RUSHALL TOOL & ENGINEERING LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 00998526
Status Liquidation
Incorporation Date 31 December 1970
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Removal of liquidator by court order; Registered office address changed from Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017; Appointment of a voluntary liquidator. The most likely internet sites of RUSHALL TOOL & ENGINEERING LIMITED are www.rushalltoolengineering.co.uk, and www.rushall-tool-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rushall Tool Engineering Limited is a Private Limited Company. The company registration number is 00998526. Rushall Tool Engineering Limited has been working since 31 December 1970. The present status of the company is Liquidation. The registered address of Rushall Tool Engineering Limited is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . Secretary CARR, Philip Alexander has been resigned. Secretary MORRIS, Elisabeth Ann has been resigned. Director CARR, Philip Alexander has been resigned. Director LEVERETT, Darren Anthony has been resigned. Director MORRIS, Elisabeth Ann has been resigned. Director MORRIS, Raymond Edward has been resigned. Director WOODS, Philip Christopher has been resigned. The company operates in "Manufacture other fabricated metal products".


Resigned Directors

Secretary
CARR, Philip Alexander
Resigned: 01 November 2011
Appointed Date: 02 October 2007

Secretary
MORRIS, Elisabeth Ann
Resigned: 02 October 2007

Director
CARR, Philip Alexander
Resigned: 01 November 2011
Appointed Date: 02 October 2007
50 years old

Director
LEVERETT, Darren Anthony
Resigned: 15 July 2015
Appointed Date: 02 October 2007
61 years old

Director
MORRIS, Elisabeth Ann
Resigned: 02 October 2007
90 years old

Director
MORRIS, Raymond Edward
Resigned: 02 October 2007
94 years old

Director
WOODS, Philip Christopher
Resigned: 01 November 2011
Appointed Date: 19 March 2008
77 years old

RUSHALL TOOL & ENGINEERING LIMITED Events

20 May 2017
Removal of liquidator by court order
02 May 2017
Registered office address changed from Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017
29 Apr 2017
Appointment of a voluntary liquidator
08 Jul 2016
Registered office address changed from Concorde House Trinity Park Solihull B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016
06 Jul 2016
Court order INSOLVENCY:Replacement of liquidator
...
... and 86 more events
28 Feb 1988
Return made up to 26/01/88; full list of members

11 Feb 1988
Accounts for a small company made up to 30 September 1987

12 Mar 1987
Accounts for a small company made up to 30 September 1986

12 Mar 1987
Annual return made up to 27/02/87

31 Dec 1970
Incorporation

RUSHALL TOOL & ENGINEERING LIMITED Charges

1 November 2011
Debenture
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Cheshire Tool and Pressing Company Limited
Description: Fixed and floating charge over the undertaking and all…
1 November 2011
Debenture
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 October 2007
Debenture
Delivered: 10 October 2007
Status: Satisfied on 8 November 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…