Company number 04643496
Status In Administration
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4DA
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal, 25910 - Manufacture of steel drums and similar containers, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Administrator's progress report to 27 January 2017; Statement of administrator's proposal; Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 25 August 2016. The most likely internet sites of PRESSUREFAB LIMITED are www.pressurefab.co.uk, and www.pressurefab.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Pressurefab Limited is a Private Limited Company.
The company registration number is 04643496. Pressurefab Limited has been working since 21 January 2003.
The present status of the company is In Administration. The registered address of Pressurefab Limited is 1 Sovereign Square Sovereign Street Leeds Ls1 4da. . TWICKLER, Hermann is a Secretary of the company. TWICKLER, Hermann is a Director of the company. Secretary BENISTON, John has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BENISTON, John has been resigned. Director HARTLEY, Terence has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".
Current Directors
Resigned Directors
Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 30 January 2003
Appointed Date: 21 January 2003
Director
BENISTON, John
Resigned: 28 May 2010
Appointed Date: 28 January 2003
80 years old
Director
HARTLEY, Terence
Resigned: 28 May 2010
Appointed Date: 28 January 2003
79 years old
Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 30 January 2003
Appointed Date: 21 January 2003
PRESSUREFAB LIMITED Events
03 Mar 2017
Administrator's progress report to 27 January 2017
30 Sep 2016
Statement of administrator's proposal
25 Aug 2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 25 August 2016
11 Aug 2016
Appointment of an administrator
23 Mar 2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Bedford Row London WC1R 4JS on 23 March 2016
...
... and 53 more events
07 Feb 2003
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
31 Jan 2003
Secretary resigned
31 Jan 2003
Director resigned
27 Jan 2003
Company name changed instrumatics LIMITED\certificate issued on 27/01/03
21 Jan 2003
Incorporation
6 March 2015
Charge code 0464 3496 0003
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
1 August 2012
All assets debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 2004
Debenture
Delivered: 6 March 2004
Status: Satisfied
on 30 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…