DESIGN SCREWS LIMITED
LONDON COBCO 895 LIMITED

Hellopages » Greater London » Camden » WC1R 5EF

Company number 06761552
Status Voluntary Arrangement
Incorporation Date 1 December 2008
Company Type Private Limited Company
Address 3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF
Home Country United Kingdom
Nature of Business 2943 - Manufacture of other machine tools not elsewhere classified
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Notice of move from Administration to Dissolution. The most likely internet sites of DESIGN SCREWS LIMITED are www.designscrews.co.uk, and www.design-screws.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Design Screws Limited is a Private Limited Company. The company registration number is 06761552. Design Screws Limited has been working since 01 December 2008. The present status of the company is Voluntary Arrangement. The registered address of Design Screws Limited is 3 Field Court Gray S Inn London Wc1r 5ef. . MULVEY, Sandra is a Secretary of the company. MULVEY, Paul Martin is a Director of the company. The company operates in "Manufacture of other machine tools not elsewhere classified".


Current Directors

Secretary
MULVEY, Sandra
Appointed Date: 01 December 2008

Director
MULVEY, Paul Martin
Appointed Date: 01 December 2008
62 years old

DESIGN SCREWS LIMITED Events

15 Apr 2015
Restoration by order of the court
02 Mar 2014
Final Gazette dissolved following liquidation
02 Dec 2013
Notice of move from Administration to Dissolution
20 Jun 2013
Result of meeting of creditors
29 May 2013
Statement of administrator's proposal
...
... and 22 more events
20 Dec 2008
Particulars of a mortgage or charge / charge no: 2
20 Dec 2008
Particulars of a mortgage or charge / charge no: 3
19 Dec 2008
Company name changed cobco 895 LIMITED\certificate issued on 21/12/08
18 Dec 2008
Particulars of a mortgage or charge / charge no: 1
01 Dec 2008
Incorporation

DESIGN SCREWS LIMITED Charges

22 August 2012
Chattel mortgage
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: National machinery formax FX22M 2 die 2 blow cold heading…
13 March 2012
Debenture
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2012
Chattel mortgage
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Leberty Leasing PLC
Description: Wicksteed powered hacksaw serial no 20301,medding bench…
23 May 2011
Debenture
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Stride Supplies Limited
Description: All of the undertaking and all of its property and assets…
10 August 2010
Debenture
Delivered: 11 August 2010
Status: Satisfied on 14 March 2013
Persons entitled: Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice
Description: Fixed and floating charges over the undertaking and all…
18 December 2008
Debenture
Delivered: 20 December 2008
Status: Satisfied on 12 March 2012
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2008
Chattel mortgage
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: 1X wicksteel powered hacksaw, 1X meddings bench drill, 1X…
12 December 2008
Debenture
Delivered: 18 December 2008
Status: Satisfied on 12 March 2012
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…