CHURCHFIELDS FABRICATIONS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8QG

Company number 05972629
Status Liquidation
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS, TICKHILL ROAD, DONCASTER, DN4 8QG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 24 November 2016; Liquidators' statement of receipts and payments to 24 November 2015; Statement of affairs with form 4.19. The most likely internet sites of CHURCHFIELDS FABRICATIONS LIMITED are www.churchfieldsfabrications.co.uk, and www.churchfields-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Churchfields Fabrications Limited is a Private Limited Company. The company registration number is 05972629. Churchfields Fabrications Limited has been working since 20 October 2006. The present status of the company is Liquidation. The registered address of Churchfields Fabrications Limited is First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster Dn4 8qg. . BOWDEN, Sally is a Secretary of the company. GILLIGAN, John James is a Director of the company. Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BOWDEN, Sally
Appointed Date: 20 October 2006

Director
GILLIGAN, John James
Appointed Date: 20 October 2006
66 years old

Resigned Directors

Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 20 October 2006
Appointed Date: 20 October 2006

Director
APEX NOMINEES LIMITED
Resigned: 20 October 2006
Appointed Date: 20 October 2006

CHURCHFIELDS FABRICATIONS LIMITED Events

06 Jan 2017
Liquidators' statement of receipts and payments to 24 November 2016
22 Dec 2015
Liquidators' statement of receipts and payments to 24 November 2015
03 Dec 2014
Statement of affairs with form 4.19
03 Dec 2014
Appointment of a voluntary liquidator
03 Dec 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-25

...
... and 22 more events
31 Oct 2006
Director resigned
31 Oct 2006
Secretary resigned
31 Oct 2006
New secretary appointed
20 Oct 2006
Registered office changed on 20/10/06 from: 46 syon lane isleworth middlesex TW7 5NQ
20 Oct 2006
Incorporation

CHURCHFIELDS FABRICATIONS LIMITED Charges

20 May 2011
All assets debenture
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…
14 October 2008
All assets debenture
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…