Company number 00990105
Status Liquidation
Incorporation Date 24 September 1970
Company Type Private Limited Company
Address THE GATEHOUSE MELROSE HALL, CYPRESS DRIVE ST MELLONS, CARDIFF, CF3 0EG
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Appointment terminated director william corrigan; Registered office changed on 16/08/07 from: north bank the docks port talbot w glam SA13 1RE; Appointment of a liquidator. The most likely internet sites of MARGAM ENGINEERING AND WELDING CO.LIMITED are www.margamengineeringandwelding.co.uk, and www.margam-engineering-and-welding.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Margam Engineering and Welding Co Limited is a Private Limited Company.
The company registration number is 00990105. Margam Engineering and Welding Co Limited has been working since 24 September 1970.
The present status of the company is Liquidation. The registered address of Margam Engineering and Welding Co Limited is The Gatehouse Melrose Hall Cypress Drive St Mellons Cardiff Cf3 0eg. . CORRIGAN, Jane Anne is a Secretary of the company. Secretary BOAK, Agnes has been resigned. Secretary CORRIGAN, Angela Elizabeth has been resigned. Director BOAK, Agnes has been resigned. Director BOAK, James has been resigned. Director CORRIGAN, Angela Elizabeth has been resigned. Director CORRIGAN, William has been resigned. The company operates in "General mechanical engineering".
Current Directors
Resigned Directors
Director
CORRIGAN, William
Resigned: 12 May 2009
Appointed Date: 15 December 1997
69 years old
MARGAM ENGINEERING AND WELDING CO.LIMITED Events
14 May 2009
Appointment terminated director william corrigan
16 Aug 2007
Registered office changed on 16/08/07 from: north bank the docks port talbot w glam SA13 1RE
25 Jan 2007
Appointment of a liquidator
02 Aug 2005
Order of court to wind up
29 Jul 2005
Order of court to wind up
...
... and 43 more events
06 Dec 1988
Return made up to 25/11/88; full list of members
10 Nov 1987
Accounts for a small company made up to 31 July 1987
10 Nov 1987
Return made up to 27/10/87; full list of members
10 Dec 1986
Return made up to 22/10/86; full list of members
17 Nov 1986
Accounts for a small company made up to 31 July 1986
6 October 2004
Mortgage debenture
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2003
Fixed charge on debts
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: By way of fixed equitable charge any book debt as defined…
30 June 2000
Debenture deed
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 June 2000
Book debts debenture
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge on all book and other debts under an…
15 December 1997
Debenture
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…