DRAYTON BEAUMONT KILNS LIMITED
CHORLEY HS115 LIMITED

Hellopages » Lancashire » Chorley » PR7 5PA

Company number 04477375
Status Liquidation
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address HESKIN HALL FARM WOOD LANE, HESKIN, CHORLEY, LANCASHIRE, PR7 5PA
Home Country United Kingdom
Nature of Business 2921 - Manufacture of furnaces & furnace burners
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 26 August 2016; Liquidators statement of receipts and payments to 26 August 2015; Liquidators statement of receipts and payments to 26 February 2016. The most likely internet sites of DRAYTON BEAUMONT KILNS LIMITED are www.draytonbeaumontkilns.co.uk, and www.drayton-beaumont-kilns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Drayton Beaumont Kilns Limited is a Private Limited Company. The company registration number is 04477375. Drayton Beaumont Kilns Limited has been working since 04 July 2002. The present status of the company is Liquidation. The registered address of Drayton Beaumont Kilns Limited is Heskin Hall Farm Wood Lane Heskin Chorley Lancashire Pr7 5pa. . BEAUMONT, Tracy is a Secretary of the company. BEAUMONT, Stephen John is a Director of the company. Secretary BAILEY, Robert Anthony has been resigned. Secretary WILLIAMSON, John Stuart has been resigned. Director BEAUMONT, Jack has been resigned. Director OTTER, Jamie Edward has been resigned. The company operates in "Manufacture of furnaces & furnace burners".


Current Directors

Secretary
BEAUMONT, Tracy
Appointed Date: 15 July 2002

Director
BEAUMONT, Stephen John
Appointed Date: 10 July 2002
65 years old

Resigned Directors

Secretary
BAILEY, Robert Anthony
Resigned: 10 July 2002
Appointed Date: 04 July 2002

Secretary
WILLIAMSON, John Stuart
Resigned: 15 July 2002
Appointed Date: 10 July 2002

Director
BEAUMONT, Jack
Resigned: 24 July 2008
Appointed Date: 29 July 2002
87 years old

Director
OTTER, Jamie Edward
Resigned: 10 July 2002
Appointed Date: 04 July 2002
47 years old

DRAYTON BEAUMONT KILNS LIMITED Events

08 Sep 2016
Liquidators statement of receipts and payments to 26 August 2016
02 Apr 2016
Liquidators statement of receipts and payments to 26 August 2015
18 Mar 2016
Liquidators statement of receipts and payments to 26 February 2016
17 Mar 2015
Liquidators statement of receipts and payments to 26 February 2015
07 Oct 2014
Liquidators statement of receipts and payments to 26 August 2014
...
... and 39 more events
24 Jul 2002
Director resigned
24 Jul 2002
Secretary resigned
21 Jul 2002
Registered office changed on 21/07/02 from: 31 price street burslem stoke on trent staffordshire ST6 4JJ
17 Jul 2002
Company name changed HS115 LIMITED\certificate issued on 17/07/02
04 Jul 2002
Incorporation

DRAYTON BEAUMONT KILNS LIMITED Charges

28 September 2006
Debenture
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2004
Guarantee & debenture
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2004
Guarantee & debenture
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2003
Debenture
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…