BENFIELD SHRINK & SEAL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5QS

Company number 02190366
Status In Administration
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address ARMSTRONG WATSON, 3RD FLOOR, 10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Result of meeting of creditors; Statement of administrator's proposal; Registered office address changed from Unit 2, Port of Tyne Tyne Dock South Shields Tyne and Wear NE33 5SP England to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 February 2017. The most likely internet sites of BENFIELD SHRINK & SEAL LIMITED are www.benfieldshrinkseal.co.uk, and www.benfield-shrink-seal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Benfield Shrink Seal Limited is a Private Limited Company. The company registration number is 02190366. Benfield Shrink Seal Limited has been working since 10 November 1987. The present status of the company is In Administration. The registered address of Benfield Shrink Seal Limited is Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire Ls1 5qs. . MALTHOUSE, Amy Louise is a Secretary of the company. MALTHOUSE, Amy Louise is a Director of the company. OXLEY, Lynn Elizabeth is a Director of the company. Secretary CUNNINGHAM, Dorothy Mather has been resigned. Director BROWN, David has been resigned. Director BROWN, Eileen has been resigned. Director CUNNINGHAM, Bernard has been resigned. Director CUNNINGHAM, Dorothy Mather has been resigned. Director CUNNINGHAM, Michael Paul has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MALTHOUSE, Amy Louise
Appointed Date: 15 April 2004

Director
MALTHOUSE, Amy Louise
Appointed Date: 03 March 2014
49 years old

Director
OXLEY, Lynn Elizabeth
Appointed Date: 03 March 2014
60 years old

Resigned Directors

Secretary
CUNNINGHAM, Dorothy Mather
Resigned: 15 April 2004

Director
BROWN, David
Resigned: 22 January 2014
78 years old

Director
BROWN, Eileen
Resigned: 01 March 2016
75 years old

Director
CUNNINGHAM, Bernard
Resigned: 29 June 2009
97 years old

Director
CUNNINGHAM, Dorothy Mather
Resigned: 21 July 2006
93 years old

Director
CUNNINGHAM, Michael Paul
Resigned: 01 March 2016
Appointed Date: 11 March 2004
73 years old

BENFIELD SHRINK & SEAL LIMITED Events

24 Mar 2017
Result of meeting of creditors
06 Mar 2017
Statement of administrator's proposal
03 Feb 2017
Registered office address changed from Unit 2, Port of Tyne Tyne Dock South Shields Tyne and Wear NE33 5SP England to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 February 2017
01 Feb 2017
Appointment of an administrator
05 Jan 2017
Satisfaction of charge 3 in full
...
... and 87 more events
26 Apr 1988
Company name changed miracourt LIMITED\certificate issued on 27/04/88

19 Apr 1988
Registered office changed on 19/04/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

19 Apr 1988
New director appointed

19 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1987
Incorporation

BENFIELD SHRINK & SEAL LIMITED Charges

25 February 2015
Charge code 0219 0366 0005
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
16 August 2010
Legal assignment
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
2 August 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 4 August 2010
Status: Satisfied on 5 January 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
14 September 1992
Fixed and floating charge
Delivered: 19 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1989
Debenture
Delivered: 20 November 1989
Status: Satisfied on 10 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…