Company number 00836643
Status Liquidation
Incorporation Date 4 February 1965
Company Type Private Limited Company
Address 7TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU
Home Country United Kingdom
Nature of Business 20412 - Manufacture of cleaning and polishing preparations
Phone, email, etc
Since the company registration one hundred and sixty-two events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 3 November 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of EAST GILLIBRANDS ENTERPRISES LIMITED are www.eastgillibrandsenterprises.co.uk, and www.east-gillibrands-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 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.East Gillibrands Enterprises Limited is a Private Limited Company.
The company registration number is 00836643. East Gillibrands Enterprises Limited has been working since 04 February 1965.
The present status of the company is Liquidation. The registered address of East Gillibrands Enterprises Limited is 7th Floor Ship Canal House 98 King Street Manchester M2 4wu. . ASTON, Robin Simon Rainier is a Secretary of the company. BRICKHILL, Mark is a Director of the company. HEALY, Denis John is a Director of the company. HEALY, Sondra Anita is a Director of the company. Secretary KOLODZIEJ, Raymond Peter has been resigned. Secretary SEWELL, Helene Jacqueline has been resigned. Secretary TUSEK, Donald A has been resigned. Secretary WALSH, Thomas Bernard has been resigned. Secretary WILLIAMS, Michael Paul has been resigned. Secretary ZADEIK, Philip John has been resigned. Director ASTON, Robin Simon Rainier has been resigned. Director BOYLE, David has been resigned. Director BRODERICK, Matthew has been resigned. Director BRUNT, Timothy David has been resigned. Director BUERGER, Peter has been resigned. Director BYLAK, Katherine Anne has been resigned. Director BYLAK, Katie Anne, Treasurer has been resigned. Director HEALY, Thomas Joseph has been resigned. Director HEALY JR, Denis John has been resigned. Director KINDER, John Russell has been resigned. Director KING, Laurie has been resigned. Director LEOPOLD, Mark Edward has been resigned. Director LINE, Roy Joseph Charles has been resigned. Director MORGAN, Robert St Clair has been resigned. Director ROBINSON, Philip has been resigned. Director ROWLATT, Mark John has been resigned. Director TAYLOR, Andrew Paul has been resigned. Director TILSTON, Philip Andrew has been resigned. Director WILLIAMS, Michael Paul has been resigned. Director WILLIAMS, Michael Paul has been resigned. The company operates in "Manufacture of cleaning and polishing preparations".
Current Directors
Resigned Directors
Director
BOYLE, David
Resigned: 31 December 2005
Appointed Date: 01 March 2005
58 years old
Director
BRODERICK, Matthew
Resigned: 18 November 2005
Appointed Date: 01 December 1999
73 years old
Director
BUERGER, Peter
Resigned: 29 October 2014
Appointed Date: 01 May 2014
74 years old
Director
KING, Laurie
Resigned: 19 October 2015
Appointed Date: 01 May 2014
59 years old
Director
ROBINSON, Philip
Resigned: 31 August 1999
Appointed Date: 23 June 1997
74 years old
EAST GILLIBRANDS ENTERPRISES LIMITED Events
17 Mar 2017
Return of final meeting in a creditors' voluntary winding up
05 Jan 2017
Liquidators statement of receipts and payments to 3 November 2016
02 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2015
Registered office address changed from 4th Floor, Alaska House North Atlantic Avenue Atlantic Park Bootle Merseyside L30 4AB to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 November 2015
19 Nov 2015
Statement of affairs with form 4.19
...
... and 152 more events
08 May 1986
Return made up to 11/03/86; full list of members
03 May 1986
Accounts for a medium company made up to 31 October 1985
14 Oct 1983
Alter mem and arts
24 Jan 1973
Memorandum and Articles of Association
04 Feb 1965
Incorporation
4 October 2010
Debenture
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Third amend and restated loan and security agreement
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Bank of America,N.A.
Description: All cash collateral held from time to time and all proceeds…
7 August 2009
Legal charge
Delivered: 11 August 2009
Status: Satisfied
on 14 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of white moss road and known as…
30 July 2009
Debenture
Delivered: 11 August 2009
Status: Satisfied
on 4 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1992
Credit agreement
Delivered: 5 November 1992
Status: Satisfied
on 4 November 2009
Persons entitled: Close Brothers Limited
Description: All its right title interest in and to all sums payable…
21 November 1991
Credit agreement
Delivered: 29 November 1991
Status: Satisfied
on 4 November 2009
Persons entitled: Close Brothers Limited
Description: All the company`s right title and interest into the…
30 November 1965
Mortgage
Delivered: 3 December 1965
Status: Satisfied
on 4 November 2009
Persons entitled: Skelmersdale Development Corporation LTD
Description: L/H land & premises on south side of gillebrands road…