MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED
MANCHESTER


Company number 00989222
Status Active
Incorporation Date 14 September 1970
Company Type Private Limited Company
Address JUBILEE WORKS CLIFTON STREET, MILES PLATTING, MANCHESTER, M4O 8HN
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Mr David Knott as a secretary on 13 March 2017; Termination of appointment of Reuben Maxwell Smith as a secretary on 13 March 2017; Statement of capital following an allotment of shares on 6 January 2017 GBP 133 . The most likely internet sites of MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED are www.malcolmclarkesteelhollinwood.co.uk, and www.malcolm-clarke-steel-hollinwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. Malcolm Clarke Steel Hollinwood Limited is a Private Limited Company. The company registration number is 00989222. Malcolm Clarke Steel Hollinwood Limited has been working since 14 September 1970. The present status of the company is Active. The registered address of Malcolm Clarke Steel Hollinwood Limited is Jubilee Works Clifton Street Miles Platting Manchester M4o 8hn. . KNOTT, David is a Secretary of the company. KERSHAW, Julie is a Director of the company. LEE, Robert Edward is a Director of the company. Secretary CALVERT, Margaret Elizabeth has been resigned. Secretary DRIVER, Michael Robert has been resigned. Secretary SMITH, Reuben Maxwell has been resigned. Director CALVERT, Margaret Elizabeth has been resigned. Director CHIFRIN, Edward has been resigned. Director CLARKE, Malcolm Desmond has been resigned. Director EMBERTON, Caroline Patricia has been resigned. Director HESKETH, Dave has been resigned. Director LEE, Janet Ines has been resigned. Director ROSINDALE, Christopher John has been resigned. Director SHNAIDER, Alexander has been resigned. Director SMITH, Reuben Maxwell has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
KNOTT, David
Appointed Date: 13 March 2017

Director
KERSHAW, Julie
Appointed Date: 11 November 2013
53 years old

Director
LEE, Robert Edward
Appointed Date: 31 March 2011
60 years old

Resigned Directors

Secretary
CALVERT, Margaret Elizabeth
Resigned: 18 December 2011
Appointed Date: 01 April 2003

Secretary
DRIVER, Michael Robert
Resigned: 01 April 2003

Secretary
SMITH, Reuben Maxwell
Resigned: 13 March 2017
Appointed Date: 19 December 2011

Director
CALVERT, Margaret Elizabeth
Resigned: 31 August 2011
Appointed Date: 01 April 2003
58 years old

Director
CHIFRIN, Edward
Resigned: 31 March 2011
Appointed Date: 31 August 2001
65 years old

Director
CLARKE, Malcolm Desmond
Resigned: 31 August 2001
78 years old

Director
EMBERTON, Caroline Patricia
Resigned: 18 January 2016
Appointed Date: 06 July 2011
65 years old

Director
HESKETH, Dave
Resigned: 03 September 2012
Appointed Date: 27 March 2012
51 years old

Director
LEE, Janet Ines
Resigned: 04 January 2017
Appointed Date: 18 July 2014
62 years old

Director
ROSINDALE, Christopher John
Resigned: 13 May 2003
72 years old

Director
SHNAIDER, Alexander
Resigned: 31 March 2011
Appointed Date: 31 August 2001
57 years old

Director
SMITH, Reuben Maxwell
Resigned: 04 January 2017
Appointed Date: 03 September 2012
44 years old

MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED Events

13 Mar 2017
Appointment of Mr David Knott as a secretary on 13 March 2017
13 Mar 2017
Termination of appointment of Reuben Maxwell Smith as a secretary on 13 March 2017
06 Jan 2017
Statement of capital following an allotment of shares on 6 January 2017
  • GBP 133

04 Jan 2017
Termination of appointment of Janet Ines Lee as a director on 4 January 2017
04 Jan 2017
Termination of appointment of Reuben Maxwell Smith as a director on 4 January 2017
...
... and 124 more events
03 Aug 1988
Return made up to 17/12/87; full list of members

27 Jan 1987
Return made up to 19/12/86; full list of members

02 Jan 1987
Full accounts made up to 30 September 1986

31 Oct 1975
Company name changed\certificate issued on 31/10/75
14 Sep 1970
Certificate of incorporation

MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED Charges

30 November 2012
Floating charge (all assets)
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
30 November 2012
Fixed charge on purchased debts which fail to vest
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
7 August 2012
Debenture
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 March 2005
Legal charge
Delivered: 30 March 2005
Status: Satisfied on 21 July 2012
Persons entitled: Fortis Bank S.A./N.V.
Description: The f/h property located at clifton street miles platting…
2 July 2002
Legal mortgage
Delivered: 4 July 2002
Status: Satisfied on 24 October 2012
Persons entitled: Yorkshire Bank PLC
Description: Land on the south east side of clifton street miles…
16 August 1999
Legal mortgage
Delivered: 26 August 1999
Status: Satisfied on 21 July 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and buildings on the south side of…
16 August 1999
Mortgage debenture
Delivered: 25 August 1999
Status: Satisfied on 26 June 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 May 1999
Charge over a deposit
Delivered: 11 June 1999
Status: Satisfied on 24 October 2012
Persons entitled: Yorkshire Bank PLC
Description: The balance standing to the credit of the following account…
1 March 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 24 October 2012
Persons entitled: Yorkshire Bank PLC
Description: Jubilee works miles platting manchester t/n's…
1 March 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 9 October 1996
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings k/s bradley mill west vale greetland…
16 March 1990
Legal charge
Delivered: 8 August 1991
Status: Satisfied on 9 October 1996
Persons entitled: Yorkshire Bank PLC
Description: Property at clifton street miles platting greater…
14 April 1986
Deed
Delivered: 17 April 1986
Status: Satisfied on 24 October 2012
Persons entitled: Yorkshire Bank Public Limited Company.
Description: Fixed charge on all book debts or other debts.
20 May 1981
Mortgage
Delivered: 28 May 1981
Status: Satisfied on 24 October 2012
Persons entitled: Yorkshire Bank Limited
Description: Land adjacent to brick hall farm woodhouses, failsworth…
6 May 1976
Legal mortgage
Delivered: 11 May 1976
Status: Satisfied on 24 October 2012
Persons entitled: Yorkshire Bank LTD
Description: 1ST property:- unit 1 victoria warehouse victoria trading…
22 December 1975
Debenture
Delivered: 24 December 1975
Status: Satisfied on 24 October 2012
Persons entitled: Yorkshire Bank LTD
Description: Undertaking and goodwill all property and assets present…