SKEGNESS PALLETS LIMITED
WATERDALE GLASBY PALLET SUPPLY LIMITED GLASBY WOOD RECYCLING LTD THEAKER RECYCLING (SHEFFIELD) LTD

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 07751492
Status Liquidation
Incorporation Date 24 August 2011
Company Type Private Limited Company
Address SILKE & CO LIMITED, 1ST FLOOR, CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Appointment of a voluntary liquidator; Statement of affairs with form 4.19; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27 . The most likely internet sites of SKEGNESS PALLETS LIMITED are www.skegnesspallets.co.uk, and www.skegness-pallets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Skegness Pallets Limited is a Private Limited Company. The company registration number is 07751492. Skegness Pallets Limited has been working since 24 August 2011. The present status of the company is Liquidation. The registered address of Skegness Pallets Limited is Silke Co Limited 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . THEAKER, Chris is a Director of the company. Director GLASBY, Natalie Claire has been resigned. Director GLASBY, Natalie Claire has been resigned. Director HOBDAY, Steven John has been resigned. Director THEAKER, Corey has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
THEAKER, Chris
Appointed Date: 05 September 2014
61 years old

Resigned Directors

Director
GLASBY, Natalie Claire
Resigned: 01 February 2014
Appointed Date: 03 December 2013
45 years old

Director
GLASBY, Natalie Claire
Resigned: 07 December 2011
Appointed Date: 24 August 2011
45 years old

Director
HOBDAY, Steven John
Resigned: 06 March 2012
Appointed Date: 07 November 2011
57 years old

Director
THEAKER, Corey
Resigned: 06 September 2014
Appointed Date: 06 March 2012
31 years old

SKEGNESS PALLETS LIMITED Events

10 Jun 2016
Appointment of a voluntary liquidator
10 Jun 2016
Statement of affairs with form 4.19
10 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27

09 Jun 2016
Registered office address changed from 9 Hurdman Way Ingoldmells Skegness Lincolnshire PE25 1NH England to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 9 June 2016
26 Sep 2015
Company name changed glasby pallet supply LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-08-24

...
... and 20 more events
12 Jan 2012
Appointment of Steven John Hobday as a director
21 Nov 2011
Company name changed theaker recycling (sheffield) LTD\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18

21 Nov 2011
Change of name notice
26 Oct 2011
Particulars of a mortgage or charge / charge no: 1
24 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SKEGNESS PALLETS LIMITED Charges

23 December 2013
Charge code 0775 1492 0002
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
12 October 2011
Fixed & floating charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…