SHEERBONNET MACHINERY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9QR

Company number 02652877
Status Liquidation
Incorporation Date 10 October 1991
Company Type Private Limited Company
Address WILKINS KENNEDY LLP, BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 21 October 2016; Director's details changed for Raad Fadhil Al Zahawi on 15 September 2016; Secretary's details changed for Raad Fadhil Al Zahawi on 15 September 2016. The most likely internet sites of SHEERBONNET MACHINERY LIMITED are www.sheerbonnetmachinery.co.uk, and www.sheerbonnet-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Sheerbonnet Machinery Limited is a Private Limited Company. The company registration number is 02652877. Sheerbonnet Machinery Limited has been working since 10 October 1991. The present status of the company is Liquidation. The registered address of Sheerbonnet Machinery Limited is Wilkins Kennedy Llp Bridge House London Bridge London Se1 9qr. . AL ZAHAWI, Raad Fadhil is a Secretary of the company. AHMAD, Wieam Khaleel is a Director of the company. AL ZAHAWI, Raad Fadhil is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
AL ZAHAWI, Raad Fadhil
Appointed Date: 11 November 1991

Director
AHMAD, Wieam Khaleel
Appointed Date: 11 November 1991
74 years old

Director
AL ZAHAWI, Raad Fadhil
Appointed Date: 11 November 1991
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1991
Appointed Date: 10 October 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 November 1991
Appointed Date: 10 October 1991

SHEERBONNET MACHINERY LIMITED Events

21 Oct 2016
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 21 October 2016
13 Oct 2016
Director's details changed for Raad Fadhil Al Zahawi on 15 September 2016
13 Oct 2016
Secretary's details changed for Raad Fadhil Al Zahawi on 15 September 2016
13 Oct 2016
Statement of affairs with form 4.19
13 Oct 2016
Appointment of a voluntary liquidator
...
... and 72 more events
26 Nov 1991
Company name changed noticesmart LIMITED\certificate issued on 27/11/91

26 Nov 1991
Company name changed\certificate issued on 26/11/91
25 Nov 1991
Nc inc already adjusted 15/11/91
25 Nov 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Oct 1991
Incorporation

SHEERBONNET MACHINERY LIMITED Charges

12 October 2011
Debenture
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2001
Trade finance security agreement
Delivered: 9 November 2001
Status: Satisfied on 13 August 2011
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: 1. assignment of monies and receivables and insurances and…
12 April 2001
Collateral agreement
Delivered: 20 April 2001
Status: Satisfied on 13 August 2011
Persons entitled: Citibank N.A.
Description: All sums from time to time standing to the credit of any…
22 October 1997
Legal charge
Delivered: 23 October 1997
Status: Satisfied on 3 March 2001
Persons entitled: Banque Francaise De L'orient Sa
Description: Property k/a 34 rosemont road acton in the london borough…
3 December 1991
Trade finance agreement
Delivered: 12 December 1991
Status: Satisfied on 3 March 2001
Persons entitled: United Overseas Bank Geneva
Description: All of the companies right title and interest. See form 395…
3 December 1991
Charge over deposit
Delivered: 12 December 1991
Status: Satisfied on 3 March 2001
Persons entitled: United Overseas Bank Geneva
Description: All monies from time to time held to the credit of the…