MSC / COPPERFLOW LTD
GREATER MANCHESTER METAL SPRAYING COMPANY LIMITED

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 02234352
Status Liquidation
Incorporation Date 23 March 1988
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Hulme Street Bolton Lancashire BL1 2SQ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 September 2016; Statement of affairs with form 4.19. The most likely internet sites of MSC / COPPERFLOW LTD are www.msccopperflow.co.uk, and www.msc-copperflow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Msc Copperflow Ltd is a Private Limited Company. The company registration number is 02234352. Msc Copperflow Ltd has been working since 23 March 1988. The present status of the company is Liquidation. The registered address of Msc Copperflow Ltd is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . NABB, David Andrew is a Director of the company. Secretary CLEWES, Michael has been resigned. Secretary NABB, Estelle Jacqueline has been resigned. Director ARMITAGE, Brian has been resigned. Director BAILEY, John Alan has been resigned. Director CLEWES, Michael has been resigned. Director DUNN, John Alfred has been resigned. Director MARSH, John Stuart has been resigned. Director NABB, Estelle Jacqueline has been resigned. Director NABB, Roland has been resigned. Director PARRY, Stephen William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
NABB, David Andrew
Appointed Date: 15 May 2006
58 years old

Resigned Directors

Secretary
CLEWES, Michael
Resigned: 01 February 2001

Secretary
NABB, Estelle Jacqueline
Resigned: 19 July 2016
Appointed Date: 01 February 2001

Director
ARMITAGE, Brian
Resigned: 31 March 1998
61 years old

Director
BAILEY, John Alan
Resigned: 10 January 1992
77 years old

Director
CLEWES, Michael
Resigned: 01 February 2001
73 years old

Director
DUNN, John Alfred
Resigned: 01 February 2001
80 years old

Director
MARSH, John Stuart
Resigned: 31 August 1997
88 years old

Director
NABB, Estelle Jacqueline
Resigned: 19 July 2016
Appointed Date: 01 February 2001
76 years old

Director
NABB, Roland
Resigned: 19 July 2016
Appointed Date: 01 February 2001
78 years old

Director
PARRY, Stephen William
Resigned: 03 December 2002
87 years old

MSC / COPPERFLOW LTD Events

26 Sep 2016
Notice to Registrar of Companies of Notice of disclaimer
09 Sep 2016
Registered office address changed from Hulme Street Bolton Lancashire BL1 2SQ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 September 2016
06 Sep 2016
Statement of affairs with form 4.19
06 Sep 2016
Appointment of a voluntary liquidator
06 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-18

...
... and 111 more events
11 Aug 1988
Registered office changed on 11/08/88 from: 2 baches st london N1 6UB

11 Aug 1988
Memorandum and Articles of Association
11 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Mar 1988
Incorporation

23 Mar 1988
Incorporation

MSC / COPPERFLOW LTD Charges

6 July 2016
Charge code 0223 4352 0010
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
7 May 2015
Charge code 0223 4352 0009
Delivered: 11 May 2015
Status: Satisfied on 12 July 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 September 2003
Guarantee & debenture
Delivered: 10 October 2003
Status: Satisfied on 12 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
Legal mortgage
Delivered: 18 February 2002
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: The former spread eagle inn hulme street bolton greater…
31 January 2002
Legal mortgage
Delivered: 18 February 2002
Status: Satisfied on 31 January 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of hulme street at the corner…
31 January 2002
Legal mortgage
Delivered: 18 February 2002
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of hulme street bolton…
31 January 2002
Legal mortgage
Delivered: 18 February 2002
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of hulme street bolton…
1 February 2001
Composite guarantee and debenture
Delivered: 16 February 2001
Status: Satisfied on 20 March 2015
Persons entitled: Syltone Industries PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Fixed and floating charge
Delivered: 8 February 2001
Status: Satisfied on 25 June 2016
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Mortgage debenture
Delivered: 7 February 2001
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…