RED MILL INDUSTRIES LIMITED
DERBY W. HAWLEY & SON LIMITED

Hellopages » Derbyshire » Derby » DE21 6BF

Company number 02216470
Status Liquidation
Incorporation Date 2 February 1988
Company Type Private Limited Company
Address CHARLOTTE HOUSE STANIER WAY, WYVERN BUSINESS PARK, DERBY, DE21 6BF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 30 January 2016; Liquidators' statement of receipts and payments to 30 January 2015; Registered office address changed from 27a Parker Centre Mansfield Road Derby Derbyshire DE21 4SZ United Kingdom on 10 February 2014. The most likely internet sites of RED MILL INDUSTRIES LIMITED are www.redmillindustries.co.uk, and www.red-mill-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Peartree Rail Station is 2.2 miles; to Duffield Rail Station is 5.6 miles; to Willington Rail Station is 7 miles; to Langley Mill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Mill Industries Limited is a Private Limited Company. The company registration number is 02216470. Red Mill Industries Limited has been working since 02 February 1988. The present status of the company is Liquidation. The registered address of Red Mill Industries Limited is Charlotte House Stanier Way Wyvern Business Park Derby De21 6bf. . JEFFERY, Karen Jayne is a Secretary of the company. HALL, Michael Robert is a Director of the company. HAWLEY, Jeremy Neil is a Director of the company. JEFFERY, Karen Jayne is a Director of the company. Secretary HAWLEY, Jeremy Neil has been resigned. Director DRYHURST, Donald Laurence has been resigned. Director ELLIS, John Cedric has been resigned. Director LLOYD, Terence Leslie, Dr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JEFFERY, Karen Jayne
Appointed Date: 05 November 1996

Director
HALL, Michael Robert

83 years old

Director
HAWLEY, Jeremy Neil

65 years old

Director
JEFFERY, Karen Jayne
Appointed Date: 23 June 1998
67 years old

Resigned Directors

Secretary
HAWLEY, Jeremy Neil
Resigned: 05 November 1996

Director
DRYHURST, Donald Laurence
Resigned: 29 May 1998
90 years old

Director
ELLIS, John Cedric
Resigned: 29 May 1998
87 years old

Director
LLOYD, Terence Leslie, Dr
Resigned: 29 May 1998
79 years old

RED MILL INDUSTRIES LIMITED Events

04 Apr 2016
Liquidators' statement of receipts and payments to 30 January 2016
09 Mar 2015
Liquidators' statement of receipts and payments to 30 January 2015
10 Feb 2014
Registered office address changed from 27a Parker Centre Mansfield Road Derby Derbyshire DE21 4SZ United Kingdom on 10 February 2014
07 Feb 2014
Declaration of solvency
07 Feb 2014
Appointment of a voluntary liquidator
...
... and 133 more events
21 Apr 1988
Accounting reference date notified as 30/06

11 Mar 1988
Director resigned;new director appointed

11 Mar 1988
Registered office changed on 11/03/88 from: 2 baches street london N1 6UB

11 Mar 1988
Secretary resigned;new secretary appointed

02 Feb 1988
Incorporation

RED MILL INDUSTRIES LIMITED Charges

4 August 2010
Legal charge
Delivered: 21 August 2010
Status: Satisfied on 1 March 2013
Persons entitled: National Westminster Bank PLC
Description: Plot 2 ecclesbourne reach holloway road duffield derbyshire…
20 September 2002
Legal charge
Delivered: 1 October 2002
Status: Satisfied on 1 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of holloway road duffield…
20 September 2002
Legal charge
Delivered: 1 October 2002
Status: Satisfied on 1 March 2013
Persons entitled: National Westminster Bank PLC
Description: Colour works holloway road duffield derbyshire t/n…
20 September 2002
Debenture
Delivered: 1 October 2002
Status: Satisfied on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1988
Legal mortgage
Delivered: 15 July 1988
Status: Satisfied on 3 June 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the colour works land and premises at…
30 June 1988
Legal mortgage
Delivered: 15 July 1988
Status: Satisfied on 3 June 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22.95 acres of land at winford bristol…
30 June 1988
Legal mortgage
Delivered: 11 July 1988
Status: Satisfied on 3 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of holloway road duffield…
30 June 1988
Mortgage debenture
Delivered: 5 July 1988
Status: Satisfied on 3 June 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…