ALBION DYESTUFFS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 02065987
Status Liquidation
Incorporation Date 21 October 1986
Company Type Private Limited Company
Address SILKE & CO LIMITED, IST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 10 February 2017; Notice of completion of voluntary arrangement; Registered office address changed from Rook Lane Mills Law Street Dudley Hill Bradford West Yorkshire BD4 9NF to C/O Silke & Co Limited Ist Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 26 February 2016. The most likely internet sites of ALBION DYESTUFFS LIMITED are www.albiondyestuffs.co.uk, and www.albion-dyestuffs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Albion Dyestuffs Limited is a Private Limited Company. The company registration number is 02065987. Albion Dyestuffs Limited has been working since 21 October 1986. The present status of the company is Liquidation. The registered address of Albion Dyestuffs Limited is Silke Co Limited Ist Floor Consort House Waterdale Doncaster South Yorkshire Dn1 3hr. . NASH, Wendy is a Secretary of the company. NASH, Stuart Darrell is a Director of the company. Secretary NASH, Peter Russell has been resigned. Director NASH, Peter Russell has been resigned. The company operates in "Manufacture of dyes and pigments".


Current Directors

Secretary
NASH, Wendy
Appointed Date: 05 January 2005

Director
NASH, Stuart Darrell

86 years old

Resigned Directors

Secretary
NASH, Peter Russell
Resigned: 05 January 2005

Director
NASH, Peter Russell
Resigned: 07 February 1995
60 years old

ALBION DYESTUFFS LIMITED Events

14 Mar 2017
Liquidators' statement of receipts and payments to 10 February 2017
07 Mar 2016
Notice of completion of voluntary arrangement
26 Feb 2016
Registered office address changed from Rook Lane Mills Law Street Dudley Hill Bradford West Yorkshire BD4 9NF to C/O Silke & Co Limited Ist Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 26 February 2016
25 Feb 2016
Statement of affairs with form 4.19
25 Feb 2016
Appointment of a voluntary liquidator
...
... and 71 more events
20 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1987
Registered office changed on 20/01/87 from: 47 brunswick place london N1 6EE

09 Jan 1987
Gazettable document

22 Dec 1986
Company name changed shiftcheck LIMITED\certificate issued on 22/12/86

21 Oct 1986
Certificate of Incorporation

ALBION DYESTUFFS LIMITED Charges

9 February 2012
Debenture
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2012
Legal assignment
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
2 July 2010
Floating charge (all assets)
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
12 January 2005
Fixed charge on purchased debts which fail to vest
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts. See the mortgage charge document for full…