BAS WAGSTAFF LTD
MANCHESTER BOILER ANCILLARY SERVICES LIMITED

Hellopages » Greater Manchester » Manchester » M2 1BD

Company number 00991307
Status Liquidation
Incorporation Date 9 October 1970
Company Type Private Limited Company
Address COMMERCIAL BUILDINGS, 11-15 CROSS STREET, MANCHESTER, M2 1BD
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of BAS WAGSTAFF LTD are www.baswagstaff.co.uk, and www.bas-wagstaff.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Bas Wagstaff Ltd is a Private Limited Company. The company registration number is 00991307. Bas Wagstaff Ltd has been working since 09 October 1970. The present status of the company is Liquidation. The registered address of Bas Wagstaff Ltd is Commercial Buildings 11 15 Cross Street Manchester M2 1bd. . JONES, Caroline Marie is a Secretary of the company. FIRTH, Ian Barry is a Director of the company. HALSTEAD, John Linley is a Director of the company. JONES, Caroline Marie is a Director of the company. KELLY, David William is a Director of the company. KELLY, Janet Elizabeth is a Director of the company. KELLY, William James is a Director of the company. WELLS, Stephen is a Director of the company. Secretary JAMES, Samuel has been resigned. Director BLAND, Ivan Victor has been resigned. Director BUSH, Michael Robert has been resigned. Director JAMES, Samuel has been resigned. Director SHORROCK, Kenneth Robert has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
JONES, Caroline Marie
Appointed Date: 01 November 1993

Director
FIRTH, Ian Barry
Appointed Date: 01 May 2002
85 years old

Director
HALSTEAD, John Linley
Appointed Date: 01 May 2002
70 years old

Director
JONES, Caroline Marie
Appointed Date: 01 October 1996
60 years old

Director
KELLY, David William
Appointed Date: 01 November 1993
61 years old

Director
KELLY, Janet Elizabeth
Appointed Date: 01 August 1997
72 years old

Director
KELLY, William James

87 years old

Director
WELLS, Stephen
Appointed Date: 01 April 2001
77 years old

Resigned Directors

Secretary
JAMES, Samuel
Resigned: 01 November 1993

Director
BLAND, Ivan Victor
Resigned: 04 August 2000
67 years old

Director
BUSH, Michael Robert
Resigned: 24 February 1999
81 years old

Director
JAMES, Samuel
Resigned: 08 October 1994
100 years old

Director
SHORROCK, Kenneth Robert
Resigned: 01 November 1993
87 years old

BAS WAGSTAFF LTD Events

13 Aug 2015
Restoration by order of the court
07 Jun 2007
Dissolved
07 Mar 2007
Return of final meeting in a creditors' voluntary winding up
07 Mar 2007
Liquidators' statement of receipts and payments
20 Sep 2006
Liquidators' statement of receipts and payments
...
... and 60 more events
07 Mar 1988
Director resigned

17 Aug 1987
Full accounts made up to 30 September 1986

17 Aug 1987
Return made up to 04/06/87; full list of members

05 Aug 1986
Full accounts made up to 30 September 1985

05 Aug 1986
Return made up to 14/07/86; full list of members

BAS WAGSTAFF LTD Charges

18 July 2001
Guarantee & debenture
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1994
Legal charge
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at station road industrial estate great…
28 July 1988
Legal charge
Delivered: 1 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land & buildings at heys lane great…
25 February 1986
Futher guarantee & debenture
Delivered: 13 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
16 July 1985
Guarantee & debenture
Delivered: 30 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1977
Legal charge
Delivered: 24 March 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 6 & 7, station road, great harwood, lancashire, as…
14 April 1976
Legal charge
Delivered: 4 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 & 7, station road, great harwood, lancashire, as in…
14 August 1974
Debenture
Delivered: 21 August 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…