Company number 02800778
Status Liquidation
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address SUITE 1 CANON COURT EAST ABBEY LAWN, ABBEY FOREGATE, SHREWSBURY, SHROPSHIRE, SY2 5DE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Notice of move from Administration case to Creditors Voluntary Liquidation; Notice of extension of period of Administration; Administrator's progress report to 20 February 2017. The most likely internet sites of WESTERN ALUMINIUM MARKETING LIMITED are www.westernaluminiummarketing.co.uk, and www.western-aluminium-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Western Aluminium Marketing Limited is a Private Limited Company.
The company registration number is 02800778. Western Aluminium Marketing Limited has been working since 17 March 1993.
The present status of the company is Liquidation. The registered address of Western Aluminium Marketing Limited is Suite 1 Canon Court East Abbey Lawn Abbey Foregate Shrewsbury Shropshire Sy2 5de. . STRINGER, Jason is a Secretary of the company. WEST, Philippa April is a Director of the company. Secretary WEST, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WEST, Anthony John has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
WEST, Susan
Resigned: 14 March 2012
Appointed Date: 17 March 1993
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 1993
Appointed Date: 17 March 1993
WESTERN ALUMINIUM MARKETING LIMITED Events
31 Mar 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
02 Mar 2017
Notice of extension of period of Administration
02 Mar 2017
Administrator's progress report to 20 February 2017
11 Oct 2016
Administrator's progress report to 28 August 2016
24 May 2016
Notice of deemed approval of proposals
...
... and 69 more events
29 Mar 1995
Return made up to 17/03/95; no change of members
08 Oct 1994
Accounts for a small company made up to 31 March 1994
12 May 1994
Return made up to 17/03/94; full list of members
17 Mar 1993
Incorporation
29 June 2012
Debenture
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
21 May 2012
Memorandum of pledge and hypothecation of goods
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any documents and the goods (which include produce) (the…
30 September 2011
All assets debenture
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 June 2008
Debenture
Delivered: 7 June 2008
Status: Satisfied
on 1 December 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 1999
Charge
Delivered: 2 April 1999
Status: Satisfied
on 12 June 2008
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of a first fixed charge floating charge on all book…
2 December 1996
Debenture
Delivered: 11 December 1996
Status: Satisfied
on 1 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…