YORKWALL ENGINEERING LTD
ELLESMERE PORT YORKWALL CONVEYOR & ENGINEERING SERVICES LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH65 2AW

Company number 03945430
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address UNIT 6, MERSEYTON ROAD, ELLESMERE PORT, CHESHIRE, CH65 2AW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of YORKWALL ENGINEERING LTD are www.yorkwallengineering.co.uk, and www.yorkwall-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Chester Rail Station is 6.5 miles; to Brunswick Rail Station is 7.2 miles; to Edge Hill Rail Station is 8 miles; to Bank Hall Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkwall Engineering Ltd is a Private Limited Company. The company registration number is 03945430. Yorkwall Engineering Ltd has been working since 10 March 2000. The present status of the company is Active. The registered address of Yorkwall Engineering Ltd is Unit 6 Merseyton Road Ellesmere Port Cheshire Ch65 2aw. . WILLOUGHBY, Jonathan David is a Director of the company. Nominee Secretary HANOVER SECRETARIES LIMITED has been resigned. Secretary MIZEN, Vivienne Janet has been resigned. Director MIZEN, Anthony Peter has been resigned. Director MIZEN, Vivienne Janet has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
WILLOUGHBY, Jonathan David
Appointed Date: 30 June 2016
54 years old

Resigned Directors

Nominee Secretary
HANOVER SECRETARIES LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Secretary
MIZEN, Vivienne Janet
Resigned: 30 June 2016
Appointed Date: 10 March 2000

Director
MIZEN, Anthony Peter
Resigned: 30 June 2016
Appointed Date: 10 March 2000
79 years old

Director
MIZEN, Vivienne Janet
Resigned: 30 June 2016
Appointed Date: 05 March 2008
78 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

YORKWALL ENGINEERING LTD Events

02 Mar 2017
Satisfaction of charge 1 in full
02 Mar 2017
Satisfaction of charge 2 in full
02 Mar 2017
Satisfaction of charge 3 in full
07 Oct 2016
Registration of charge 039454300006, created on 30 September 2016
02 Sep 2016
Registration of charge 039454300005, created on 29 August 2016
...
... and 53 more events
28 Mar 2000
New director appointed
20 Mar 2000
Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN
20 Mar 2000
Secretary resigned
20 Mar 2000
Director resigned
10 Mar 2000
Incorporation

YORKWALL ENGINEERING LTD Charges

30 September 2016
Charge code 0394 5430 0006
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Merseyside Loan and Equity Fund LLP
Description: Contains fixed charge…
29 August 2016
Charge code 0394 5430 0005
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
29 June 2016
Charge code 0394 5430 0004
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 March 2011
All assets debenture
Delivered: 9 March 2011
Status: Satisfied on 2 March 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 May 2006
Debenture
Delivered: 12 May 2006
Status: Satisfied on 2 March 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 May 2000
Debenture deed
Delivered: 3 June 2000
Status: Satisfied on 2 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…