SMETHWICK DROP FORGE RECYCLING LTD
LONDON FISCHER BLACK LTD

Hellopages » Greater London » Camden » WC1R 4HE

Company number 05864633
Status Liquidation
Incorporation Date 3 July 2006
Company Type Private Limited Company
Address DAVID RUBIN & PARTNERS, 26 - 28 BEDFORD ROW, LONDON, ENGLAND, WC1R 4HE
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18 . The most likely internet sites of SMETHWICK DROP FORGE RECYCLING LTD are www.smethwickdropforgerecycling.co.uk, and www.smethwick-drop-forge-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smethwick Drop Forge Recycling Ltd is a Private Limited Company. The company registration number is 05864633. Smethwick Drop Forge Recycling Ltd has been working since 03 July 2006. The present status of the company is Liquidation. The registered address of Smethwick Drop Forge Recycling Ltd is David Rubin Partners 26 28 Bedford Row London England Wc1r 4he. . HASHMI, Amir is a Director of the company. Secretary HASHMI, Sarah has been resigned. Secretary WOODCOCK, Ross has been resigned. Director BARRATT, Christopher John has been resigned. Director RUSKIN-WYER, Philip Bradlee has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Director
HASHMI, Amir
Appointed Date: 03 July 2006
59 years old

Resigned Directors

Secretary
HASHMI, Sarah
Resigned: 28 February 2014
Appointed Date: 03 July 2006

Secretary
WOODCOCK, Ross
Resigned: 21 April 2016
Appointed Date: 01 March 2014

Director
BARRATT, Christopher John
Resigned: 17 September 2015
Appointed Date: 23 June 2015
64 years old

Director
RUSKIN-WYER, Philip Bradlee
Resigned: 17 September 2015
Appointed Date: 23 June 2015
65 years old

SMETHWICK DROP FORGE RECYCLING LTD Events

26 Jul 2016
Statement of affairs with form 4.19
26 Jul 2016
Appointment of a voluntary liquidator
26 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18

18 Jul 2016
Registered office address changed from Stourport Rd Kidderminster Worcestershire DY11 7QL to C/O David Rubin & Partners 26 - 28 Bedford Row London WC1R 4HE on 18 July 2016
28 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27

...
... and 37 more events
30 Apr 2008
Accounts for a dormant company made up to 31 July 2007
23 Aug 2007
Accounting reference date shortened from 31/07/08 to 31/03/08
30 Jul 2007
Return made up to 03/07/07; full list of members
30 Jul 2007
Registered office changed on 30/07/07 from: the dell, beacon hill penn buckinghamshire HP10 8ND
03 Jul 2006
Incorporation

SMETHWICK DROP FORGE RECYCLING LTD Charges

30 June 2015
Charge code 0586 4633 0004
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
14 July 2014
Charge code 0586 4633 0003
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Mrrt Limited
Description: Contains fixed charge…
7 July 2014
Charge code 0586 4633 0002
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Accelerating Growth Fund LTD
Description: Contains fixed charge…
24 October 2013
Charge code 0586 4633 0001
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Accelerating Growth Fund LTD
Description: Notification of addition to or amendment of charge…