ZINCAST FOUNDRY LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL
Company number 02692531
Status Liquidation
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address 26-18 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 24540 - Casting of other non-ferrous metals
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from Strawberry Lane Willenhall Wolverhampton WV13 3NG to 26-18 Goodall Street Walsall West Midlands WS1 1QL on 6 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ZINCAST FOUNDRY LIMITED are www.zincastfoundry.co.uk, and www.zincast-foundry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Zincast Foundry Limited is a Private Limited Company. The company registration number is 02692531. Zincast Foundry Limited has been working since 02 March 1992. The present status of the company is Liquidation. The registered address of Zincast Foundry Limited is 26 18 Goodall Street Walsall West Midlands Ws1 1ql. . HEATH, Susan Anne is a Secretary of the company. HEATH, Paul Anthony is a Director of the company. HEATH, Susan Anne is a Director of the company. Secretary TOLLEY, Mark Ian has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HEATH, Brenda Jean has been resigned. Director HEATH, Frederick Ernest has been resigned. Director TOLLEY, Mark Ian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Casting of other non-ferrous metals".


Current Directors

Secretary
HEATH, Susan Anne
Appointed Date: 10 January 1996

Director
HEATH, Paul Anthony
Appointed Date: 31 March 1993
61 years old

Director
HEATH, Susan Anne
Appointed Date: 12 October 2001
65 years old

Resigned Directors

Secretary
TOLLEY, Mark Ian
Resigned: 10 January 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 March 1992
Appointed Date: 02 March 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 March 1992
Appointed Date: 02 March 1992
35 years old

Director
HEATH, Brenda Jean
Resigned: 17 January 2015
Appointed Date: 01 November 1996
90 years old

Director
HEATH, Frederick Ernest
Resigned: 17 January 2015
Appointed Date: 02 March 1992
92 years old

Director
TOLLEY, Mark Ian
Resigned: 31 March 1993
Appointed Date: 02 March 1992
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 March 1992
Appointed Date: 02 March 1992

ZINCAST FOUNDRY LIMITED Events

06 Jun 2016
Registered office address changed from Strawberry Lane Willenhall Wolverhampton WV13 3NG to 26-18 Goodall Street Walsall West Midlands WS1 1QL on 6 June 2016
06 Jun 2016
Statement of affairs with form 4.19
25 May 2016
Appointment of a voluntary liquidator
08 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000

06 Jul 2015
Satisfaction of charge 4 in full
...
... and 81 more events
24 Mar 1992
£ nc 100/49100 02/03/92

24 Mar 1992
Registered office changed on 24/03/92 from: 110 whitchurch road cardiff CF4 3LY

24 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1992
Director resigned;new director appointed

02 Mar 1992
Incorporation

ZINCAST FOUNDRY LIMITED Charges

5 June 2015
Charge code 0269 2531 0007
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
4 June 2015
Charge code 0269 2531 0006
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
3 February 1997
Debenture
Delivered: 11 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1996
Debenture
Delivered: 9 January 1996
Status: Satisfied on 6 July 2015
Persons entitled: Venture Factors PLC
Description: Lease factory premises at strawbery lane. Fixed and…
19 June 1992
Debenture
Delivered: 24 June 1992
Status: Satisfied on 16 January 1996
Persons entitled: Mark Tolley Frederick Ernest Heath
Description: (See form 395 for full details). Fixed and floating charges…
4 June 1992
Legal charge
Delivered: 19 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units at strawberry lane willenhall west midlands k/a units…
4 June 1992
Debenture
Delivered: 16 June 1992
Status: Satisfied on 4 January 1997
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…