LEOPOLD GROVE ENGINEERING COMPANY LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 9TG

Company number 00426438
Status Liquidation
Incorporation Date 28 December 1946
Company Type Private Limited Company
Address REFRESH RECOVERY LIMITED, WEST LANCASHIRE INVESTMENT CENTRE, WHITE MOSS BUSINESS PARK, SKELMERSDALE, LANCASHIRE, WN8 9TG
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of LEOPOLD GROVE ENGINEERING COMPANY LIMITED are www.leopoldgroveengineeringcompany.co.uk, and www.leopold-grove-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. Leopold Grove Engineering Company Limited is a Private Limited Company. The company registration number is 00426438. Leopold Grove Engineering Company Limited has been working since 28 December 1946. The present status of the company is Liquidation. The registered address of Leopold Grove Engineering Company Limited is Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire Wn8 9tg. . FEELEY, Deborah Jane is a Secretary of the company. BAILEY, Kenneth is a Director of the company. FEELEY, Deborah Jane is a Director of the company. FEELEY, Hilda is a Director of the company. FEELEY, Michael John is a Director of the company. Secretary FEELEY, Hilda has been resigned. Director BAILEY, Kenneth Nevin has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
FEELEY, Deborah Jane
Appointed Date: 28 September 2000

Director
BAILEY, Kenneth
Appointed Date: 08 June 2000
63 years old

Director
FEELEY, Deborah Jane
Appointed Date: 01 January 2005
70 years old

Director
FEELEY, Hilda

99 years old

Director
FEELEY, Michael John

72 years old

Resigned Directors

Secretary
FEELEY, Hilda
Resigned: 28 September 2000

Director
BAILEY, Kenneth Nevin
Resigned: 08 June 2000
90 years old

LEOPOLD GROVE ENGINEERING COMPANY LIMITED Events

30 Oct 2015
Restoration by order of the court
04 Feb 2014
Final Gazette dissolved following liquidation
04 Nov 2013
Return of final meeting in a creditors' voluntary winding up
07 Feb 2013
Liquidators statement of receipts and payments to 24 January 2013
15 Mar 2012
Liquidators statement of receipts and payments to 24 January 2012
...
... and 75 more events
30 Jun 1989
First gazette

27 May 1988
Full accounts made up to 28 February 1987

27 May 1988
Return made up to 07/09/87; full list of members

05 Sep 1986
Full accounts made up to 28 February 1986

05 Sep 1986
Return made up to 29/08/86; full list of members

LEOPOLD GROVE ENGINEERING COMPANY LIMITED Charges

31 January 2001
Legal mortgage
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The l/h property at blackpool business park squires gate…
4 August 2000
Legal charge
Delivered: 5 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Agreement relating to land and premises at squires gate…
22 April 1993
Legal charge
Delivered: 27 April 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: First by way of legal mortgage all the property described…
19 September 1989
Debenture
Delivered: 21 September 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1968
Legal charge
Delivered: 30 July 1968
Status: Satisfied on 25 October 1995
Persons entitled: Yorkshire Bank LTD
Description: 1/3 blundell st blackpool.
21 June 1968
Deposit of deeds
Delivered: 8 July 1968
Status: Satisfied on 25 October 1995
Persons entitled: Yorkshire Bank LTD
Description: 3A alexandra rd blackpool.
14 December 1966
Legal charge
Delivered: 2 January 1967
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: Factory premises in field st blackpool.
16 December 1965
Deed supplemental to a debenture dated 28/1/66
Delivered: 23 December 1965
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: All the property and assets remaining subject to the…
28 January 1964
Debenture
Delivered: 6 February 1964
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: Undertaking and goodwill all property and assets present…
2 February 1963
Charge without instrument
Delivered: 13 February 1963
Status: Satisfied on 25 October 1995
Persons entitled: Yorkshire Bank LTD
Description: Property in field street & 3A alexandra road, blackpool.