LOBEC FABRICATIONS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 02495477
Status Liquidation
Incorporation Date 24 April 1990
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, ENGLAND, NR1 3DT
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19 . The most likely internet sites of LOBEC FABRICATIONS LIMITED are www.lobecfabrications.co.uk, and www.lobec-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Lobec Fabrications Limited is a Private Limited Company. The company registration number is 02495477. Lobec Fabrications Limited has been working since 24 April 1990. The present status of the company is Liquidation. The registered address of Lobec Fabrications Limited is Townshend House Crown Road Norwich England Nr1 3dt. . WITHER, Stewart John is a Secretary of the company. KEYZOR, Melvyn Graham is a Director of the company. Secretary JONES, Steven Robert has been resigned. Director JONES, Steven Robert has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
WITHER, Stewart John
Appointed Date: 30 September 1993

Director

Resigned Directors

Secretary
JONES, Steven Robert
Resigned: 08 June 1996

Director
JONES, Steven Robert
Resigned: 27 June 2016
63 years old

LOBEC FABRICATIONS LIMITED Events

06 Jan 2017
Statement of affairs with form 4.19
06 Jan 2017
Appointment of a voluntary liquidator
06 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19

07 Dec 2016
Registered office address changed from Unit R Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE to Townshend House Crown Road Norwich NR1 3DT on 7 December 2016
05 Jul 2016
Termination of appointment of Steven Robert Jones as a director on 27 June 2016
...
... and 72 more events
11 Jun 1990
Director resigned;new director appointed

11 Jun 1990
Registered office changed on 11/06/90 from: 2 baches street london N1 6UB

05 Jun 1990
Company name changed laneshape LIMITED\certificate issued on 06/06/90

04 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Apr 1990
Incorporation

LOBEC FABRICATIONS LIMITED Charges

18 March 2009
Debenture
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 1990
Fixed and floating charge
Delivered: 27 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts owing to…