G.N.J. ENGINEERING LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4DJ

Company number 01404633
Status Liquidation
Incorporation Date 11 December 1978
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Meeting Lane Brierley Hill West Midlands DY5 3LB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 16 March 2016; Statement of affairs with form 4.19. The most likely internet sites of G.N.J. ENGINEERING LIMITED are www.gnjengineering.co.uk, and www.g-n-j-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. G N J Engineering Limited is a Private Limited Company. The company registration number is 01404633. G N J Engineering Limited has been working since 11 December 1978. The present status of the company is Liquidation. The registered address of G N J Engineering Limited is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . LUNN, Angela is a Secretary of the company. JAMES, Amy is a Director of the company. JAMES, Mark Anthony is a Director of the company. JAMES, Stuart Paul is a Director of the company. Secretary HUGHES, Muriel Grace has been resigned. Director JAMES, Gerald Neville has been resigned. Director TAYLOR, Eric has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
LUNN, Angela
Appointed Date: 20 June 2002

Director
JAMES, Amy

93 years old

Director
JAMES, Mark Anthony
Appointed Date: 10 May 2012
64 years old

Director
JAMES, Stuart Paul
Appointed Date: 10 May 2012
67 years old

Resigned Directors

Secretary
HUGHES, Muriel Grace
Resigned: 20 June 2002

Director
JAMES, Gerald Neville
Resigned: 04 February 2013
95 years old

Director
TAYLOR, Eric
Resigned: 04 November 1994
95 years old

G.N.J. ENGINEERING LIMITED Events

17 May 2016
Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2016
Registered office address changed from Meeting Lane Brierley Hill West Midlands DY5 3LB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 16 March 2016
16 Mar 2016
Statement of affairs with form 4.19
16 Mar 2016
Appointment of a voluntary liquidator
16 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01

...
... and 69 more events
07 Oct 1987
Full accounts made up to 31 March 1987

07 Oct 1987
Return made up to 15/06/87; full list of members

07 Nov 1986
Full accounts made up to 31 March 1986

07 Nov 1986
Return made up to 26/08/86; full list of members

07 Nov 1986
Registered office changed on 07/11/86 from: 16 comber grove kinver staffordshire

G.N.J. ENGINEERING LIMITED Charges

4 August 2000
Debenture
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1995
Charge
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
19 April 1983
Legal charge
Delivered: 22 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land lying to the south of northfield road, netherton…
29 January 1982
Fixed and floating charge
Delivered: 8 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
20 November 1979
Legal mortgage
Delivered: 30 November 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate at northfield rd, netherton…