J.BAGGALEY (SHEETMETALS) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2BU

Company number 00458536
Status Liquidation
Incorporation Date 6 September 1948
Company Type Private Limited Company
Address UNIT 30 THE DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, DERBYSHIRE, DE1 2BU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators statement of receipts and payments to 23 June 2015; Registered office address changed from Haydock Park Road Osmaston Park Industrial Estate Derby Derbyshire DE24 8HW to Unit 30 the Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 27 November 2014; Registered office address changed from Haydock Park Road Osmaston Park Industrial Estate Derby DE24 8HW to Haydock Park Road Osmaston Park Industrial Estate Derby Derbyshire DE24 8HW on 29 July 2014. The most likely internet sites of J.BAGGALEY (SHEETMETALS) LIMITED are www.jbaggaleysheetmetals.co.uk, and www.j-baggaley-sheetmetals.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and one months. J Baggaley Sheetmetals Limited is a Private Limited Company. The company registration number is 00458536. J Baggaley Sheetmetals Limited has been working since 06 September 1948. The present status of the company is Liquidation. The registered address of J Baggaley Sheetmetals Limited is Unit 30 The Derwent Business Centre Clarke Street Derby Derbyshire De1 2bu. . SHAW, Elizabeth Rose is a Secretary of the company. SHAW, Joan Mary is a Director of the company. SHAW, Richard Martin is a Director of the company. Secretary SHAW, John Henry has been resigned. Secretary SHAW, June Isabella has been resigned. Director SHAW, John Henry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHAW, Elizabeth Rose
Appointed Date: 30 August 2005

Director
SHAW, Joan Mary
Appointed Date: 01 December 1997
101 years old

Director
SHAW, Richard Martin

71 years old

Resigned Directors

Secretary
SHAW, John Henry
Resigned: 14 May 1996

Secretary
SHAW, June Isabella
Resigned: 30 August 2005
Appointed Date: 16 May 1996

Director
SHAW, John Henry
Resigned: 14 May 1996
104 years old

J.BAGGALEY (SHEETMETALS) LIMITED Events

10 Nov 2016
Liquidators statement of receipts and payments to 23 June 2015
27 Nov 2014
Registered office address changed from Haydock Park Road Osmaston Park Industrial Estate Derby Derbyshire DE24 8HW to Unit 30 the Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 27 November 2014
29 Jul 2014
Registered office address changed from Haydock Park Road Osmaston Park Industrial Estate Derby DE24 8HW to Haydock Park Road Osmaston Park Industrial Estate Derby Derbyshire DE24 8HW on 29 July 2014
28 Jul 2014
Statement of affairs with form 4.19
28 Jul 2014
Appointment of a voluntary liquidator
...
... and 73 more events
04 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Apr 1987
Return made up to 25/03/87; full list of members

26 Mar 1987
Full accounts made up to 30 September 1986

17 May 1986
Return made up to 12/03/86; full list of members

06 Sep 1948
Incorporation

J.BAGGALEY (SHEETMETALS) LIMITED Charges

8 June 1984
Legal charge
Delivered: 28 June 1984
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: L/H land on south and west sides of haydock park road…
30 September 1975
Legal charge
Delivered: 3 October 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land situate fronting to haydock park road, ormasten park…
30 September 1975
Legal charge
Delivered: 3 October 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land situate at the rear of premises fronting to gosforth…
10 December 1960
Legal charge
Delivered: 19 December 1960
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 2667 sq. Yds. Of land fronting gosforth road, ormston road…
5 April 1960
Legal charge
Delivered: 21 April 1960
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 2667 sq. Yds of land fronting gosforth road, ormston park…