STALHAM JOINERY CO. LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1RB

Company number 01137097
Status Liquidation
Incorporation Date 1 October 1973
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 2010 - Sawmill, plane, impregnation wood, 4542 - Joinery installation, 4544 - Painting and glazing, 5190 - Other wholesale
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2012-07-27 LRESEX ‐ Extraordinary resolution to wind up on 2012-07-27 LRESEX ‐ Extraordinary resolution to wind up on 2012-07-27 ; Liquidators' statement of receipts and payments to 26 July 2016; Liquidators' statement of receipts and payments to 6 August 2015. The most likely internet sites of STALHAM JOINERY CO. LIMITED are www.stalhamjoineryco.co.uk, and www.stalham-joinery-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Stalham Joinery Co Limited is a Private Limited Company. The company registration number is 01137097. Stalham Joinery Co Limited has been working since 01 October 1973. The present status of the company is Liquidation. The registered address of Stalham Joinery Co Limited is King Street House 15 Upper King Street Norwich Norfolk Nr3 1rb. . ELLIOTT, Sara Jayne is a Secretary of the company. ELLIOTT, David Brian is a Director of the company. ELLIOTT, Sara Jayne is a Director of the company. Secretary ELLIOTT, Cynthia Agnes has been resigned. Director ELLIOTT, Brian Geoffrey has been resigned. Director ELLIOTT, Cynthia Agnes has been resigned. The company operates in "Sawmill, plane, impregnation wood".


Current Directors

Secretary
ELLIOTT, Sara Jayne
Appointed Date: 18 August 1997

Director
ELLIOTT, David Brian

69 years old

Director
ELLIOTT, Sara Jayne
Appointed Date: 18 August 1997
67 years old

Resigned Directors

Secretary
ELLIOTT, Cynthia Agnes
Resigned: 18 August 1997

Director
ELLIOTT, Brian Geoffrey
Resigned: 18 August 1997
97 years old

Director
ELLIOTT, Cynthia Agnes
Resigned: 18 August 1997
90 years old

STALHAM JOINERY CO. LIMITED Events

07 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-27

07 Oct 2016
Liquidators' statement of receipts and payments to 26 July 2016
02 Sep 2015
Liquidators' statement of receipts and payments to 6 August 2015
10 Sep 2014
Liquidators' statement of receipts and payments to 6 August 2014
03 Sep 2014
Receiver's abstract of receipts and payments to 22 July 2014
...
... and 78 more events
30 Jul 1987
Return made up to 30/06/87; full list of members

21 Jul 1986
Return made up to 24/06/86; full list of members

28 Jun 1986
New director appointed

25 Jun 1986
Accounts for a small company made up to 30 September 1985

01 Oct 1973
Certificate of incorporation

STALHAM JOINERY CO. LIMITED Charges

2 August 2005
Fixed and floating charge
Delivered: 6 August 2005
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
13 May 2005
Legal mortgage
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land abd buildings at catfield industrial estate sutton…
6 April 2005
Debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2002
Legal charge
Delivered: 20 March 2002
Status: Satisfied on 14 October 2010
Persons entitled: First National Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 March 2002
Legal charge
Delivered: 20 March 2002
Status: Satisfied on 3 October 2006
Persons entitled: First National Bank PLC
Description: F/H property catfield industrial estate sutton road…
12 July 1996
Debenture
Delivered: 18 July 1996
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1983
Deed of charge
Delivered: 8 September 1983
Status: Satisfied on 21 February 2002
Persons entitled: Council for Small Industries in Rural Areas
Description: F/Hold land & building at catfield industiral. Estate…
25 August 1982
Legal charge
Delivered: 6 September 1982
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold plot a sutton road catfield, norfolk.