TARVAIL ENGINEERING LIMITED
LEAMINGTON SPA TARVAIL DESIGN LIMITED

Hellopages » Warwickshire » Warwick » CV32 6JW

Company number 04937621
Status Voluntary Arrangement
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address RADBOURNE, 56 KENILWORTH ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6JW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are INSOLVENCY:Liquidator's Progress Report :- 20/05/2013 - 19/05/2014; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of TARVAIL ENGINEERING LIMITED are www.tarvailengineering.co.uk, and www.tarvail-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 6.8 miles; to Tile Hill Rail Station is 6.9 miles; to Berkswell Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tarvail Engineering Limited is a Private Limited Company. The company registration number is 04937621. Tarvail Engineering Limited has been working since 20 October 2003. The present status of the company is Voluntary Arrangement. The registered address of Tarvail Engineering Limited is Radbourne 56 Kenilworth Road Leamington Spa Warwickshire Cv32 6jw. . CF SECRETARIES LIMITED is a Secretary of the company. BURROW, Jonathan William Robert is a Director of the company. Secretary ROGERS, Bernard Lloyd has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary XL SECRETARIES LIMITED has been resigned. Director DALTON, Christopher William has been resigned. Director MCGOWEN, Neil Grant has been resigned. Director PARSONS, John Christopher David has been resigned. Director RICKARDS, Marc has been resigned. Director ROGERS, Bernard Lloyd has been resigned. Director SHEPHERD, Martin John has been resigned. Director TAPP, David George has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CF SECRETARIES LIMITED
Appointed Date: 09 November 2010

Director
BURROW, Jonathan William Robert
Appointed Date: 12 March 2013
80 years old

Resigned Directors

Secretary
ROGERS, Bernard Lloyd
Resigned: 27 March 2007
Appointed Date: 20 October 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Secretary
XL SECRETARIES LIMITED
Resigned: 09 November 2010
Appointed Date: 27 March 2007

Director
DALTON, Christopher William
Resigned: 12 March 2013
Appointed Date: 09 October 2007
70 years old

Director
MCGOWEN, Neil Grant
Resigned: 08 February 2010
Appointed Date: 27 March 2007
86 years old

Director
PARSONS, John Christopher David
Resigned: 08 February 2010
Appointed Date: 27 March 2007
80 years old

Director
RICKARDS, Marc
Resigned: 15 November 2011
Appointed Date: 22 February 2011
68 years old

Director
ROGERS, Bernard Lloyd
Resigned: 27 March 2007
Appointed Date: 28 November 2003
79 years old

Director
SHEPHERD, Martin John
Resigned: 12 March 2013
Appointed Date: 20 October 2003
68 years old

Director
TAPP, David George
Resigned: 27 March 2007
Appointed Date: 28 November 2003
80 years old

TARVAIL ENGINEERING LIMITED Events

26 Sep 2014
INSOLVENCY:Liquidator's Progress Report :- 20/05/2013 - 19/05/2014
12 Jul 2013
Appointment of a liquidator
12 Jul 2013
Order of court to wind up
12 Jul 2013
Notice to Registrar of Companies of Notice of disclaimer
09 Apr 2013
Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2013
...
... and 58 more events
29 Dec 2003
New director appointed
29 Dec 2003
New director appointed
09 Dec 2003
Ad 13/11/03--------- £ si 99@1=99 £ ic 1/100
26 Oct 2003
Secretary resigned
20 Oct 2003
Incorporation

TARVAIL ENGINEERING LIMITED Charges

1 August 2012
Rent security deposit deed
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Clerical Medical Investment Group Limited
Description: The deposit account.. See image for full details.
10 May 2011
Debenture
Delivered: 21 May 2011
Status: Satisfied on 10 December 2011
Persons entitled: Jon Peter Pither, Roy Stanley, CFC0086 Limited, Christopher William Dalton, John Christopher Green and Martin John Shepherd
Description: All the property and undertaking of the company.
21 March 2011
All assets debenture
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limtied
Description: Fixed and floating charge over the undertaking and all…
6 September 2007
Debenture
Delivered: 11 September 2007
Status: Satisfied on 13 March 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 13 March 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…