HYMEC AEROSPACE (UK) LIMITED
LONDON HYMEC PRECISION ENGINEERING LIMITED

Hellopages » Greater London » Croydon » SE19 3RW

Company number 03754054
Status Voluntary Arrangement
Incorporation Date 19 April 1999
Company Type Private Limited Company
Address 67 WESTOW STREET, UPPER NORWOOD, LONDON, ENGLAND, SE19 3RW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2016; Full accounts made up to 30 September 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 30,052.149546 . The most likely internet sites of HYMEC AEROSPACE (UK) LIMITED are www.hymecaerospaceuk.co.uk, and www.hymec-aerospace-uk.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hymec Aerospace Uk Limited is a Private Limited Company. The company registration number is 03754054. Hymec Aerospace Uk Limited has been working since 19 April 1999. The present status of the company is Voluntary Arrangement. The registered address of Hymec Aerospace Uk Limited is 67 Westow Street Upper Norwood London England Se19 3rw. The company`s financial liabilities are £4326.46k. It is £-388.05k against last year. And the total assets are £2325.13k, which is £-424.94k against last year. WILLIAMS, Frazer Keith is a Director of the company. Secretary ELLIOTT, Beverley Anne has been resigned. Secretary PASCOE, Brenda Doreen Anne has been resigned. Secretary WILLIAMS, Frazer Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELLIOTT, Richard has been resigned. Director KNIGHT, Martin has been resigned. Director LYDON, Cheryl has been resigned. Director PASCOE, Brenda Doreen Anne has been resigned. Director PASCOE, Peter Henry has been resigned. Director WILLIAMS, Frazer Keith has been resigned. Director WILLIAMS, Frazer Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


hymec aerospace (uk) Key Finiance

LIABILITIES £4326.46k
-9%
CASH n/a
TOTAL ASSETS £2325.13k
-16%
All Financial Figures

Current Directors

Director
WILLIAMS, Frazer Keith
Appointed Date: 27 November 2015
58 years old

Resigned Directors

Secretary
ELLIOTT, Beverley Anne
Resigned: 18 February 2005
Appointed Date: 17 April 2002

Secretary
PASCOE, Brenda Doreen Anne
Resigned: 17 April 2002
Appointed Date: 19 April 1999

Secretary
WILLIAMS, Frazer Keith
Resigned: 28 April 2015
Appointed Date: 18 February 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 April 1999
Appointed Date: 19 April 1999

Director
ELLIOTT, Richard
Resigned: 27 November 2015
Appointed Date: 19 April 1999
62 years old

Director
KNIGHT, Martin
Resigned: 31 July 2015
Appointed Date: 21 June 2013
57 years old

Director
LYDON, Cheryl
Resigned: 28 August 2015
Appointed Date: 21 June 2013
49 years old

Director
PASCOE, Brenda Doreen Anne
Resigned: 17 April 2002
Appointed Date: 19 April 1999
78 years old

Director
PASCOE, Peter Henry
Resigned: 17 April 2002
Appointed Date: 19 April 1999
78 years old

Director
WILLIAMS, Frazer Keith
Resigned: 01 July 2015
Appointed Date: 01 October 2009
58 years old

Director
WILLIAMS, Frazer Keith
Resigned: 28 April 2015
Appointed Date: 10 April 2002
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 April 1999
Appointed Date: 19 April 1999

HYMEC AEROSPACE (UK) LIMITED Events

22 Dec 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2016
13 Jul 2016
Full accounts made up to 30 September 2015
15 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 30,052.149546

02 Dec 2015
Appointment of Mr Frazer Keith Williams as a director on 27 November 2015
02 Dec 2015
Termination of appointment of Richard Elliott as a director on 27 November 2015
...
... and 106 more events
09 May 1999
New secretary appointed;new director appointed
09 May 1999
New director appointed
09 May 1999
Director resigned
09 May 1999
Secretary resigned
19 Apr 1999
Incorporation

HYMEC AEROSPACE (UK) LIMITED Charges

16 August 2013
Charge code 0375 4054 0009
Delivered: 6 September 2013
Status: Satisfied on 23 October 2015
Persons entitled: Richard Elliot and Frazer Williams as Trustees of the Elliot Williams 2011 Retirement Benefit Scheme
Description: Notification of addition to or amendment of charge…
17 May 2012
Supplemental chattel mortgage
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: State Securities PLC (State)
Description: The assets being, make:kiwa model: knh-426 cnc machine…
18 April 2012
Supplemental chattel mortgage
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: The assets being citizen M32 111 13 axis cnc turning c/w…
12 December 2007
Third party legal charge
Delivered: 15 December 2007
Status: Satisfied on 18 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land at dark lake view estover plymouth. By way of fixed…
5 July 2007
Legal charge
Delivered: 6 July 2007
Status: Satisfied on 1 May 2010
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east of old newton road heathfield…
12 April 2007
Chattel mortgage
Delivered: 14 April 2007
Status: Satisfied on 25 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Xyz pro 360 lather serial number 0911307 xyz pro 3000…
26 April 2006
Fixed and floating charge
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
17 April 2002
Chattel mortgage
Delivered: 23 April 2002
Status: Satisfied on 30 June 2007
Persons entitled: Lombard North Central PLC
Description: The chattles, please refer from 395 for details of further…
7 October 1999
Mortgage debenture
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…