ESSEX WOODCRAFT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 05177993
Status In Administration
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address WILSON FIELD LIMITED, THE MANOR HOUSE, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered office address changed from 8 Commerce Way Colchester Essex CO2 8HJ to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2 September 2016. The most likely internet sites of ESSEX WOODCRAFT LIMITED are www.essexwoodcraft.co.uk, and www.essex-woodcraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Essex Woodcraft Limited is a Private Limited Company. The company registration number is 05177993. Essex Woodcraft Limited has been working since 13 July 2004. The present status of the company is In Administration. The registered address of Essex Woodcraft Limited is Wilson Field Limited The Manor House Sheffield South Yorkshire S11 9ps. . COFFEY, Michael Anthony is a Director of the company. Secretary WRIGHT, Valerie has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SWINTON, Fiona Jane has been resigned. Director SWINTON, Richard John has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Director
COFFEY, Michael Anthony
Appointed Date: 17 December 2015
61 years old

Resigned Directors

Secretary
WRIGHT, Valerie
Resigned: 13 July 2008
Appointed Date: 13 July 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Director
SWINTON, Fiona Jane
Resigned: 17 December 2015
Appointed Date: 13 July 2004
64 years old

Director
SWINTON, Richard John
Resigned: 17 December 2015
Appointed Date: 13 July 2004
68 years old

ESSEX WOODCRAFT LIMITED Events

20 Dec 2016
Notice of deemed approval of proposals
19 Oct 2016
Statement of administrator's proposal
02 Sep 2016
Registered office address changed from 8 Commerce Way Colchester Essex CO2 8HJ to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2 September 2016
30 Aug 2016
Appointment of an administrator
22 Jan 2016
Registration of charge 051779930004, created on 20 January 2016
...
... and 41 more events
23 Jul 2004
New director appointed
23 Jul 2004
New director appointed
23 Jul 2004
Secretary resigned
23 Jul 2004
Director resigned
13 Jul 2004
Incorporation

ESSEX WOODCRAFT LIMITED Charges

20 January 2016
Charge code 0517 7993 0004
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
25 November 2015
Charge code 0517 7993 0003
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
12 January 2010
Debenture
Delivered: 15 January 2010
Status: Satisfied on 7 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2004
Debenture
Delivered: 5 October 2004
Status: Satisfied on 8 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…