STEWART & ALLEN LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6UT

Company number 01639991
Status Liquidation
Incorporation Date 1 June 1982
Company Type Private Limited Company
Address ALBION DOCKSIDE BUILDING, HANOVER PLACE, BRISTOL, UNITED KINGDOM, BS1 6UT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Order of court to wind up; Compulsory strike-off action has been discontinued. The most likely internet sites of STEWART & ALLEN LIMITED are www.stewartallen.co.uk, and www.stewart-allen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Stewart Allen Limited is a Private Limited Company. The company registration number is 01639991. Stewart Allen Limited has been working since 01 June 1982. The present status of the company is Liquidation. The registered address of Stewart Allen Limited is Albion Dockside Building Hanover Place Bristol United Kingdom Bs1 6ut. . WATSON, Douglas Philip is a Secretary of the company. WATSON, Douglas Philip is a Director of the company. Secretary BANNER, Andrew Vaughan William has been resigned. Secretary CARROLL, John has been resigned. Director BANNER, Andrew Vaughan William has been resigned. Director CARROLL, John has been resigned. Director RILEY, William Moore has been resigned. Director WAKE, Hereward Charles has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WATSON, Douglas Philip
Appointed Date: 24 August 2010

Director
WATSON, Douglas Philip
Appointed Date: 24 August 2010
61 years old

Resigned Directors

Secretary
BANNER, Andrew Vaughan William
Resigned: 24 August 2010
Appointed Date: 04 April 1997

Secretary
CARROLL, John
Resigned: 04 April 1997

Director
BANNER, Andrew Vaughan William
Resigned: 24 August 2010
Appointed Date: 04 April 1997
68 years old

Director
CARROLL, John
Resigned: 04 April 1997
92 years old

Director
RILEY, William Moore
Resigned: 07 February 2007
Appointed Date: 04 April 1997
91 years old

Director
WAKE, Hereward Charles
Resigned: 24 August 2010
72 years old

STEWART & ALLEN LIMITED Events

15 Mar 2013
Notice to Registrar of Companies of Notice of disclaimer
12 Dec 2012
Order of court to wind up
28 Jul 2012
Compulsory strike-off action has been discontinued
25 Jul 2012
Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1,000

12 Jul 2012
Compulsory strike-off action has been suspended
...
... and 83 more events
30 Oct 1986
Accounts for a small company made up to 30 June 1986

30 Oct 1986
Return made up to 14/10/86; full list of members

05 Aug 1986
Declaration of satisfaction of mortgage/charge

13 Aug 1982
Company name changed\certificate issued on 13/08/82
01 Jun 1982
Incorporation

STEWART & ALLEN LIMITED Charges

29 September 2010
Supplemental chattel mortgage
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: State Securities PLC
Description: With full title guarantee assigns absolutely by way of…
26 August 2010
Debenture
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: State Securities PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2003
An omnibus guarantee and set-off agreement
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 January 2003
Debenture deed
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1988
Debenture
Delivered: 25 July 1988
Status: Satisfied on 25 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1982
Legal charge
Delivered: 1 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H factory premises at runnings road, cheltenham…
9 July 1982
Debenture
Delivered: 15 July 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…