01119794 LIMITED
WATFORD AUTUMNLEAVES LIMITED BRONX ENGINEERING COMPANY LIMITED (THE)

Hellopages » Hertfordshire » Watford » WD18 0BY

Company number 01119794
Status Liquidation
Incorporation Date 25 June 1973
Company Type Private Limited Company
Address CHILTERN HOUSE, 24-30 KING STREET, WATFORD, HERTFORDSHIRE, WD18 0BY
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts, 2852 - General mechanical engineering
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Restoration by order of the court; Company name changed autumnleaves\certificate issued on 06/01/14; Dissolved. The most likely internet sites of 01119794 LIMITED are www.01119794.co.uk, and www.01119794.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to South Kenton Rail Station is 6.8 miles; to Mill Hill Broadway Rail Station is 6.9 miles; to Sudbury Hill Harrow Rail Station is 7 miles; to Sudbury & Harrow Road Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.01119794 Limited is a Private Limited Company. The company registration number is 01119794. 01119794 Limited has been working since 25 June 1973. The present status of the company is Liquidation. The registered address of 01119794 Limited is Chiltern House 24 30 King Street Watford Hertfordshire Wd18 0by. . BREBNER, John Hugh Cameron is a Secretary of the company. BREBNER, John Hugh Cameron is a Director of the company. CALLAGHAN, Peter William is a Director of the company. METALTECH INTERNATIONAL PLC is a Director of the company. Secretary BENNETT, John Paul has been resigned. Secretary FRADGLEY, Colin Peter has been resigned. Secretary ROBINSON, Bramley has been resigned. Director BENNETT, John Paul has been resigned. Director BROWN, Arthur Neil has been resigned. Director BROWN, Timothy James has been resigned. Director BROWN, Timothy James has been resigned. Director COCHRANE, William Roy has been resigned. Director DUNN, Jonathan Anthony has been resigned. Director EYRES, Robin Ian has been resigned. Director FAIRBROTHER, Michael has been resigned. Director HENDERSON, John Michael has been resigned. Director HOMER, Kevin Broderick has been resigned. Director HUGHES, William Barry has been resigned. Director HUGHES, William Barry has been resigned. Director PARTRIDGE, Antony Robert has been resigned. Director ROBERTS, Malcolm has been resigned. Director ROBERTS, Malcolm has been resigned. Director SMITH, Roger James has been resigned. Director TOMPKINS, Christopher Edward has been resigned. The company operates in "Manufacture metal structures & parts".


Current Directors

Secretary
BREBNER, John Hugh Cameron
Appointed Date: 20 July 2000

Director
BREBNER, John Hugh Cameron
Appointed Date: 14 March 2000
71 years old

Director
CALLAGHAN, Peter William
Appointed Date: 15 November 1999
74 years old

Director
METALTECH INTERNATIONAL PLC
Appointed Date: 27 September 2001

Resigned Directors

Secretary
BENNETT, John Paul
Resigned: 29 February 1992

Secretary
FRADGLEY, Colin Peter
Resigned: 04 May 2000
Appointed Date: 15 November 1999

Secretary
ROBINSON, Bramley
Resigned: 12 November 1999
Appointed Date: 01 March 1992

Director
BENNETT, John Paul
Resigned: 29 February 1992
72 years old

Director
BROWN, Arthur Neil
Resigned: 01 December 1999
85 years old

Director
BROWN, Timothy James
Resigned: 07 September 1999
Appointed Date: 01 December 1996
65 years old

Director
BROWN, Timothy James
Resigned: 11 December 1992
65 years old

Director
COCHRANE, William Roy
Resigned: 11 December 1992
93 years old

Director
DUNN, Jonathan Anthony
Resigned: 02 May 2001
Appointed Date: 01 February 2000
61 years old

Director
EYRES, Robin Ian
Resigned: 31 May 2000
Appointed Date: 15 October 1993
87 years old

Director
FAIRBROTHER, Michael
Resigned: 30 April 1999
Appointed Date: 01 December 1996
72 years old

Director
HENDERSON, John Michael
Resigned: 31 January 2000
Appointed Date: 15 October 1993
88 years old

Director
HOMER, Kevin Broderick
Resigned: 20 November 2001
Appointed Date: 01 February 2000
70 years old

Director
HUGHES, William Barry
Resigned: 01 December 1999
Appointed Date: 01 December 1996
81 years old

Director
HUGHES, William Barry
Resigned: 11 December 1992
81 years old

Director
PARTRIDGE, Antony Robert
Resigned: 20 November 2001
Appointed Date: 15 October 1993
83 years old

Director
ROBERTS, Malcolm
Resigned: 31 March 2000
Appointed Date: 01 December 1996
87 years old

Director
ROBERTS, Malcolm
Resigned: 11 August 1993
87 years old

Director
SMITH, Roger James
Resigned: 02 August 2001
Appointed Date: 01 February 2000
81 years old

Director
TOMPKINS, Christopher Edward
Resigned: 07 June 1996
82 years old

01119794 LIMITED Events

06 Jan 2014
Restoration by order of the court
06 Jan 2014
Company name changed autumnleaves\certificate issued on 06/01/14
26 Jul 2005
Dissolved
26 Apr 2005
Liquidators' statement of receipts and payments
26 Apr 2005
Return of final meeting in a creditors' voluntary winding up
...
... and 114 more events
29 Aug 1986
Director resigned

04 Jun 1986
Full accounts made up to 30 November 1985
04 Jun 1986
Return made up to 16/05/86; full list of members

30 Jul 1973
Company name changed\certificate issued on 30/07/73
15 Jun 1973
Certificate of incorporation

01119794 LIMITED Charges

31 January 1995
Legal mortgage
Delivered: 11 February 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property situate at dudley road lye stourbridge west…
18 June 1990
Debenture
Delivered: 28 June 1990
Status: Satisfied on 10 September 1996
Persons entitled: Hungarian International Bank Limited
Description: All sums due under, and the benefit of, all work in…
6 June 1990
Deed of admission
Delivered: 25 June 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1986
Single debenture
Delivered: 6 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1986
Omnibus letter of set-off
Delivered: 31 December 1986
Status: Satisfied on 10 September 1999
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…
15 April 1985
Charge
Delivered: 18 April 1985
Status: Satisfied on 15 January 1988
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge. Undertaking and all property and…

Similar Companies

01112705 LIMITED 01114680 LIMITED 011235 LTD 011235813 LTD 01124703 LIMITED 01125296 LIMITED 01126125 LIMITED