Company number 02830891
Status Liquidation
Incorporation Date 28 June 1993
Company Type Private Limited Company
Address 11TH FLOOR, 66 CHILTERN STREET, LONDON, W1U 4JT
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Court order insolvency:replacement of liquidator; Order of court to wind up; Appointment of a liquidator. The most likely internet sites of MELAYWAY GLASS ASSEMBLIES LIMITED are www.melaywayglassassemblies.co.uk, and www.melayway-glass-assemblies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Melayway Glass Assemblies Limited is a Private Limited Company.
The company registration number is 02830891. Melayway Glass Assemblies Limited has been working since 28 June 1993.
The present status of the company is Liquidation. The registered address of Melayway Glass Assemblies Limited is 11th Floor 66 Chiltern Street London W1u 4jt. . HAMILTON CORPORATE SERVICES LIMITED is a Secretary of the company. Secretary BAILEY, Dennis has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary WINTERS, Brian has been resigned. Director BAILEY, Dennis has been resigned. Director BOOTH, William Thomas has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director FIELD, Stephen John has been resigned. Director GILES, David Leonard has been resigned. Director MARLEY, Philip Edmund has been resigned. Director WINTERS, Brian has been resigned. The company operates in "Other special trades construction".
Current Directors
Secretary
HAMILTON CORPORATE SERVICES LIMITED
Appointed Date: 04 May 2009
Resigned Directors
Secretary
BAILEY, Dennis
Resigned: 27 February 2008
Appointed Date: 28 June 1993
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 28 June 1993
Appointed Date: 28 June 1993
Director
BAILEY, Dennis
Resigned: 27 February 2008
Appointed Date: 28 June 1993
74 years old
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 28 June 1993
Appointed Date: 28 June 1993
35 years old
Director
WINTERS, Brian
Resigned: 05 May 2009
Appointed Date: 27 February 2008
51 years old
MELAYWAY GLASS ASSEMBLIES LIMITED Events
10 Sep 2013
Court order insolvency:replacement of liquidator
10 Sep 2013
Order of court to wind up
10 Sep 2013
Appointment of a liquidator
23 Feb 2011
Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011
18 Nov 2010
Appointment of a liquidator
...
... and 82 more events
16 Jul 1993
Company name changed melayway glass assembly LIMITED\certificate issued on 19/07/93
16 Jul 1993
Director resigned;new director appointed
16 Jul 1993
Secretary resigned;new secretary appointed;new director appointed
16 Jul 1993
Company name changed\certificate issued on 16/07/93
28 Jun 1993
Incorporation
29 February 2008
Mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (Lender) and Any Other Company Which is a Member of the Same Group of Companies as the Lender
Description: Fixed and floating charge over the undertaking and all…
18 February 2008
Debenture
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2005
Legal charge
Delivered: 17 November 2005
Status: Satisfied
on 17 October 2007
Persons entitled: Investec Bank (UK) Limited
Description: Flat 4,bramley house,claremont avenue,woking,surrey.t/n…
14 November 2005
Legal charge
Delivered: 17 November 2005
Status: Satisfied
on 17 October 2007
Persons entitled: Investec Bank (UK) Limited
Description: Flat 11,block d,park place,hill view road,woking,surrey.t/n…
16 August 1996
Rent deposit agreement
Delivered: 22 August 1996
Status: Satisfied
on 4 March 2008
Persons entitled: W B Properties Limited
Description: In the charge "the initial sum" means the sum of £1,890.00…