JENNINGS WINCH & FOUNDRY COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 00245507
Status Liquidation
Incorporation Date 3 February 1930
Company Type Private Limited Company
Address 1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Liquidators statement of receipts and payments to 12 January 2017; Liquidators statement of receipts and payments to 12 January 2016; Satisfaction of charge 1 in full. The most likely internet sites of JENNINGS WINCH & FOUNDRY COMPANY LIMITED are www.jenningswinchfoundrycompany.co.uk, and www.jennings-winch-foundry-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and nine months. Jennings Winch Foundry Company Limited is a Private Limited Company. The company registration number is 00245507. Jennings Winch Foundry Company Limited has been working since 03 February 1930. The present status of the company is Liquidation. The registered address of Jennings Winch Foundry Company Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . JENNINGS, Catherine is a Secretary of the company. BOLAND, Martin Richard is a Director of the company. JENNINGS, Catherine Camilla is a Director of the company. JENNINGS, Christopher David is a Director of the company. JENNINGS, David Hugh is a Director of the company. JENNINGS, Elizabeth Ann is a Director of the company. Secretary BRACK, Joan has been resigned. Director BRACK, Joan has been resigned. Director HALL, Brian has been resigned. Director JENKINS, Lee has been resigned. Director JENNINGS, Hugh has been resigned. Director SEELEY, Michael David has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
JENNINGS, Catherine
Appointed Date: 20 September 2007

Director

Director
JENNINGS, Catherine Camilla
Appointed Date: 31 January 2003
60 years old

Director

Director
JENNINGS, David Hugh

90 years old

Director

Resigned Directors

Secretary
BRACK, Joan
Resigned: 20 September 2007

Director
BRACK, Joan
Resigned: 20 September 2007
Appointed Date: 01 April 2003
70 years old

Director
HALL, Brian
Resigned: 31 December 2011
Appointed Date: 19 February 1997
78 years old

Director
JENKINS, Lee
Resigned: 10 August 2012
Appointed Date: 01 September 2002
57 years old

Director
JENNINGS, Hugh
Resigned: 01 August 1993
29 years old

Director
SEELEY, Michael David
Resigned: 01 February 2003
64 years old

JENNINGS WINCH & FOUNDRY COMPANY LIMITED Events

03 Feb 2017
Liquidators statement of receipts and payments to 12 January 2017
12 Feb 2016
Liquidators statement of receipts and payments to 12 January 2016
03 Feb 2016
Satisfaction of charge 1 in full
22 Jan 2016
Appointment of a voluntary liquidator
22 Jan 2016
Court order insolvency:co to remove/replace liquidator
...
... and 103 more events
02 Nov 1987
Full accounts made up to 31 March 1987

02 Nov 1987
Return made up to 18/06/87; full list of members
04 Nov 1986
Return made up to 27/06/86; full list of members

03 Nov 1986
Full accounts made up to 31 March 1986

03 Feb 1930
Certificate of incorporation

JENNINGS WINCH & FOUNDRY COMPANY LIMITED Charges

21 August 2007
Fixed and floating charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 April 1999
Mortgage debenture
Delivered: 22 April 1999
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…