PROTEK-CNC LIMITED
NEWCASTLE UPON TYNE

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

Company number 05162947
Status In Administration
Incorporation Date 25 June 2004
Company Type Private Limited Company
Address 1 ST. JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Administrator's progress report to 9 December 2016; Result of meeting of creditors; Statement of administrator's proposal. The most likely internet sites of PROTEK-CNC LIMITED are www.protekcnc.co.uk, and www.protek-cnc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Protek Cnc Limited is a Private Limited Company. The company registration number is 05162947. Protek Cnc Limited has been working since 25 June 2004. The present status of the company is In Administration. The registered address of Protek Cnc Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . FORREST, Graham Stuart Lindsay is a Director of the company. MCCAFFERTY, Fiona Helen is a Director of the company. Secretary WARREN, Jane Mary has been resigned. Secretary WHITE, Paul Garry has been resigned. Director WARREN, Colin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
FORREST, Graham Stuart Lindsay
Appointed Date: 28 May 2014
63 years old

Director
MCCAFFERTY, Fiona Helen
Appointed Date: 31 October 2014
43 years old

Resigned Directors

Secretary
WARREN, Jane Mary
Resigned: 14 August 2007
Appointed Date: 25 June 2004

Secretary
WHITE, Paul Garry
Resigned: 28 May 2014
Appointed Date: 14 August 2007

Director
WARREN, Colin
Resigned: 28 May 2014
Appointed Date: 25 June 2004
65 years old

PROTEK-CNC LIMITED Events

25 Jan 2017
Administrator's progress report to 9 December 2016
08 Sep 2016
Result of meeting of creditors
05 Aug 2016
Statement of administrator's proposal
21 Jul 2016
Statement of affairs with form 2.14B
21 Jul 2016
Appointment of an administrator
...
... and 39 more events
21 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

21 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

21 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

16 Sep 2004
Particulars of mortgage/charge
25 Jun 2004
Incorporation

PROTEK-CNC LIMITED Charges

30 July 2014
Charge code 0516 2947 0003
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
28 May 2014
Charge code 0516 2947 0002
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
14 September 2004
Debenture deed
Delivered: 16 September 2004
Status: Satisfied on 14 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…