CLIMAX PORTABLE MACHINE TOOLS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2SU

Company number 07753133
Status Active - Proposal to Strike off
Incorporation Date 25 August 2011
Company Type Private Limited Company
Address UNIT 7 CASTLEHILL INDUSTRIAL ESTATE HORSFIELD WAY, BREDBURY PARK INDUSTRIAL ESTATE, BREDBURY, STOCKPORT, ENGLAND, SK6 2SU
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of CLIMAX PORTABLE MACHINE TOOLS LIMITED are www.climaxportablemachinetools.co.uk, and www.climax-portable-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Climax Portable Machine Tools Limited is a Private Limited Company. The company registration number is 07753133. Climax Portable Machine Tools Limited has been working since 25 August 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Climax Portable Machine Tools Limited is Unit 7 Castlehill Industrial Estate Horsfield Way Bredbury Park Industrial Estate Bredbury Stockport England Sk6 2su. . BURDEN, Paul Patrick Francis is a Secretary of the company. BURDEN, Paul Patrick Francis is a Director of the company. LOVE, Michael is a Director of the company. Secretary SARIC, Willi has been resigned. Director GILMORE, Geoffrey has been resigned. Director SARIC, Willi has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
BURDEN, Paul Patrick Francis
Appointed Date: 19 September 2011

Director
BURDEN, Paul Patrick Francis
Appointed Date: 19 September 2011
50 years old

Director
LOVE, Michael
Appointed Date: 25 August 2011
64 years old

Resigned Directors

Secretary
SARIC, Willi
Resigned: 19 August 2014
Appointed Date: 25 August 2011

Director
GILMORE, Geoffrey
Resigned: 18 November 2014
Appointed Date: 25 August 2011
68 years old

Director
SARIC, Willi
Resigned: 19 August 2014
Appointed Date: 25 August 2011
71 years old

CLIMAX PORTABLE MACHINE TOOLS LIMITED Events

02 May 2017
Satisfaction of charge 1 in full
31 Mar 2017
Compulsory strike-off action has been suspended
14 Mar 2017
First Gazette notice for compulsory strike-off
10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
03 Nov 2016
Statement by Directors
...
... and 19 more events
25 Nov 2011
Registered office address changed from Ten Dominion Street London EC2M 2EE on 25 November 2011
25 Nov 2011
Current accounting period extended from 31 August 2012 to 31 December 2012
23 Sep 2011
Appointment of Paul Patrick Francis Burden as a secretary
23 Sep 2011
Appointment of Paul Patrick Francis Burden as a director
25 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CLIMAX PORTABLE MACHINE TOOLS LIMITED Charges

15 January 2012
Debenture
Delivered: 23 January 2012
Status: Satisfied on 2 May 2017
Persons entitled: Climax Gmbh
Description: Fixed and floating charge over the undertaking and all…