GENERAL KINEMATICS LIMITED
BRIERLEY HILL ACME CONVEYORS LIMITED

Hellopages » West Midlands » Dudley » DY5 1LX

Company number 01784852
Status Active
Incorporation Date 20 January 1984
Company Type Private Limited Company
Address C/O HIGGS & SONS. SOLICITORS, WATERFRONT BUSINESS PARK, 3 DUDLEY ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1LX
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; Total exemption full accounts made up to 31 December 2013. The most likely internet sites of GENERAL KINEMATICS LIMITED are www.generalkinematics.co.uk, and www.general-kinematics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. General Kinematics Limited is a Private Limited Company. The company registration number is 01784852. General Kinematics Limited has been working since 20 January 1984. The present status of the company is Active. The registered address of General Kinematics Limited is C O Higgs Sons Solicitors Waterfront Business Park 3 Dudley Road Brierley Hill West Midlands Dy5 1lx. . CLEGG, Nigel is a Secretary of the company. GADO, Davide is a Director of the company. MUSSCHOOT, Paul R is a Director of the company. Secretary ALLEN, Trevor Frederick has been resigned. Secretary BUNKE, Michelle has been resigned. Secretary DELVE, David Eifion has been resigned. Secretary ELLIS, Anthony Paul has been resigned. Secretary LITTLE, Sidney Devereux has been resigned. Secretary PUGH, Andrew John has been resigned. Secretary SLACK, Barry Philip has been resigned. Director ALLEN, Trevor Frederick has been resigned. Director BATE, John Henry has been resigned. Director BUNKE, Michelle Elaine has been resigned. Director BURDI, Michael Anthony has been resigned. Director CONRAD, Kevin John has been resigned. Director ELLIS, Anthony Paul has been resigned. Director HODGETTS, Wayne has been resigned. Director KRAUS, Richard Bruce has been resigned. Director LITTLE, Sidney Devereux has been resigned. Director MUSSCHOOT, Albert has been resigned. Director MUSSCHOOT, Marie has been resigned. Director PUGH, Andrew John has been resigned. Director SLACK, Barry Philip has been resigned. Director STELLMAN, William Jamieson has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
CLEGG, Nigel
Appointed Date: 18 March 2011

Director
GADO, Davide
Appointed Date: 08 May 2009
58 years old

Director
MUSSCHOOT, Paul R
Appointed Date: 26 February 1993
79 years old

Resigned Directors

Secretary
ALLEN, Trevor Frederick
Resigned: 02 April 1994

Secretary
BUNKE, Michelle
Resigned: 18 March 2011
Appointed Date: 28 May 2010

Secretary
DELVE, David Eifion
Resigned: 24 November 2005
Appointed Date: 14 November 2005

Secretary
ELLIS, Anthony Paul
Resigned: 28 January 2008
Appointed Date: 24 November 2005

Secretary
LITTLE, Sidney Devereux
Resigned: 31 May 2000
Appointed Date: 02 April 1994

Secretary
PUGH, Andrew John
Resigned: 28 May 2010
Appointed Date: 28 January 2008

Secretary
SLACK, Barry Philip
Resigned: 12 December 2005
Appointed Date: 31 May 2000

Director
ALLEN, Trevor Frederick
Resigned: 06 April 1993
89 years old

Director
BATE, John Henry
Resigned: 01 June 2005
82 years old

Director
BUNKE, Michelle Elaine
Resigned: 04 February 2014
Appointed Date: 18 March 2011
61 years old

Director
BURDI, Michael Anthony
Resigned: 14 January 2011
Appointed Date: 25 May 2010
59 years old

Director
CONRAD, Kevin John
Resigned: 24 July 2000
Appointed Date: 10 August 1999
65 years old

Director
ELLIS, Anthony Paul
Resigned: 31 March 2009
Appointed Date: 23 July 2007
78 years old

Director
HODGETTS, Wayne
Resigned: 25 July 2007
Appointed Date: 09 November 2004
60 years old

Director
KRAUS, Richard Bruce
Resigned: 14 February 2005
Appointed Date: 10 August 1999
84 years old

Director
LITTLE, Sidney Devereux
Resigned: 31 May 2000
95 years old

Director
MUSSCHOOT, Albert
Resigned: 08 December 1998
107 years old

Director
MUSSCHOOT, Marie
Resigned: 12 May 1994
Appointed Date: 26 February 1993
110 years old

Director
PUGH, Andrew John
Resigned: 28 May 2010
Appointed Date: 06 April 2009
62 years old

Director
SLACK, Barry Philip
Resigned: 12 December 2005
Appointed Date: 09 November 2004
75 years old

Director
STELLMAN, William Jamieson
Resigned: 10 August 1999
Appointed Date: 12 May 1994
114 years old

GENERAL KINEMATICS LIMITED Events

18 Nov 2016
Restoration by order of the court
18 Aug 2015
Final Gazette dissolved via voluntary strike-off
18 May 2015
Total exemption full accounts made up to 31 December 2013
05 May 2015
First Gazette notice for voluntary strike-off
26 Apr 2015
Application to strike the company off the register
...
... and 117 more events
16 Jul 1987
Full accounts made up to 31 August 1986

16 Jul 1987
Return made up to 12/05/87; full list of members

26 Jun 1986
Accounting reference date shortened from 30/06 to 31/08

29 Feb 1984
Company name changed\certificate issued on 29/02/84
20 Jan 1984
Incorporation

GENERAL KINEMATICS LIMITED Charges

28 September 2009
Debenture
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Harris N.A.
Description: Fixed and floating charge over the undertaking and all…
12 April 2006
Legal mortgage
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the north side and land on the…
29 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1996
Chattels mortgage
Delivered: 8 March 1996
Status: Satisfied on 4 June 2005
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
19 March 1984
Charge
Delivered: 23 March 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…
1 March 1984
Debenture
Delivered: 7 March 1984
Status: Satisfied on 12 March 1996
Persons entitled: Acme Conveyors and Construction Limited
Description: Floating charge all the. Undertaking and all property and…