CHROMEBAR UK LTD
WALSALL WALSALL WAY ENGINEERING LIMITED

Hellopages » West Midlands » Walsall » WS9 8PH

Company number 01620333
Status Liquidation
Incorporation Date 5 March 1982
Company Type Private Limited Company
Address EMERLAD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH
Home Country United Kingdom
Nature of Business 2912 - Manufacture of pumps & compressors, 3663 - Other manufacturing
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Liquidators' statement of receipts and payments to 8 February 2017; Liquidators' statement of receipts and payments to 8 February 2016; Liquidators' statement of receipts and payments to 8 February 2016. The most likely internet sites of CHROMEBAR UK LTD are www.chromebaruk.co.uk, and www.chromebar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Chromebar Uk Ltd is a Private Limited Company. The company registration number is 01620333. Chromebar Uk Ltd has been working since 05 March 1982. The present status of the company is Liquidation. The registered address of Chromebar Uk Ltd is Emerlad House 20 22 Anchor Road Aldridge Walsall Ws9 8ph. . BAINS, Paramjit Singh is a Director of the company. JONES, Michael Craig is a Director of the company. Secretary JONES, Michael Craig has been resigned. Director AKERS, John has been resigned. Director JONES, Brian Philpott has been resigned. Director JONES, Brian Philpott has been resigned. Director JONES, Stephen Desmond has been resigned. The company operates in "Manufacture of pumps & compressors".


Current Directors

Director
BAINS, Paramjit Singh
Appointed Date: 12 August 2009
60 years old

Director
JONES, Michael Craig

64 years old

Resigned Directors

Secretary
JONES, Michael Craig
Resigned: 12 August 2009

Director
AKERS, John
Resigned: 16 September 1993
87 years old

Director
JONES, Brian Philpott
Resigned: 12 August 2009
Appointed Date: 10 April 2008
90 years old

Director
JONES, Brian Philpott
Resigned: 26 June 2006
90 years old

Director
JONES, Stephen Desmond
Resigned: 10 April 2008
Appointed Date: 16 September 1993
67 years old

CHROMEBAR UK LTD Events

05 Apr 2017
Liquidators' statement of receipts and payments to 8 February 2017
09 Mar 2016
Liquidators' statement of receipts and payments to 8 February 2016
26 Feb 2016
Liquidators' statement of receipts and payments to 8 February 2016
27 Feb 2015
Liquidators' statement of receipts and payments to 8 February 2015
26 Feb 2014
Liquidators' statement of receipts and payments to 8 February 2014
...
... and 80 more events
12 Feb 1988
Return made up to 19/12/87; full list of members

07 Apr 1987
Full accounts made up to 31 August 1986

07 Apr 1987
Return made up to 19/12/86; full list of members

07 Mar 1984
Particulars of mortgage/charge
05 Mar 1982
Incorporation

CHROMEBAR UK LTD Charges

7 April 2009
Fixed charge on purchased debts which fail to vest
Delivered: 9 April 2009
Status: Satisfied on 23 June 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
13 March 2009
Floating charge(all assets)
Delivered: 17 March 2009
Status: Satisfied on 23 June 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
18 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 1B-2C necessary industrial park neachells lane…
17 July 2006
Debenture (all assets)
Delivered: 18 July 2006
Status: Satisfied on 23 June 2011
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 2004
Debenture
Delivered: 29 October 2004
Status: Satisfied on 23 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1990
Legal charge
Delivered: 20 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and premises situate on the west side of st…
1 March 1984
Fixed and floating charge
Delivered: 7 March 1984
Status: Satisfied on 4 August 2011
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…