DOUGHTY WALKER LIGHT INDUSTRIES LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 0DY

Company number 02017194
Status Liquidation
Incorporation Date 6 May 1986
Company Type Private Limited Company
Address HUNTER HOUSE, 109 SNAKES LANE WEST, WOODFORD GREEN, ESSEX, IG8 0DY
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of DOUGHTY WALKER LIGHT INDUSTRIES LIMITED are www.doughtywalkerlightindustries.co.uk, and www.doughty-walker-light-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Doughty Walker Light Industries Limited is a Private Limited Company. The company registration number is 02017194. Doughty Walker Light Industries Limited has been working since 06 May 1986. The present status of the company is Liquidation. The registered address of Doughty Walker Light Industries Limited is Hunter House 109 Snakes Lane West Woodford Green Essex Ig8 0dy. . YAN, Li is a Director of the company. Secretary DOUGHTY, Elizabeth Margaret has been resigned. Secretary HARVEY, Lorraine Christine has been resigned. Secretary SARATHCHANDRA, Kitalawalane Kankanamalage Is has been resigned. Secretary YAN, Li has been resigned. Director DOUGHTY, Elizabeth Margaret has been resigned. Director DOUGHTY, Frederick George has been resigned. Director DOUGHTY, Frederick George has been resigned. Director SARATHCHANDRA, Kitalawalane Kankanamalage Is has been resigned. Director SARATHCHANDRA, Tishya has been resigned. Director YAN, Lu has been resigned. Director YAN, Lu, Dr has been resigned. Director YAN, Zhi has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
YAN, Li
Appointed Date: 30 June 2011
57 years old

Resigned Directors

Secretary
DOUGHTY, Elizabeth Margaret
Resigned: 31 May 2006
Appointed Date: 22 December 1993

Secretary
HARVEY, Lorraine Christine
Resigned: 22 December 1993

Secretary
SARATHCHANDRA, Kitalawalane Kankanamalage Is
Resigned: 01 July 2011
Appointed Date: 31 May 2006

Secretary
YAN, Li
Resigned: 01 January 2012
Appointed Date: 30 June 2011

Director
DOUGHTY, Elizabeth Margaret
Resigned: 31 May 2006
Appointed Date: 22 December 1993
80 years old

Director
DOUGHTY, Frederick George
Resigned: 01 September 2010
Appointed Date: 01 March 2010
83 years old

Director
DOUGHTY, Frederick George
Resigned: 31 May 2006
83 years old

Director
SARATHCHANDRA, Kitalawalane Kankanamalage Is
Resigned: 01 July 2011
Appointed Date: 31 May 2006
59 years old

Director
SARATHCHANDRA, Tishya
Resigned: 01 July 2011
Appointed Date: 31 May 2006
55 years old

Director
YAN, Lu
Resigned: 01 January 2013
Appointed Date: 01 October 2012
47 years old

Director
YAN, Lu, Dr
Resigned: 01 May 2012
Appointed Date: 30 June 2011
47 years old

Director
YAN, Zhi
Resigned: 01 May 2012
Appointed Date: 01 May 2012
36 years old

DOUGHTY WALKER LIGHT INDUSTRIES LIMITED Events

28 Oct 2014
Restoration by order of the court
23 Jul 2014
Final Gazette dissolved following liquidation
23 Apr 2014
Return of final meeting in a creditors' voluntary winding up
30 Apr 2013
Registered office address changed from Doughty Walker Light Industries Ltd the Potter Group Industrial Estate Queen Adelaide Ely Cambridgeshire CB7 4UB United Kingdom on 30 April 2013
23 Apr 2013
Statement of affairs with form 4.19
...
... and 94 more events
25 Sep 1987
Accounting reference date extended from 31/03 to 31/05

09 Jun 1986
Company name changed regentfax LIMITED\certificate issued on 09/06/86

21 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1986
Registered office changed on 21/05/86 from: 46 st. Mary's street ely cambs CB7 4EY

06 May 1986
Incorporation

DOUGHTY WALKER LIGHT INDUSTRIES LIMITED Charges

8 October 2012
Debenture
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2007
Debenture
Delivered: 1 May 2007
Status: Satisfied on 19 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1988
Fixed and floating charge
Delivered: 9 November 1988
Status: Satisfied on 6 April 2006
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
13 September 1988
General debenture
Delivered: 14 September 1988
Status: Satisfied on 6 April 2006
Persons entitled: Nissan UK LTD Nissar Finance UK LTD
Description: Fixed and floating charges over the undertaking and all…