P. FRANCIS & CO. (THAXTED) LIMITED
ILFORD CLAYBELLS LIMITED

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 03791626
Status Liquidation
Incorporation Date 18 June 1999
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 28 June 2016; Registered office address changed from Crofters Watling Lane, Thaxted Dunmow Essex CM6 2RA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 July 2015; Declaration of solvency. The most likely internet sites of P. FRANCIS & CO. (THAXTED) LIMITED are www.pfranciscothaxted.co.uk, and www.p-francis-co-thaxted.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. P Francis Co Thaxted Limited is a Private Limited Company. The company registration number is 03791626. P Francis Co Thaxted Limited has been working since 18 June 1999. The present status of the company is Liquidation. The registered address of P Francis Co Thaxted Limited is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . FRANCIS, Jean Phyllis is a Secretary of the company. FRANCIS, Neville Charles is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
FRANCIS, Jean Phyllis
Appointed Date: 05 July 1999

Director
FRANCIS, Neville Charles
Appointed Date: 05 July 1999
78 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 July 1999
Appointed Date: 18 June 1999

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 05 July 1999
Appointed Date: 18 June 1999

P. FRANCIS & CO. (THAXTED) LIMITED Events

19 Jul 2016
Liquidators statement of receipts and payments to 28 June 2016
10 Jul 2015
Registered office address changed from Crofters Watling Lane, Thaxted Dunmow Essex CM6 2RA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 July 2015
09 Jul 2015
Declaration of solvency
09 Jul 2015
Appointment of a voluntary liquidator
09 Jul 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-29
  • LRESSP ‐ Special resolution to wind up on 2015-06-29
  • LRESSP ‐ Special resolution to wind up on 2015-06-29
  • LRESSP ‐ Special resolution to wind up on 2015-06-29

...
... and 38 more events
16 Jul 1999
Director resigned
16 Jul 1999
Secretary resigned
16 Jul 1999
Registered office changed on 16/07/99 from: temple house 20 holywell row london EC2A 4JB
14 Jul 1999
Company name changed claybells LIMITED\certificate issued on 15/07/99
18 Jun 1999
Incorporation