STEVENS GROUP LIMITED
PRESTON STEVENS ADVANCED WEIGHING SYSTEMS LIMITED

Hellopages » Lancashire » Preston » PR1 3JJ
Company number 00745488
Status In Administration
Incorporation Date 28 December 1962
Company Type Private Limited Company
Address FRP ADVISORY LLP, DERBY HOUSE, 12 WINCKLEY SQUARE, PRESTON, PR1 3JJ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Result of meeting of creditors; Second filing for the termination of Michael Peter Wynburg as a director; Registered office address changed from Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 20 February 2017. The most likely internet sites of STEVENS GROUP LIMITED are www.stevensgroup.co.uk, and www.stevens-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. Stevens Group Limited is a Private Limited Company. The company registration number is 00745488. Stevens Group Limited has been working since 28 December 1962. The present status of the company is In Administration. The registered address of Stevens Group Limited is Frp Advisory Llp Derby House 12 Winckley Square Preston Pr1 3jj. . MANGIAROTTI, Enrico is a Director of the company. MANGIAROTTI, Mauro is a Director of the company. PINOSA, Gabriele is a Director of the company. Secretary ASHWORTH, John Steven has been resigned. Secretary HAWKINS, Peter John has been resigned. Secretary HAWKINS, Peter John has been resigned. Secretary SCRIVEN, Richard John has been resigned. Director HAWKINS, Peter John has been resigned. Director HOFMANN, Erich has been resigned. Director HOFMANN, Johann Freiderich has been resigned. Director MANGIAROTTI, Mauro has been resigned. Director MANGIAROTTI, Mauro has been resigned. Director MANGIAROTTI, Stefania has been resigned. Director PURSEY, Alan Charles has been resigned. Director REEVE, Colin has been resigned. Director RESSIGA VACCHINI, Francesco Leone Michele has been resigned. Director SCRIVEN, Eric Thomas has been resigned. Director SCRIVEN, Richard John has been resigned. Director SHEA, Robert Anthony has been resigned. Director SPAIRANI, Roberto has been resigned. Director WARWICK, John Bernard has been resigned. Director WYNBURG, Michael Peter has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Director
MANGIAROTTI, Enrico
Appointed Date: 15 May 1995
84 years old

Director
MANGIAROTTI, Mauro
Appointed Date: 22 September 2014
54 years old

Director
PINOSA, Gabriele
Appointed Date: 22 September 2014
54 years old

Resigned Directors

Secretary
ASHWORTH, John Steven
Resigned: 17 March 2006
Appointed Date: 01 November 1996

Secretary
HAWKINS, Peter John
Resigned: 22 September 2014
Appointed Date: 01 April 2006

Secretary
HAWKINS, Peter John
Resigned: 01 November 1996
Appointed Date: 15 May 1995

Secretary
SCRIVEN, Richard John
Resigned: 15 May 1995

Director
HAWKINS, Peter John
Resigned: 22 September 2014
Appointed Date: 15 May 1995
79 years old

Director
HOFMANN, Erich
Resigned: 15 May 1995
73 years old

Director
HOFMANN, Johann Freiderich
Resigned: 24 November 1998
96 years old

Director
MANGIAROTTI, Mauro
Resigned: 30 June 2010
Appointed Date: 01 April 2006
54 years old

Director
MANGIAROTTI, Mauro
Resigned: 30 April 1998
Appointed Date: 26 January 1996
54 years old

Director
MANGIAROTTI, Stefania
Resigned: 30 April 1998
Appointed Date: 26 January 1996
57 years old

Director
PURSEY, Alan Charles
Resigned: 15 May 1995
80 years old

Director
REEVE, Colin
Resigned: 31 March 1993
75 years old

Director
RESSIGA VACCHINI, Francesco Leone Michele
Resigned: 22 September 2014
Appointed Date: 01 April 2006
77 years old

Director
SCRIVEN, Eric Thomas
Resigned: 15 May 1995
97 years old

Director
SCRIVEN, Richard John
Resigned: 15 May 1995
72 years old

Director
SHEA, Robert Anthony
Resigned: 15 May 1995
84 years old

Director
SPAIRANI, Roberto
Resigned: 30 April 1998
Appointed Date: 15 May 1995
73 years old

Director
WARWICK, John Bernard
Resigned: 02 February 1994
Appointed Date: 01 June 1993
78 years old

Director
WYNBURG, Michael Peter
Resigned: 27 January 2017
Appointed Date: 22 October 2014
66 years old

STEVENS GROUP LIMITED Events

16 Mar 2017
Result of meeting of creditors
27 Feb 2017
Second filing for the termination of Michael Peter Wynburg as a director
20 Feb 2017
Registered office address changed from Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 20 February 2017
16 Feb 2017
Statement of administrator's proposal
16 Feb 2017
Appointment of an administrator
...
... and 129 more events
20 Nov 1986
Director resigned

22 Jul 1986
New director appointed

19 Jun 1986
Full accounts made up to 31 December 1985

19 Jun 1986
Return made up to 12/06/86; full list of members

28 Dec 1962
Certificate of incorporation

STEVENS GROUP LIMITED Charges

14 November 2008
All assets debenture
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 23 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 October 1998
Deposit deed
Delivered: 31 October 1998
Status: Satisfied on 4 November 2008
Persons entitled: Jauntheath Limited
Description: By way of first fixed charge the companys interest in the…
20 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H unit 18, oak industrial park chelmsford road great…
9 September 1988
Legal mortgage
Delivered: 12 September 1988
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property situate and k/a units 4,5 & 6 knowsley road…
14 September 1982
Legal mortgage
Delivered: 15 September 1982
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises known as 11B, holywell hill, st…
22 November 1980
Mortgage debenture
Delivered: 10 December 1980
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…
1 May 1980
Legal mortgage
Delivered: 3 May 1980
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 1, baden road, gillingham, kent. Title no. K 60062…
1 May 1980
Legal mortgage
Delivered: 3 May 1980
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land 16A george st., Hastings, kent title no. Ht 11841…
12 September 1978
Mortgage
Delivered: 19 September 1978
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: 2,4,6,8, carter yard dolphins st albans floating charge…