ANGLO U.S. TECHNOLOGY (U.K.) LIMITED
CHURCHILL WAY

Hellopages » Cardiff » Cardiff » CF1 4HH

Company number 01881653
Status Liquidation
Incorporation Date 31 January 1985
Company Type Private Limited Company
Address C/O CORK GULLY, CHURCHILL HOUSE, CHURCHILL WAY, CARDIFF, CF1 4HH
Home Country United Kingdom
Phone, email, etc

Since the company registration eight events have happened. The last three records are Liquidation - compulsory ; Registered office changed on 10/08/87 from: 3 murray street llanelli dyfed ; Liquidation - compulsory . The most likely internet sites of ANGLO U.S. TECHNOLOGY (U.K.) LIMITED are www.angloustechnologyuk.co.uk, and www.anglo-u-s-technology-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Anglo U S Technology U K Limited is a Private Limited Company. The company registration number is 01881653. Anglo U S Technology U K Limited has been working since 31 January 1985. The present status of the company is Liquidation. The registered address of Anglo U S Technology U K Limited is C O Cork Gully Churchill House Churchill Way Cardiff Cf1 4hh. .


ANGLO U.S. TECHNOLOGY (U.K.) LIMITED Events

23 Jun 1989
Liquidation - compulsory

10 Aug 1987
Registered office changed on 10/08/87 from: 3 murray street llanelli dyfed

29 Jun 1987
Liquidation - compulsory

06 Nov 1986
Particulars of mortgage/charge

20 Oct 1986
Particulars of mortgage/charge

29 Jul 1986
Registered office changed on 29/07/86 from: 100 trostre road llanelli dyfed SA15 2EA

21 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1986
Registered office changed on 21/05/86 from: c/o frenkel topping & co chartered accountants 8TH floor barnett house 53 fountain st manchester M2 2AN

ANGLO U.S. TECHNOLOGY (U.K.) LIMITED Charges

20 October 1986
Notice of conversion
Delivered: 6 November 1986
Status: Outstanding
Persons entitled: British Coal Enterprise Limited
Description: Fixed charge over all undertaking and all property and…
15 October 1986
Notice of conversion to a fixed charge
Delivered: 20 October 1986
Status: Outstanding
Persons entitled: British Steel Corporation (Industry) Limited.
Description: All present and future f/h & l/h property and all buildings…
17 April 1986
Debenture
Delivered: 21 April 1986
Status: Outstanding
Persons entitled: British Steel Corporation (Industry) Limited
Description: Fixed & floating charge over the. Undertaking and all…
16 April 1986
Debenture
Delivered: 30 April 1986
Status: Outstanding
Persons entitled: Dyfed County Council
Description: Fixed and floating charge over undertaking and all property…
15 April 1986
Debenture
Delivered: 22 April 1986
Status: Outstanding
Persons entitled: Ncb (Enterprise) Limited
Description: Fixed and floating charge over undertaking and all property…
20 December 1985
Debenture
Delivered: 2 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…