WHITELEY READ ENGINEERING LIMITED
SHEFFIELD KESTRAL CONSTRUCTION LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 04192614
Status In Administration
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address KENDAL HOUSE 41, SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Statement of affairs with form 2.14B/2.15B; Result of meeting of creditors; Statement of administrator's proposal. The most likely internet sites of WHITELEY READ ENGINEERING LIMITED are www.whiteleyreadengineering.co.uk, and www.whiteley-read-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whiteley Read Engineering Limited is a Private Limited Company. The company registration number is 04192614. Whiteley Read Engineering Limited has been working since 03 April 2001. The present status of the company is In Administration. The registered address of Whiteley Read Engineering Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . JONES, David Ivor is a Secretary of the company. JONES, David Ivor is a Director of the company. LEESING, Neil is a Director of the company. SHEARSTONE, Paul is a Director of the company. WATSON, Derek is a Director of the company. Secretary WILLIAMS, Gillian has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director NEEDHAM, Trevor has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Secretary
JONES, David Ivor
Appointed Date: 09 June 2003

Director
JONES, David Ivor
Appointed Date: 09 June 2003
60 years old

Director
LEESING, Neil
Appointed Date: 17 April 2013
49 years old

Director
SHEARSTONE, Paul
Appointed Date: 26 July 2001
73 years old

Director
WATSON, Derek
Appointed Date: 05 July 2001
77 years old

Resigned Directors

Secretary
WILLIAMS, Gillian
Resigned: 09 June 2003
Appointed Date: 05 July 2001

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 05 July 2001
Appointed Date: 03 April 2001

Director
NEEDHAM, Trevor
Resigned: 31 March 2015
Appointed Date: 01 June 2008
80 years old

Director
OCS DIRECTORS LIMITED
Resigned: 05 July 2001
Appointed Date: 03 April 2001

WHITELEY READ ENGINEERING LIMITED Events

09 Jan 2017
Statement of affairs with form 2.14B/2.15B
20 Dec 2016
Result of meeting of creditors
23 Nov 2016
Statement of administrator's proposal
25 Oct 2016
Registered office address changed from The Gateway Gateway Industrial Estate, Parkgate Rotherham South Yorkshire S62 6NR to Kendal House 41 Scotland Street Sheffield S3 7BS on 25 October 2016
21 Oct 2016
Appointment of an administrator
...
... and 61 more events
10 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

10 Jul 2001
Director resigned
10 Jul 2001
Secretary resigned
03 Apr 2001
Incorporation

WHITELEY READ ENGINEERING LIMITED Charges

5 June 2013
Charge code 0419 2614 0007
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 December 2010
Charge of deposit
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts credited to account number 37130986 with the…
18 November 2010
Charge of deposit
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
23 July 2008
Charge of deposit
Delivered: 29 July 2008
Status: Satisfied on 15 November 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £41,940 credited to account…
13 July 2007
Charge of deposit
Delivered: 19 July 2007
Status: Satisfied on 7 February 2008
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £31,375 credited to account…
4 March 2003
Debenture
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Debenture
Delivered: 24 December 2001
Status: Satisfied on 3 May 2007
Persons entitled: Yorkshire Enterprise Finance Limited
Description: Fixed and floating charges over the undertaking and all…