SOUTH SOMERSET MANUFACTURING LIMITED
WATFORD CHALON UK LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 01367227
Status Liquidation
Incorporation Date 9 May 1978
Company Type Private Limited Company
Address SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Liquidators' statement of receipts and payments to 18 June 2016; Registered office address changed from 3-5 Rickmansworth Road Watford Somerset WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of SOUTH SOMERSET MANUFACTURING LIMITED are www.southsomersetmanufacturing.co.uk, and www.south-somerset-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Somerset Manufacturing Limited is a Private Limited Company. The company registration number is 01367227. South Somerset Manufacturing Limited has been working since 09 May 1978. The present status of the company is Liquidation. The registered address of South Somerset Manufacturing Limited is Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Wd18 8yh. . AHMED, Ayiaz Ahmed is a Director of the company. Secretary DUNCAN, Christopher Robert has been resigned. Secretary HOUSE, Adrian Walter has been resigned. Secretary WILSON-CHALON, Michael David has been resigned. Director BAY, Ole has been resigned. Director CARTER, Stephen has been resigned. Director WILSON-CHALON, Michael David has been resigned. Director WILSON-CHALON, Timothy Stafford has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
AHMED, Ayiaz Ahmed
Appointed Date: 06 July 2012
52 years old

Resigned Directors

Secretary
DUNCAN, Christopher Robert
Resigned: 05 July 2012
Appointed Date: 12 January 2007

Secretary
HOUSE, Adrian Walter
Resigned: 12 January 2007
Appointed Date: 01 October 1995

Secretary
WILSON-CHALON, Michael David
Resigned: 07 February 1997

Director
BAY, Ole
Resigned: 14 February 2003
Appointed Date: 01 April 1995
70 years old

Director
CARTER, Stephen
Resigned: 05 July 2012
Appointed Date: 14 February 2003
60 years old

Director
WILSON-CHALON, Michael David
Resigned: 01 October 1995
81 years old

Director
WILSON-CHALON, Timothy Stafford
Resigned: 01 October 1995
79 years old

SOUTH SOMERSET MANUFACTURING LIMITED Events

08 Aug 2016
Liquidators' statement of receipts and payments to 18 June 2016
29 Mar 2016
Registered office address changed from 3-5 Rickmansworth Road Watford Somerset WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
30 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
29 Jul 2015
Notice of completion of voluntary arrangement
21 Jul 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 107 more events
03 Dec 1986
Particulars of mortgage/charge

24 Sep 1986
Accounts for a small company made up to 30 June 1986

24 Sep 1986
Return made up to 28/08/86; full list of members

03 Sep 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 May 1978
Incorporation

SOUTH SOMERSET MANUFACTURING LIMITED Charges

26 March 2015
Charge code 0136 7227 0004
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: Wessex Bristol Investments Limited
Description: All estates or interests in any freehold and leasehold…
25 November 1986
Legal charge
Delivered: 3 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Old hambridge mill hambridge, somerset.
19 August 1984
Debenture
Delivered: 31 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1982
Legal charge
Delivered: 9 July 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H part of the premises formerly known as hambridge…