SCHLEGEL AUTOMOTIVE EUROPE LIMITED
LEICESTER METZELER AUTOMOTIVE PROFILE SYSTEMS (UK) LIMITED CORNERFLAME LIMITED

Hellopages » Leicestershire » Leicester » LE1 7GS
Company number 03871320
Status Liquidation
Incorporation Date 4 November 1999
Company Type Private Limited Company
Address 38 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, LE1 7GS
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Liquidators' statement of receipts and payments to 22 September 2016; Liquidators' statement of receipts and payments to 22 September 2015; Liquidators' statement of receipts and payments to 22 September 2014. The most likely internet sites of SCHLEGEL AUTOMOTIVE EUROPE LIMITED are www.schlegelautomotiveeurope.co.uk, and www.schlegel-automotive-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Schlegel Automotive Europe Limited is a Private Limited Company. The company registration number is 03871320. Schlegel Automotive Europe Limited has been working since 04 November 1999. The present status of the company is Liquidation. The registered address of Schlegel Automotive Europe Limited is 38 De Montfort Street Leicester Leicestershire Le1 7gs. . AGIWAL, Sanjay is a Secretary of the company. BARANWAL, Sanjeev is a Director of the company. JOSHI, Amit Kumar is a Director of the company. Secretary HALL, Maxwell John has been resigned. Secretary LANDREY, Steven has been resigned. Secretary NICHOLSON, Mark has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BOYNTON, David Philip has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director ELLIS, Robert Keith has been resigned. Director FLAVELL, Alan John has been resigned. Director GUPTA, Sangeeta has been resigned. Director JHANWAR, Shyam Sundar has been resigned. Director JOSHI, Arvind Kumar has been resigned. Director KHANDELWAL, Raj Kishor has been resigned. Director LANDREY, Steven has been resigned. Director LANDREY, Steven has been resigned. Director MODI, Nirmal Kumar has been resigned. Director MOSES, Nicholas Hayward has been resigned. Director MULHALL, Denis Joseph has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SMITH, Robert Ian has been resigned. Director SPEECHLEY, Graham John has been resigned. Director WARDELL, David John has been resigned. Director WARDELL, David John has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
AGIWAL, Sanjay
Appointed Date: 03 March 2009

Director
BARANWAL, Sanjeev
Appointed Date: 11 July 2011
57 years old

Director
JOSHI, Amit Kumar
Appointed Date: 16 December 2008
54 years old

Resigned Directors

Secretary
HALL, Maxwell John
Resigned: 03 March 2009
Appointed Date: 27 May 2005

Secretary
LANDREY, Steven
Resigned: 27 May 2005
Appointed Date: 17 March 2003

Secretary
NICHOLSON, Mark
Resigned: 17 March 2003
Appointed Date: 28 March 2000

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 28 March 2000
Appointed Date: 04 November 1999

Director
BOYNTON, David Philip
Resigned: 14 July 2008
Appointed Date: 19 March 2008
73 years old

Nominee Director
CHARLTON, Peter John
Resigned: 28 March 2000
Appointed Date: 04 November 1999
70 years old

Director
ELLIS, Robert Keith
Resigned: 19 March 2008
Appointed Date: 28 September 2007
74 years old

Director
FLAVELL, Alan John
Resigned: 06 August 2003
Appointed Date: 28 March 2000
82 years old

Director
GUPTA, Sangeeta
Resigned: 27 March 2009
Appointed Date: 09 April 2008
53 years old

Director
JHANWAR, Shyam Sundar
Resigned: 04 January 2012
Appointed Date: 14 September 2010
54 years old

Director
JOSHI, Arvind Kumar
Resigned: 11 September 2008
Appointed Date: 19 March 2008
80 years old

Director
KHANDELWAL, Raj Kishor
Resigned: 22 July 2010
Appointed Date: 16 December 2008
65 years old

Director
LANDREY, Steven
Resigned: 12 February 2009
Appointed Date: 10 September 2008
58 years old

Director
LANDREY, Steven
Resigned: 21 July 2008
Appointed Date: 01 December 2004
56 years old

Director
MODI, Nirmal Kumar
Resigned: 20 June 2011
Appointed Date: 03 March 2009
55 years old

Director
MOSES, Nicholas Hayward
Resigned: 28 September 2007
Appointed Date: 01 December 2004
59 years old

Director
MULHALL, Denis Joseph
Resigned: 31 December 2001
Appointed Date: 28 March 2000
74 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 28 March 2000
Appointed Date: 04 November 1999
83 years old

Director
SMITH, Robert Ian
Resigned: 31 December 2002
Appointed Date: 28 March 2000
62 years old

Director
SPEECHLEY, Graham John
Resigned: 23 May 2005
Appointed Date: 10 February 2003
70 years old

Director
WARDELL, David John
Resigned: 15 December 2004
Appointed Date: 04 January 2002
69 years old

Director
WARDELL, David John
Resigned: 01 August 2000
Appointed Date: 28 March 2000
69 years old

SCHLEGEL AUTOMOTIVE EUROPE LIMITED Events

01 Dec 2016
Liquidators' statement of receipts and payments to 22 September 2016
27 Nov 2015
Liquidators' statement of receipts and payments to 22 September 2015
09 Dec 2014
Liquidators' statement of receipts and payments to 22 September 2014
16 Oct 2013
Appointment of a voluntary liquidator
03 Oct 2013
Administrator's progress report to 23 September 2013
...
... and 106 more events
05 Apr 2000
New director appointed
05 Apr 2000
Director resigned
05 Apr 2000
Director resigned
05 Apr 2000
Secretary resigned
04 Nov 1999
Incorporation

SCHLEGEL AUTOMOTIVE EUROPE LIMITED Charges

13 May 2009
Charge over cash deposit
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: State Bank of India
Description: The deposit account and the deposit, deposit means the sum…
13 May 2009
Guarantee & debenture
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: State Bank of India
Description: F/H land on the north side of beveridge lane bardon…
23 November 2007
Legal charge
Delivered: 27 November 2007
Status: Satisfied on 17 June 2009
Persons entitled: Five Arrows Commercial Finance Limited
Description: F/H land on the north side of beveridge lane bardon…
8 November 2007
Chattel mortgage
Delivered: 10 November 2007
Status: Satisfied on 17 June 2009
Persons entitled: Five Arrows Commercial Finance Limited
Description: The mortgaged chattels being steinl 300/100 tpe vertical…
7 February 2007
Debenture
Delivered: 19 February 2007
Status: Satisfied on 17 June 2009
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 February 2007
Chattel mortgage
Delivered: 19 February 2007
Status: Satisfied on 17 June 2009
Persons entitled: Five Arrows Commercial Finance Limited
Description: Groundwork systems single head splicing machine s/no…
14 April 2005
Fixed and floating security document
Delivered: 27 April 2005
Status: Satisfied on 20 March 2008
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Benefit of the Secured Parties)
Description: All real property, book debts, bank accounts, investments…
31 March 2000
Debenture
Delivered: 14 April 2000
Status: Satisfied on 3 May 2005
Persons entitled: Dlj Capital Funding, Inc. as Security Agent for Itself and the Other Secured Parties
Description: The property: london road t/no. BD151361; beveridge lane…