WILLIAM A. LEWIS ENGINEERING LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL
Company number 02790973
Status In Administration
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address 26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Administrator's progress report to 28 January 2017; Statement of administrator's proposal; Notice of deemed approval of proposals. The most likely internet sites of WILLIAM A. LEWIS ENGINEERING LIMITED are www.williamalewisengineering.co.uk, and www.william-a-lewis-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. William A Lewis Engineering Limited is a Private Limited Company. The company registration number is 02790973. William A Lewis Engineering Limited has been working since 17 February 1993. The present status of the company is In Administration. The registered address of William A Lewis Engineering Limited is 26 28 Goodall Street Walsall West Midlands Ws1 1ql. . LEWIS, Geoffrey Stephen is a Secretary of the company. HOWELLS, Derrick John is a Director of the company. LEWIS, Geoffrey Stephen is a Director of the company. LEWIS, Philip John is a Director of the company. LEWIS, Stephen William John is a Director of the company. Secretary HOWSON, David John has been resigned. Secretary MARSHALL, Philip Gale has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary TAYLOR, David Francis has been resigned. Nominee Director COHEN, Violet has been resigned. Director LEWIS, William Alfred has been resigned. Director MARSHALL, Cecil has been resigned. Director MARSHALL, Keith Cecil Lote has been resigned. Director MARSHALL, Philip Gale has been resigned. The company operates in "Machining".


Current Directors

Secretary
LEWIS, Geoffrey Stephen
Appointed Date: 09 October 2013

Director
HOWELLS, Derrick John
Appointed Date: 14 February 1994
81 years old

Director
LEWIS, Geoffrey Stephen
Appointed Date: 06 August 2003
49 years old

Director
LEWIS, Philip John
Appointed Date: 01 April 2007
46 years old

Director
LEWIS, Stephen William John
Appointed Date: 25 October 1993
73 years old

Resigned Directors

Secretary
HOWSON, David John
Resigned: 06 July 2012
Appointed Date: 01 November 2006

Secretary
MARSHALL, Philip Gale
Resigned: 01 November 2006
Appointed Date: 30 September 1993

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 30 September 1993
Appointed Date: 17 February 1993

Secretary
TAYLOR, David Francis
Resigned: 09 October 2013
Appointed Date: 09 July 2012

Nominee Director
COHEN, Violet
Resigned: 30 September 1993
Appointed Date: 17 February 1993
93 years old

Director
LEWIS, William Alfred
Resigned: 11 June 2000
Appointed Date: 25 October 1993
102 years old

Director
MARSHALL, Cecil
Resigned: 07 May 1999
Appointed Date: 25 October 1993
111 years old

Director
MARSHALL, Keith Cecil Lote
Resigned: 08 July 2011
Appointed Date: 09 September 1999
82 years old

Director
MARSHALL, Philip Gale
Resigned: 08 July 2011
Appointed Date: 30 September 1993
79 years old

WILLIAM A. LEWIS ENGINEERING LIMITED Events

22 Mar 2017
Administrator's progress report to 28 January 2017
08 Feb 2017
Statement of administrator's proposal
06 Dec 2016
Notice of deemed approval of proposals
21 Aug 2016
Registered office address changed from Harlescott Lane Shrewsbury Shropshire SY1 3AG to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 21 August 2016
12 Aug 2016
Appointment of an administrator
...
... and 92 more events
13 Dec 1993
Memorandum and Articles of Association

07 Nov 1993
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

07 Nov 1993
Accounting reference date notified as 31/03

01 Nov 1993
Company name changed clinton computers LIMITED\certificate issued on 02/11/93

17 Feb 1993
Incorporation

WILLIAM A. LEWIS ENGINEERING LIMITED Charges

5 December 2012
Mortgage debenture
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
6 March 2012
Debenture
Delivered: 10 March 2012
Status: Satisfied on 31 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2011
Debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
14 August 2000
Debenture
Delivered: 17 August 2000
Status: Satisfied on 17 June 2011
Persons entitled: Lewis Marshall Holdings Limited
Description: By way of floating charge all the present and future…