DRL COILS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 05759891
Status Liquidation
Incorporation Date 28 March 2006
Company Type Private Limited Company
Address WILSON FIELD LTD THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators statement of receipts and payments to 20 January 2017; Registered office address changed from Unit 11 141 Wisbech Road Littleport Ely Cambridgeshire CB6 1JJ to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 10 February 2016; Appointment of a voluntary liquidator. The most likely internet sites of DRL COILS LIMITED are www.drlcoils.co.uk, and www.drl-coils.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Drl Coils Limited is a Private Limited Company. The company registration number is 05759891. Drl Coils Limited has been working since 28 March 2006. The present status of the company is Liquidation. The registered address of Drl Coils Limited is Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . CHINCHARO, Fiona Jane is a Secretary of the company. LANE, David Robert is a Director of the company. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
CHINCHARO, Fiona Jane
Appointed Date: 28 March 2006

Director
LANE, David Robert
Appointed Date: 28 March 2006
60 years old

DRL COILS LIMITED Events

01 Mar 2017
Liquidators statement of receipts and payments to 20 January 2017
10 Feb 2016
Registered office address changed from Unit 11 141 Wisbech Road Littleport Ely Cambridgeshire CB6 1JJ to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 10 February 2016
03 Feb 2016
Appointment of a voluntary liquidator
03 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21

03 Feb 2016
Statement of affairs with form 4.19
...
... and 32 more events
11 Apr 2007
Location of debenture register
11 Apr 2007
Location of register of members
11 Apr 2007
Registered office changed on 11/04/07 from: 4 noah's way, littleport, ely, cambridgeshire, CB6 1JA
05 May 2006
Particulars of mortgage/charge
28 Mar 2006
Incorporation

DRL COILS LIMITED Charges

3 May 2006
Debenture
Delivered: 5 May 2006
Status: Satisfied on 6 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…