
Description: 1 x zayer BF3500 milling machine serial no. 37146.
11 June 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 23 December 1998
Persons entitled: Midland Bank PLC
Description: 1 quarrymans cottages edmonton wadebridge north cornwall.
22 May 1985
Charge
Delivered: 29 May 1985
Status: Satisfied on 23 December 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
3 August 1972
Floating charge
Delivered: 8 August 1972
Status: Satisfied on 23 December 1998
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…