EDWARDS ENGINEERING (LIVERPOOL) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 01450193
Status Liquidation
Incorporation Date 24 September 1979
Company Type Private Limited Company
Address C/O, KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from Griffin Court Kay Johnson Gee 201 Chapel Street Manchester Lancs M3 5EQ to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016; Liquidators statement of receipts and payments to 29 October 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of EDWARDS ENGINEERING (LIVERPOOL) LIMITED are www.edwardsengineeringliverpool.co.uk, and www.edwards-engineering-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Edwards Engineering Liverpool Limited is a Private Limited Company. The company registration number is 01450193. Edwards Engineering Liverpool Limited has been working since 24 September 1979. The present status of the company is Liquidation. The registered address of Edwards Engineering Liverpool Limited is C O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . SLAUGHTER, Ian Richard Holder is a Secretary of the company. HASSALL, Michael is a Director of the company. HASSALL, Stephen Paul is a Director of the company. SLAUGHTER, Ian Richard Holder is a Director of the company. Secretary CHISNELL, Paul Rowland Robert Kenneth has been resigned. Secretary HASSALL, Edward William has been resigned. Secretary HASSALL, Gillian has been resigned. Director CHISNELL, Paul Rowland Robert Kenneth has been resigned. Director HASSALL, Edward William has been resigned. Director HASSALL, Gillian has been resigned. Director HASSALL, Michael has been resigned. The company operates in "Machining".


Current Directors

Secretary
SLAUGHTER, Ian Richard Holder
Appointed Date: 05 May 2005

Director
HASSALL, Michael
Appointed Date: 25 May 2005
72 years old

Director

Director
SLAUGHTER, Ian Richard Holder
Appointed Date: 05 May 2005
71 years old

Resigned Directors

Secretary
CHISNELL, Paul Rowland Robert Kenneth
Resigned: 05 May 2005
Appointed Date: 07 April 2000

Secretary
HASSALL, Edward William
Resigned: 14 October 1992

Secretary
HASSALL, Gillian
Resigned: 07 April 2000
Appointed Date: 14 October 1992

Director
CHISNELL, Paul Rowland Robert Kenneth
Resigned: 05 May 2005
Appointed Date: 07 April 2000
62 years old

Director
HASSALL, Edward William
Resigned: 14 October 1992
95 years old

Director
HASSALL, Gillian
Resigned: 07 April 2000
Appointed Date: 14 October 1992
68 years old

Director
HASSALL, Michael
Resigned: 26 March 2004
Appointed Date: 07 May 2000
72 years old

EDWARDS ENGINEERING (LIVERPOOL) LIMITED Events

15 Jun 2016
Registered office address changed from Griffin Court Kay Johnson Gee 201 Chapel Street Manchester Lancs M3 5EQ to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016
05 Jan 2016
Liquidators statement of receipts and payments to 29 October 2015
21 Aug 2015
Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2014
Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to Griffin Court Kay Johnson Gee 201 Chapel Street Manchester Lancs M3 5EQ on 11 November 2014
10 Nov 2014
Statement of affairs with form 4.19
...
... and 94 more events
14 Jan 1988
Return made up to 09/12/87; full list of members

27 Apr 1987
Registered office changed on 27/04/87 from: sheraton house 50 mount pleasant liverpool L3 5UP

08 Dec 1986
Accounts for a small company made up to 30 September 1986

08 Dec 1986
Return made up to 24/11/86; full list of members

24 Sep 1979
Incorporation

EDWARDS ENGINEERING (LIVERPOOL) LIMITED Charges

27 September 2002
Fixed and floating charge
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 April 2000
Composite guarantee and debenture
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Industrial Mezzanine Fund L.P.
Description: .. fixed and floating charges over the undertaking and all…
29 September 1997
Debenture
Delivered: 8 October 1997
Status: Satisfied on 12 April 2000
Persons entitled: The Trustees of the Edwards Engineering (L'pool) LTD. Pension Plan
Description: .. fixed and floating charges over the undertaking and all…
19 October 1992
Debenture
Delivered: 28 October 1992
Status: Satisfied on 12 April 2000
Persons entitled: S.P.Hassall
Description: Fixed and floating charges over the undertaking and all…
3 October 1988
Debenture
Delivered: 12 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
16 January 1981
Charge
Delivered: 22 January 1981
Status: Satisfied on 12 October 1988
Persons entitled: Midland Bank PLC
Description: All book debts and other debts.
11 June 1980
Mortgage
Delivered: 23 June 1980
Status: Satisfied on 12 October 1988
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…