KEN WARE ENGINEERS LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 5FY

Company number 03543215
Status Liquidation
Incorporation Date 8 April 1998
Company Type Private Limited Company
Address SPEEDWELL MILL OLD COACH ROAD, TANSLEY, MATLOCK, DE4 5FY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 7 July 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of KEN WARE ENGINEERS LIMITED are www.kenwareengineers.co.uk, and www.ken-ware-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Ken Ware Engineers Limited is a Private Limited Company. The company registration number is 03543215. Ken Ware Engineers Limited has been working since 08 April 1998. The present status of the company is Liquidation. The registered address of Ken Ware Engineers Limited is Speedwell Mill Old Coach Road Tansley Matlock De4 5fy. . WARE, John Alec is a Secretary of the company. FERREDAY, Andrew is a Director of the company. WARE, Joan is a Director of the company. WARE, John Alec is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MUXWORTHY, Edward Charles has been resigned. Director WARE, Kenneth Travis has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
WARE, John Alec
Appointed Date: 08 April 1998

Director
FERREDAY, Andrew
Appointed Date: 01 June 2003
55 years old

Director
WARE, Joan
Appointed Date: 08 April 1998
79 years old

Director
WARE, John Alec
Appointed Date: 30 October 2001
61 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Director
MUXWORTHY, Edward Charles
Resigned: 13 October 2006
Appointed Date: 31 October 2001
55 years old

Director
WARE, Kenneth Travis
Resigned: 09 November 2006
Appointed Date: 08 April 1998
88 years old

KEN WARE ENGINEERS LIMITED Events

07 Jul 2016
Registered office address changed from 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 7 July 2016
20 Jun 2016
Appointment of a voluntary liquidator
20 Jun 2016
Statement of affairs with form 4.19
20 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06

19 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

...
... and 53 more events
14 May 1998
New director appointed
14 May 1998
New secretary appointed
14 May 1998
Secretary resigned
14 May 1998
Director resigned
08 Apr 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

KEN WARE ENGINEERS LIMITED Charges

3 November 2008
Debenture
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…