HEREFORD CASKS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 6FE

Company number 04648899
Status Liquidation
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address KIRKS, RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, UNITED KINGDOM, HR2 6FE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-08 . The most likely internet sites of HEREFORD CASKS LIMITED are www.herefordcasks.co.uk, and www.hereford-casks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Hereford Casks Limited is a Private Limited Company. The company registration number is 04648899. Hereford Casks Limited has been working since 27 January 2003. The present status of the company is Liquidation. The registered address of Hereford Casks Limited is Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford United Kingdom Hr2 6fe. The company`s financial liabilities are £21.14k. It is £9.56k against last year. The cash in hand is £10.75k. It is £10.73k against last year. And the total assets are £36.22k, which is £-49.55k against last year. STRANGE, Christopher Charles is a Director of the company. Secretary STRANGE, Anita has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STRANGE, Stephen Christopher has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


hereford casks Key Finiance

LIABILITIES £21.14k
+82%
CASH £10.75k
+59633%
TOTAL ASSETS £36.22k
-58%
All Financial Figures

Current Directors

Director
STRANGE, Christopher Charles
Appointed Date: 27 January 2003
68 years old

Resigned Directors

Secretary
STRANGE, Anita
Resigned: 30 September 2016
Appointed Date: 27 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Director
STRANGE, Stephen Christopher
Resigned: 29 April 2015
Appointed Date: 23 September 2009
49 years old

HEREFORD CASKS LIMITED Events

24 Feb 2017
Statement of affairs with form 4.19
24 Feb 2017
Appointment of a voluntary liquidator
24 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-08

23 Jan 2017
Registered office address changed from Fairways Pendine Cliff Walk Carmarthen SA33 4PA Wales to C/O Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 23 January 2017
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 38 more events
08 Apr 2003
Particulars of mortgage/charge
18 Mar 2003
Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100
09 Mar 2003
Accounting reference date extended from 31/01/04 to 31/03/04
27 Jan 2003
Secretary resigned
27 Jan 2003
Incorporation

HEREFORD CASKS LIMITED Charges

11 May 2015
Charge code 0464 8899 0003
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
25 August 2005
Fixed and floating charge
Delivered: 26 August 2005
Status: Satisfied on 18 August 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 March 2003
Debenture
Delivered: 8 April 2003
Status: Satisfied on 26 May 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…