HULLMATIC ENGINEERING CO. LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 01219666
Status Liquidation
Incorporation Date 17 July 1975
Company Type Private Limited Company
Address 8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Liquidators statement of receipts and payments to 7 November 2014; Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of HULLMATIC ENGINEERING CO. LIMITED are www.hullmaticengineeringco.co.uk, and www.hullmatic-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hullmatic Engineering Co Limited is a Private Limited Company. The company registration number is 01219666. Hullmatic Engineering Co Limited has been working since 17 July 1975. The present status of the company is Liquidation. The registered address of Hullmatic Engineering Co Limited is 8th Floor 25 Farringdon Street London Ec4a 4ab. . BESSANT, Ian Victor is a Secretary of the company. GODDARD, Ian is a Director of the company. OSBOURNE, Kevin Roy is a Director of the company. PLEDGER, Peter Henry is a Director of the company. Secretary ANSELL, Harold Thomas John has been resigned. Secretary HULL, Terence Henry has been resigned. Director ANSELL, Harold Thomas John has been resigned. Director BESSANT, Ian Victor has been resigned. Director HULL, Barry Charles has been resigned. Director HULL, Henry has been resigned. Director HULL, Terence Henry has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
BESSANT, Ian Victor
Appointed Date: 09 August 2004

Director
GODDARD, Ian
Appointed Date: 09 August 2004
53 years old

Director
OSBOURNE, Kevin Roy
Appointed Date: 09 August 2004
60 years old

Director
PLEDGER, Peter Henry
Appointed Date: 01 June 1995
79 years old

Resigned Directors

Secretary
ANSELL, Harold Thomas John
Resigned: 16 August 1994

Secretary
HULL, Terence Henry
Resigned: 09 August 2004
Appointed Date: 16 August 1994

Director
ANSELL, Harold Thomas John
Resigned: 16 August 1994
102 years old

Director
BESSANT, Ian Victor
Resigned: 05 January 2010
Appointed Date: 09 August 2004
65 years old

Director
HULL, Barry Charles
Resigned: 09 August 2004
78 years old

Director
HULL, Henry
Resigned: 16 August 1994
103 years old

Director
HULL, Terence Henry
Resigned: 09 August 2004
81 years old

HULLMATIC ENGINEERING CO. LIMITED Events

14 Jan 2015
Liquidators statement of receipts and payments to 7 November 2014
03 Jun 2014
Appointment of a voluntary liquidator
03 Jun 2014
Notice of ceasing to act as a voluntary liquidator
03 Jun 2014
Court order insolvency:replacement liquidator
14 Mar 2014
Registered office address changed from 66 Chiltern Street 11Th Floor London London W1U 4JT on 14 March 2014
...
... and 91 more events
26 Mar 1987
Accounts for a small company made up to 31 July 1986

26 Mar 1987
Return made up to 18/03/87; full list of members

02 Oct 1984
Memorandum and Articles of Association
11 Sep 1984
Alter mem and arts
18 Apr 1980
Incorporation

HULLMATIC ENGINEERING CO. LIMITED Charges

14 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 April 2010
Debenture
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2005
Chattel mortgage
Delivered: 14 December 2005
Status: Satisfied on 2 December 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge all the plant and machinery…
9 August 2004
All assets debenture deed
Delivered: 17 August 2004
Status: Satisfied on 2 December 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 1995
Fixed charge over factoring/receivables financing deed
Delivered: 4 October 1995
Status: Satisfied on 2 December 2010
Persons entitled: Tsb Bank PLC
Description: (A) all right title and interest of the company in or…
24 August 1995
Mortgage debenture
Delivered: 7 September 1995
Status: Satisfied on 2 December 2010
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1994
Debenture
Delivered: 5 August 1994
Status: Satisfied on 2 December 2010
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 January 1983
Mortgage debenture
Delivered: 7 February 1983
Status: Satisfied on 5 July 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the mill store workshop, foundary lane…
6 November 1981
Legal charge
Delivered: 18 November 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H the mill store workshop, foundry lane earls colne…