ASCOT PRECISION TOOLING LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 03093708
Status Liquidation
Incorporation Date 22 August 1995
Company Type Private Limited Company
Address 26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 34 Chapel Avenue Brownhills Walsall WS8 7NT to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 4 January 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2015-12-14 LRESSP ‐ Special resolution to wind up on 2015-12-14 . The most likely internet sites of ASCOT PRECISION TOOLING LIMITED are www.ascotprecisiontooling.co.uk, and www.ascot-precision-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Ascot Precision Tooling Limited is a Private Limited Company. The company registration number is 03093708. Ascot Precision Tooling Limited has been working since 22 August 1995. The present status of the company is Liquidation. The registered address of Ascot Precision Tooling Limited is 26 28 Goodall Street Walsall West Midlands Ws1 1ql. . MALPASS, Carol June is a Secretary of the company. CARTWRIGHT, Trevor Andrew is a Director of the company. MALPASS, Brian Alfred is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MALPASS, Brian Alfred has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
MALPASS, Carol June
Appointed Date: 18 March 2003

Director
CARTWRIGHT, Trevor Andrew
Appointed Date: 22 August 1995
62 years old

Director
MALPASS, Brian Alfred
Appointed Date: 22 August 1995
78 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 22 August 1995
Appointed Date: 22 August 1995

Secretary
MALPASS, Brian Alfred
Resigned: 18 March 2003
Appointed Date: 22 August 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 August 1995
Appointed Date: 22 August 1995
73 years old

ASCOT PRECISION TOOLING LIMITED Events

04 Jan 2016
Registered office address changed from 34 Chapel Avenue Brownhills Walsall WS8 7NT to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 4 January 2016
30 Dec 2015
Appointment of a voluntary liquidator
30 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14

30 Dec 2015
Declaration of solvency
23 Oct 2015
Micro company accounts made up to 31 August 2015
...
... and 55 more events
01 Sep 1995
Director resigned
01 Sep 1995
Secretary resigned
01 Sep 1995
Ad 22/08/95--------- £ si 1@1=1 £ ic 1/2
01 Sep 1995
Registered office changed on 01/09/95 from: somerset house temple street birmingham west mids B2 5DN
22 Aug 1995
Incorporation

ASCOT PRECISION TOOLING LIMITED Charges

17 January 2000
Legal mortgage
Delivered: 3 February 2000
Status: Satisfied on 20 October 2012
Persons entitled: Yorkshire Bank PLC
Description: The freehold land messuage premises situate and known as…
28 July 1999
Debenture
Delivered: 31 July 1999
Status: Satisfied on 19 October 2015
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…