BURWELL REED AND KINGHORN LIMITED

Hellopages » Greater Manchester » Manchester » M2 1BD

Company number 00599707
Status Liquidation
Incorporation Date 28 February 1958
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 one hundred and nine events have happened. The last three records are Satisfaction of charge 14 in full; Satisfaction of charge 13 in full; Restoration by order of the court. The most likely internet sites of BURWELL REED AND KINGHORN LIMITED are www.burwellreedandkinghorn.co.uk, and www.burwell-reed-and-kinghorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eight months. Burwell Reed and Kinghorn Limited is a Private Limited Company. The company registration number is 00599707. Burwell Reed and Kinghorn Limited has been working since 28 February 1958. The present status of the company is Liquidation. The registered address of Burwell Reed and Kinghorn Limited is Commercial Buildings 11 15 Cross Street Manchester M2 1bd. . REED, Beric Brookshaw is a Director of the company. Secretary ASHWORTH, Richard John has been resigned. Secretary BRIGGS, John Stephen has been resigned. Director BEDFORD, John Percy has been resigned. Director BRIGGS, John Stephen has been resigned. Director BURWELL, Alan has been resigned. Director MCDERMOTT, Christopher has been resigned. Director WARDLE, Keith has been resigned. Director WARDLE, Keith has been resigned. The company operates in "General mechanical engineering".


Current Directors

Director

Resigned Directors

Secretary
ASHWORTH, Richard John
Resigned: 31 August 2001
Appointed Date: 28 April 1999

Secretary
BRIGGS, John Stephen
Resigned: 28 April 1999

Director
BEDFORD, John Percy
Resigned: 30 June 1992
88 years old

Director
BRIGGS, John Stephen
Resigned: 03 October 2006
69 years old

Director
BURWELL, Alan
Resigned: 05 November 1997
95 years old

Director
MCDERMOTT, Christopher
Resigned: 06 December 2002
Appointed Date: 07 April 2000
73 years old

Director
WARDLE, Keith
Resigned: 03 September 1997
Appointed Date: 05 March 1974
94 years old

Director
WARDLE, Keith
Resigned: 05 May 1993
94 years old

BURWELL REED AND KINGHORN LIMITED Events

14 Dec 2016
Satisfaction of charge 14 in full
14 Dec 2016
Satisfaction of charge 13 in full
11 Jun 2013
Restoration by order of the court
25 Jan 2007
Dissolved
24 Oct 2006
Director resigned
...
... and 99 more events
31 Jul 1987
Return made up to 01/06/87; full list of members

15 Jul 1987
Declaration of satisfaction of mortgage/charge

12 Jul 1986
Group of companies' accounts made up to 29 December 1985

12 Jul 1986
Return made up to 26/05/86; full list of members

12 Jul 1983
Memorandum of association

BURWELL REED AND KINGHORN LIMITED Charges

7 January 2002
Fixed charge
Delivered: 8 January 2002
Status: Satisfied on 14 December 2016
Persons entitled: Ge Capital Commercial Finance Limited
Description: All plant machinery chattels or other equipment the benefit…
5 January 2001
Assets debenture
Delivered: 10 January 2001
Status: Satisfied on 14 December 2016
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 April 2000
Charge deed
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Land at treefield industrial estate gildersome and all its…
7 April 2000
Mortgage debenture
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the property assigns the goodwill…
7 April 2000
Mortgage debenture
Delivered: 17 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 April 2000
Fixed and floating charge
Delivered: 10 April 2000
Status: Satisfied on 3 January 2002
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge all debts and their related rights.floating…
13 March 1995
Guarantee and debenture
Delivered: 20 March 1995
Status: Satisfied on 20 April 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1992
A credit agreement entitled "prompt credit application"
Delivered: 24 March 1992
Status: Satisfied on 16 June 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
4 March 1991
Credit agreement entitled "prompt credit application"
Delivered: 9 March 1991
Status: Satisfied on 16 June 1995
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
8 January 1991
Guarantee & debenture
Delivered: 25 January 1991
Status: Satisfied on 20 April 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1988
Legal charge
Delivered: 28 October 1988
Status: Satisfied on 20 April 2000
Persons entitled: Barclays Bank PLC
Description: Treefield estate, gildersome leeds ls 377LB, west yorkshire.
17 October 1988
Legal charge
Delivered: 28 October 1988
Status: Satisfied on 20 April 2000
Persons entitled: Barclays Bank PLC
Description: Unit 9 millshaw park trading estate, millshaw park lane…
17 October 1988
Guarantee & debenture
Delivered: 28 October 1988
Status: Satisfied on 20 April 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1983
Security deed
Delivered: 10 June 1983
Status: Satisfied
Persons entitled: The Royal Bank of Scotland Plcas Trustee
Description: Fixed and floating charges over the undertaking and all…