Company number 00680077
Status Liquidation
Incorporation Date 9 January 1961
Company Type Private Limited Company
Address SUITE A, 7TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 28 April 2016; Appointment of a voluntary liquidator; Court order INSOLVENCY:Replacement of liquidator. The most likely internet sites of ENGMENTS LIMITED are www.engments.co.uk, and www.engments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Engments Limited is a Private Limited Company.
The company registration number is 00680077. Engments Limited has been working since 09 January 1961.
The present status of the company is Liquidation. The registered address of Engments Limited is Suite A 7th Floor City Gate East Tollhouse Hill Nottingham Ng1 5fs. . HOUGH, Edna is a Secretary of the company. HOUGH, Alan Jeffrey is a Director of the company. HOUGH, Edna is a Director of the company. HOUGH, Jane Elizabeth Mary is a Director of the company. Director HOUGH, Ernest Edward has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
ENGMENTS LIMITED Events
05 Jul 2016
Liquidators statement of receipts and payments to 28 April 2016
10 Mar 2016
Appointment of a voluntary liquidator
10 Mar 2016
Court order INSOLVENCY:Replacement of liquidator
10 Mar 2016
Notice of ceasing to act as a voluntary liquidator
02 Jul 2015
Liquidators statement of receipts and payments to 28 April 2015
...
... and 79 more events
26 Jul 1988
Return made up to 22/04/88; full list of members
17 Nov 1987
Accounts for a small company made up to 30 June 1987
02 Feb 1987
Return made up to 27/01/87; full list of members
02 Dec 1986
Accounts for a small company made up to 30 June 1986
11 Apr 1979
New secretary appointed
16 February 2009
Debenture
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Alan Jeffrey Hough and Jane Elizabeth Mary Hough
Description: Fixed and floating charge over all the property and assets…
21 February 2001
Debenture
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: Alan Jeffrey Hough
Description: Fixed and floating charge over all assets of the company…
29 July 1991
Legal mortgage
Delivered: 5 August 1991
Status: Satisfied
on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: Factory premises at chequers road west meadows industrial…
29 August 1985
Legal mortgage
Delivered: 31 August 1985
Status: Satisfied
on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: L/Hold land and premises on the south west side of chequers…
20 March 1984
Mortgage debenture
Delivered: 27 March 1984
Status: Satisfied
on 24 September 2012
Persons entitled: National Westminster Bank PLC
Description: A specific euqitable charge over all leasehold and freehold…