CONVERT-E-LITE LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 02835746
Status Liquidation
Incorporation Date 13 July 1993
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 15 January 2017; Liquidators' statement of receipts and payments to 15 January 2016; Liquidators' statement of receipts and payments to 15 January 2015. The most likely internet sites of CONVERT-E-LITE LIMITED are www.convertelite.co.uk, and www.convert-e-lite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Convert E Lite Limited is a Private Limited Company. The company registration number is 02835746. Convert E Lite Limited has been working since 13 July 1993. The present status of the company is Liquidation. The registered address of Convert E Lite Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . BALL, Peter Leonard is a Secretary of the company. BALL, Glyn Peter is a Director of the company. BALL, Peter Leonard is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
BALL, Peter Leonard
Appointed Date: 13 July 1993

Director
BALL, Glyn Peter
Appointed Date: 13 July 1993
63 years old

Director
BALL, Peter Leonard
Appointed Date: 13 July 1993
93 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 13 July 1993
Appointed Date: 13 July 1993

Nominee Director
WAYNE, Yvonne
Resigned: 13 July 1993
Appointed Date: 13 July 1993
45 years old

CONVERT-E-LITE LIMITED Events

09 Mar 2017
Liquidators' statement of receipts and payments to 15 January 2017
30 Mar 2016
Liquidators' statement of receipts and payments to 15 January 2016
27 Mar 2015
Liquidators' statement of receipts and payments to 15 January 2015
18 Mar 2014
Liquidators' statement of receipts and payments to 15 January 2014
23 Jan 2013
Statement of affairs with form 4.19
...
... and 56 more events
06 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Aug 1993
Registered office changed on 06/08/93 from: charter house queens avenue london N21 3JE

06 Aug 1993
Secretary resigned;new director appointed

06 Aug 1993
New secretary appointed;director resigned;new director appointed

13 Jul 1993
Incorporation

CONVERT-E-LITE LIMITED Charges

11 January 2011
All assets debenture
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 April 2001
Mortgage debenture
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 October 1997
Debenture
Delivered: 6 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1994
Mortgage debenture
Delivered: 2 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…