HENRY SMITH (CONSTRUCTIONAL ENGINEERS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 00345594
Status Liquidation
Incorporation Date 26 October 1938
Company Type Private Limited Company
Address TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
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 twelve events have happened. The last three records are Administrator's progress report to 19 October 2016; Administrator's progress report to 19 April 2016; Notice of extension of period of Administration. The most likely internet sites of HENRY SMITH (CONSTRUCTIONAL ENGINEERS) LIMITED are www.henrysmithconstructionalengineers.co.uk, and www.henry-smith-constructional-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Smith Constructional Engineers Limited is a Private Limited Company. The company registration number is 00345594. Henry Smith Constructional Engineers Limited has been working since 26 October 1938. The present status of the company is Liquidation. The registered address of Henry Smith Constructional Engineers Limited is Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3bz. . KITCHING, Gerard William is a Director of the company. KITCHING, Peter Jeffrey is a Director of the company. WILLIAMSON, Andrew Paul is a Director of the company. Secretary BROWN, Michael Charles Antony has been resigned. Secretary CHORLTON, Anthony has been resigned. Secretary CONLEY, James Henry has been resigned. Director CHORLTON, Anthony has been resigned. Director FORSTER, Howard Sidney has been resigned. Director HUGHES, Michael David has been resigned. Director KEAL, Edward Brian has been resigned. Director RAVENSCROFT, Jonathan has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
KITCHING, Gerard William
Appointed Date: 01 March 1996
57 years old

Director
KITCHING, Peter Jeffrey
Appointed Date: 22 June 1992
88 years old

Director
WILLIAMSON, Andrew Paul
Appointed Date: 01 November 2010
62 years old

Resigned Directors

Secretary
BROWN, Michael Charles Antony
Resigned: 20 September 2005
Appointed Date: 03 April 1995

Secretary
CHORLTON, Anthony
Resigned: 08 April 2015
Appointed Date: 20 September 2005

Secretary
CONLEY, James Henry
Resigned: 03 April 1995

Director
CHORLTON, Anthony
Resigned: 12 January 2015
Appointed Date: 01 November 2010
63 years old

Director
FORSTER, Howard Sidney
Resigned: 26 February 1996
Appointed Date: 03 August 1992
90 years old

Director
HUGHES, Michael David
Resigned: 07 August 2009
Appointed Date: 01 March 1996
70 years old

Director
KEAL, Edward Brian
Resigned: 31 December 2002
85 years old

Director
RAVENSCROFT, Jonathan
Resigned: 09 May 2011
93 years old

HENRY SMITH (CONSTRUCTIONAL ENGINEERS) LIMITED Events

01 Dec 2016
Administrator's progress report to 19 October 2016
16 May 2016
Administrator's progress report to 19 April 2016
16 May 2016
Notice of extension of period of Administration
11 Dec 2015
Administrator's progress report to 5 November 2015
15 Jul 2015
Result of meeting of creditors
...
... and 102 more events
03 Nov 1948
Particulars of mortgage/charge

27 Jun 1941
Particulars of mortgage/charge

17 May 1940
Particulars of mortgage/charge

08 May 1940
Particulars of mortgage/charge

09 Feb 1939
Satisfaction of mortgage/charge

HENRY SMITH (CONSTRUCTIONAL ENGINEERS) LIMITED Charges

23 August 1994
Legal charge
Delivered: 6 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north of deakins road…
23 August 1994
Legal charge
Delivered: 6 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of land 333 1/2 square yards at wharton winsford…
24 March 1983
Debenture
Delivered: 30 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 1965
Legal charge
Delivered: 29 January 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in deakins rd. Wharton cheshire and any rent charges…
21 October 1948
Legal charge
Delivered: 3 November 1948
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 st. Georges road winsford.
10 June 1941
Charge
Delivered: 27 June 1941
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contract moneys from english electrical company LTD.
10 June 1941
Charge
Delivered: 27 June 1941
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contract moneys from leyland motors LTD.
4 May 1940
Legal charge
Delivered: 17 May 1940
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises at braddon street pendleton salford…
19 April 1940
Legal charge
Delivered: 8 May 1940
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & premises in cobden st., Pendleton, salford together…
19 April 1940
Transfer of debenture dated 3 feb 1939
Delivered: 8 May 1940
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and goodwill including…
3 July 1939
Debenture
Delivered: 9 July 1939
Status: Outstanding
Persons entitled: Union Bank of Manchester LTD
Description: Undertaking and all property and goodwill including…