MAINPORT ENGINEERING (1990) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 02534793
Status In Administration
Incorporation Date 28 August 1990
Company Type Private Limited Company
Address CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Statement of affairs with form 2.14B. The most likely internet sites of MAINPORT ENGINEERING (1990) LIMITED are www.mainportengineering1990.co.uk, and www.mainport-engineering-1990.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Mainport Engineering 1990 Limited is a Private Limited Company. The company registration number is 02534793. Mainport Engineering 1990 Limited has been working since 28 August 1990. The present status of the company is In Administration. The registered address of Mainport Engineering 1990 Limited is Central Square 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . HARRIS, David Peter Adrian is a Secretary of the company. HARRIES, Jeffrey Alan is a Director of the company. HARRIS, David Peter Adrian is a Director of the company. Director JENKINS, Mary Elizabeth has been resigned. Director MUXWORTHY, Paul has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors


Director
HARRIES, Jeffrey Alan
Appointed Date: 01 April 1997
73 years old

Director

Resigned Directors

Director
JENKINS, Mary Elizabeth
Resigned: 01 March 1993
Appointed Date: 31 July 1991
76 years old

Director
MUXWORTHY, Paul
Resigned: 27 June 2014
Appointed Date: 01 March 1993
76 years old

Persons With Significant Control

Mr Jeffrey Alan Harries
Notified on: 17 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Peter Harris
Notified on: 17 August 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Muxworthy
Notified on: 17 August 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leslie Alfred Douglas Alderman
Notified on: 17 August 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAINPORT ENGINEERING (1990) LIMITED Events

25 Jan 2017
Notice of deemed approval of proposals
09 Jan 2017
Statement of administrator's proposal
21 Dec 2016
Statement of affairs with form 2.14B
07 Nov 2016
Registered office address changed from Mainport Engineering (1990) Ltd Warrior Way Pembroke Dock Dyfed SA72 6UB Wales to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 7 November 2016
04 Nov 2016
Appointment of an administrator
...
... and 77 more events
05 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Dec 1990
Registered office changed on 05/12/90 from: 14/15 albion chambers cambrian place swansea SA1 1SZ

22 Nov 1990
Company name changed honeyabove LIMITED\certificate issued on 23/11/90
28 Aug 1990
Incorporation

MAINPORT ENGINEERING (1990) LIMITED Charges

8 July 2016
Charge code 0253 4793 0012
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
17 May 2016
Charge code 0253 4793 0011
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: The freehold land known as land lying to the west of…
17 May 2016
Charge code 0253 4793 0010
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: The freehold land known as land lying to the south of the…
9 June 2015
Charge code 0253 4793 0009
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that freehold land at warrior way waterloo industrial…
27 March 2015
Charge code 0253 4793 0008
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) Limited
Description: Freehold land known as land lying to the west of warrior…
27 March 2015
Charge code 0253 4793 0007
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) Limited
Description: F/H k/a land lying to the south of the A477 from pembroke…
27 March 2015
Charge code 0253 4793 0006
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge…
19 March 2014
Charge code 0253 4793 0005
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
20 October 2000
Debenture
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1997
Legal mortgage
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Part of former glyntaf mill kingswood industrial estate…
20 March 1995
Fixed and floating charge
Delivered: 21 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1992
Debenture
Delivered: 28 August 1992
Status: Satisfied on 7 March 2009
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…