CONTINENTAL PLANT AND EQUIPMENT LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 0DT

Company number 02071956
Status ADMINISTRATION ORDER
Incorporation Date 7 November 1986
Company Type Private Limited Company
Address REDHILLS HOUSE, REDHILLS, PENRITH, CUMBRIA., CA11 0DT
Home Country United Kingdom
Nature of Business 2924 - Manufacture of other general machinery
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Notice of result of meeting of creditors ; Statement of administrator's proposal ; Notice of result of meeting of creditors . The most likely internet sites of CONTINENTAL PLANT AND EQUIPMENT LIMITED are www.continentalplantandequipment.co.uk, and www.continental-plant-and-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Langwathby Rail Station is 5.3 miles; to Lazonby & Kirkoswald Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Continental Plant and Equipment Limited is a Private Limited Company. The company registration number is 02071956. Continental Plant and Equipment Limited has been working since 07 November 1986. The present status of the company is ADMINISTRATION ORDER. The registered address of Continental Plant and Equipment Limited is Redhills House Redhills Penrith Cumbria Ca11 0dt. . BARHAM, Maralin Anne Graham is a Secretary of the company. HARRISON, Robert James is a Director of the company. The company operates in "Manufacture of other general machinery".


Current Directors


Director

CONTINENTAL PLANT AND EQUIPMENT LIMITED Events

21 Oct 1991
Notice of result of meeting of creditors

21 Oct 1991
Statement of administrator's proposal

20 Sep 1991
Notice of result of meeting of creditors

20 Sep 1991
Statement of administrator's proposal

16 Jul 1991
Certificate of specific penalty

...
... and 16 more events
21 May 1987
Particulars of mortgage/charge

08 May 1987
Accounting reference date notified as 31/03

18 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1987
Registered office changed on 18/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Nov 1986
Certificate of Incorporation

CONTINENTAL PLANT AND EQUIPMENT LIMITED Charges

26 September 1990
Mortgage debenture
Delivered: 1 October 1990
Status: Outstanding
Persons entitled: T S B Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1990
Mortgage debenture
Delivered: 21 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 April 1987
Debenture
Delivered: 21 May 1987
Status: Satisfied on 10 April 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…