ANDREW SHANE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG13 8AP

Company number 01304063
Status Liquidation
Incorporation Date 22 March 1977
Company Type Private Limited Company
Address CHARLOTTE HOUSE 19B MARKET PLACE, BINGHAM, NOTTINGHAM, NG13 8AP
Home Country United Kingdom
Nature of Business 1824 - Manufacture other wearing apparel etc.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 29 September 2013; Liquidators' statement of receipts and payments to 29 March 2013; Liquidators' statement of receipts and payments to 29 September 2012. The most likely internet sites of ANDREW SHANE LIMITED are www.andrewshane.co.uk, and www.andrew-shane.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Radcliffe (Notts) Rail Station is 3.5 miles; to Lowdham Rail Station is 4.2 miles; to Thurgarton Rail Station is 5.3 miles; to Rolleston Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrew Shane Limited is a Private Limited Company. The company registration number is 01304063. Andrew Shane Limited has been working since 22 March 1977. The present status of the company is Liquidation. The registered address of Andrew Shane Limited is Charlotte House 19b Market Place Bingham Nottingham Ng13 8ap. . SHANE, Gail is a Secretary of the company. SHANE, Andrew is a Director of the company. SHANE, Gail is a Director of the company. Secretary HALLAM, Peter Ernest has been resigned. Secretary SHANE, Gail has been resigned. Director HAYWOOD, Gerald William has been resigned. Director WHATTON, Trevor has been resigned. The company operates in "Manufacture other wearing apparel etc.".


Current Directors

Secretary
SHANE, Gail
Appointed Date: 31 January 1996

Director
SHANE, Andrew

71 years old

Director
SHANE, Gail
Appointed Date: 01 August 1992
68 years old

Resigned Directors

Secretary
HALLAM, Peter Ernest
Resigned: 31 January 1996
Appointed Date: 23 March 1994

Secretary
SHANE, Gail
Resigned: 23 March 1994

Director
HAYWOOD, Gerald William
Resigned: 02 July 1998
Appointed Date: 01 January 1998
72 years old

Director
WHATTON, Trevor
Resigned: 31 January 1996
67 years old

ANDREW SHANE LIMITED Events

07 Oct 2013
Liquidators' statement of receipts and payments to 29 September 2013
10 Apr 2013
Liquidators' statement of receipts and payments to 29 March 2013
09 Oct 2012
Liquidators' statement of receipts and payments to 29 September 2012
11 Apr 2012
Liquidators' statement of receipts and payments to 29 March 2012
06 Oct 2011
Liquidators' statement of receipts and payments to 29 September 2011
...
... and 75 more events
01 Jul 1987
Declaration of satisfaction of mortgage/charge

27 Feb 1987
Particulars of mortgage/charge

27 Feb 1987
Particulars of mortgage/charge

19 Sep 1986
Full accounts made up to 31 March 1986

19 Sep 1986
Return made up to 01/09/86; full list of members

ANDREW SHANE LIMITED Charges

22 March 2004
Legal mortgage
Delivered: 30 March 2004
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings forming part of 157…
19 March 2004
Debenture
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Fixed and floating charge
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 October 1990
Legal mortgage
Delivered: 5 November 1990
Status: Satisfied on 6 August 2005
Persons entitled: National Westminster Bank PLC
Description: F/H - 157 nottingham road somercotes derbyshire and/or the…
4 July 1987
Mortgage debenture
Delivered: 13 July 1987
Status: Satisfied on 17 August 2005
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over f/h 72 mansfield road south normanton…
17 February 1987
Mortgage
Delivered: 27 February 1987
Status: Satisfied
Persons entitled: Alan Ward Sports Limited
Description: Factory premises 72 mansfield road south normanton…
16 February 1987
Legal charge
Delivered: 27 February 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold 72 mansfield road south normanton derbyshire.
23 May 1983
Charge
Delivered: 26 May 1983
Status: Satisfied on 1 March 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…