Company number 01649842
Status Active - Proposal to Strike off
Incorporation Date 9 July 1982
Company Type Private Limited Company
Address DUTCH HOUSE 110 BROADWAY, SALFORD QUAYS, SALFORD, M50 2UW
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Jeffrey Gordon Carr as a director on 17 March 2017; Appointment of Mr John-Paul Yates as a director on 17 March 2017; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of MACHINES & SYSTEMS LIMITED are www.machinessystems.co.uk, and www.machines-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Machines Systems Limited is a Private Limited Company.
The company registration number is 01649842. Machines Systems Limited has been working since 09 July 1982.
The present status of the company is Active - Proposal to Strike off. The registered address of Machines Systems Limited is Dutch House 110 Broadway Salford Quays Salford M50 2uw. . YATES, John-Paul is a Secretary of the company. YATES, John-Paul is a Director of the company. Secretary CARR, Jeffrey Gordon has been resigned. Secretary DUTCH, Roslyn has been resigned. Secretary PRINGLE, Ruth Emma has been resigned. Secretary WILDMAN, Christopher Michael has been resigned. Director BREITHOLZ, Claes has been resigned. Director CARR, Jeffrey Gordon has been resigned. Director GLEED, Raymond Harry has been resigned. Director REID, John has been resigned. The company operates in "Installation of industrial machinery and equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Scan Coin Limited
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more
MACHINES & SYSTEMS LIMITED Events
17 Mar 2017
Termination of appointment of Jeffrey Gordon Carr as a director on 17 March 2017
17 Mar 2017
Appointment of Mr John-Paul Yates as a director on 17 March 2017
16 Feb 2017
Accounts for a dormant company made up to 31 December 2016
08 Aug 2016
Confirmation statement made on 28 July 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 87 more events
06 Jan 1988
Return made up to 10/12/86; full list of members
20 Nov 1987
Full accounts made up to 31 December 1986
16 Jul 1987
Registered office changed on 16/07/87 from: 105 st peters street st albans hertfordshire AL1 3EJ
09 Dec 1986
Full accounts made up to 31 December 1985
2 October 1992
Charge
Delivered: 7 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill & uncalled capital all…
29 June 1990
Charge
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
20 August 1982
Debenture
Delivered: 3 September 1982
Status: Satisfied
on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…