METHODRAISE LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Watford » WD1 3NS

Company number 02645062
Status Liquidation
Incorporation Date 12 September 1991
Company Type Private Limited Company
Address 24 THE AVENUE, WATFORD, HERTFORDSHIRE, WD1 3NS
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Order of court to wind up; Return made up to 12/09/92; full list of members 363(288) ‐ Director's particulars changed ; Secretary resigned;new secretary appointed . The most likely internet sites of METHODRAISE LIMITED are www.methodraise.co.uk, and www.methodraise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Methodraise Limited is a Private Limited Company. The company registration number is 02645062. Methodraise Limited has been working since 12 September 1991. The present status of the company is Liquidation. The registered address of Methodraise Limited is 24 The Avenue Watford Hertfordshire Wd1 3ns. . HANCOCK, Joyce is a Secretary of the company. HANCOCK, Michael Edward is a Director of the company. Secretary MEREDITH, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
HANCOCK, Joyce
Appointed Date: 10 June 1992

Director
HANCOCK, Michael Edward
Appointed Date: 10 October 1991
68 years old

Resigned Directors

Secretary
MEREDITH, Paul
Resigned: 10 June 1992
Appointed Date: 10 October 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 1991
Appointed Date: 12 September 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 October 1991
Appointed Date: 12 September 1991

METHODRAISE LIMITED Events

12 Jan 1994
Order of court to wind up
11 Feb 1993
Return made up to 12/09/92; full list of members
  • 363(288) ‐ Director's particulars changed

10 Jul 1992
Secretary resigned;new secretary appointed

02 May 1992
Particulars of mortgage/charge

17 Apr 1992
Particulars of mortgage/charge

...
... and 2 more events
07 Apr 1992
Registered office changed on 07/04/92 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP

05 Nov 1991
Director resigned;new director appointed

05 Nov 1991
Secretary resigned;new secretary appointed

05 Nov 1991
Registered office changed on 05/11/91 from: 2, baches street london N1 6UB

12 Sep 1991
Incorporation

METHODRAISE LIMITED Charges

14 April 1992
Legal charge
Delivered: 2 May 1992
Status: Outstanding
Persons entitled: Regalia Investment Limited
Description: 13-17 murdock road wokingham title nos. BK241774, BK273982…
7 April 1992
Secured debenture
Delivered: 17 April 1992
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank LTD
Description: By way of fixed charge all book and other debts now or…
7 April 1992
Legal charge
Delivered: 17 April 1992
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: 13 murdoch road, wokingham, berkshire. Floating charge over…
7 April 1992
Charge on deposit account
Delivered: 17 April 1992
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank LTD
Description: All sums held to the credit of the company by the chargee…