Company number 00817028
Status Liquidation
Incorporation Date 25 August 1964
Company Type Private Limited Company
Address THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of CHK ENGINEERING LIMITED are www.chkengineering.co.uk, and www.chk-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chk Engineering Limited is a Private Limited Company.
The company registration number is 00817028. Chk Engineering Limited has been working since 25 August 1964.
The present status of the company is Liquidation. The registered address of Chk Engineering Limited is The Chancery 58 Spring Gardens Manchester M2 1ew. . HALL, Jaroslava is a Secretary of the company. HALL, Jaroslava is a Director of the company. SMALL, Stephen is a Director of the company. Secretary BERRETT, Keith St John has been resigned. Secretary PINKNEY, Alan John has been resigned. Secretary JAROSLAVA HALL has been resigned. Director BERRETT, Keith St John has been resigned. Director BILLINGS, Brian has been resigned. Director CHARNOCK, James Eric has been resigned. Director LEVERETT, Darren Anthony has been resigned. Director PINKNEY, Alan John has been resigned. Director POINTON, Graham Allison has been resigned. Director PORTER, Alfred Alan has been resigned. Director SMITH, Paul Andrew John has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Secretary
JAROSLAVA HALL
Resigned: 17 August 2010
Appointed Date: 17 August 2010
Director
BILLINGS, Brian
Resigned: 01 June 2011
Appointed Date: 22 October 2001
79 years old
CHK ENGINEERING LIMITED Events
14 Feb 2017
Restoration by order of the court
30 Jun 2016
Final Gazette dissolved following liquidation
31 Mar 2016
Return of final meeting in a creditors' voluntary winding up
24 Aug 2015
Termination of appointment of Darren Anthony Leverett as a director on 4 February 2013
10 Apr 2015
Liquidators' statement of receipts and payments to 29 January 2015
...
... and 137 more events
15 Sep 1987
Accounts for a small company made up to 31 August 1986
15 Sep 1987
Return made up to 31/03/87; full list of members
07 Mar 1987
Return made up to 31/12/86; full list of members
07 Jun 1986
Accounts for a small company made up to 31 August 1985
25 Aug 1964
Certificate of incorporation
19 November 2012
Debenture
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Genesis Asset Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 January 2011
All assets debenture
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 July 2009
Charge over hire agreement
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Hfgl Limited
Description: Sub-hire agreements soleil fuels LTD 3 x walton 6072…
4 January 2001
Mortgage debenture
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 January 2001
Legal mortgage
Delivered: 23 January 2001
Status: Satisfied
on 28 July 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north side of pym's lane crewe…
29 July 1999
Deposit agreement to secure own liabilities
Delivered: 17 August 1999
Status: Satisfied
on 24 August 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…
15 August 1997
Security deed
Delivered: 27 August 1997
Status: Satisfied
on 24 August 2001
Persons entitled: Tsb Bank PLC
Description: Freehold property k/a land and buildings on the north side…
1 May 1992
Mortgage debenture
Delivered: 6 May 1992
Status: Satisfied
on 24 August 2001
Persons entitled: Tsb Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 September 1989
Legal charge
Delivered: 15 September 1989
Status: Satisfied
on 14 January 1994
Persons entitled: Tsb England & Wales PLC
Description: Land lying to the north of parkers road, coppenhall, crewe…
1 September 1989
Legal charge
Delivered: 15 September 1989
Status: Satisfied
on 14 January 1994
Persons entitled: Tsb England & Wales PLC
Description: Land lying to the north of parkers road, coppenhall, crewe…
1 September 1989
Legal charge
Delivered: 15 September 1989
Status: Satisfied
on 14 January 1994
Persons entitled: Tsb England & Wales PLC
Description: Land lying to the north of parkers road, coppenhall crewe…
1 September 1989
Mortgage debenture
Delivered: 7 September 1989
Status: Satisfied
on 24 August 2001
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1989
Legal charge
Delivered: 15 September 1989
Status: Satisfied
on 24 August 2001
Persons entitled: Tsb England & Wales PLC
Description: L/H property to the north of pymms lane, crewe, cheshire…
24 June 1982
Legal mortgage
Delivered: 13 July 1982
Status: Satisfied
on 22 June 1991
Persons entitled: National Westminster Bank PLC
Description: Lease hold land & premises on the north side of parkers…
24 June 1982
Legal mortgage
Delivered: 13 July 1982
Status: Satisfied
on 22 June 1991
Persons entitled: National Westminster Bank PLC
Description: Freehold land & premises on north side of parkers road…
24 June 1982
Mortgage debenture
Delivered: 5 July 1982
Status: Satisfied
on 22 June 1991
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge undertaking and all property and…
16 November 1981
Legal charge
Delivered: 17 November 1981
Status: Satisfied
on 22 June 1991
Persons entitled: Forward Trust Limited
Description: L/Hold land and buildings on the north side of parkers…
16 November 1981
Legal charge
Delivered: 17 November 1981
Status: Satisfied
on 22 June 1991
Persons entitled: Forward Trust Limited
Description: F/Hold lying to the north of parkers road, coppenhall…
3 October 1966
Mortgage
Delivered: 10 October 1966
Status: Satisfied
on 9 May 1991
Persons entitled: District Bank Limited
Description: F/H land & premises erected thereon at mablins lane…