MALTBY ENGINEERING 2000 LTD.
SOUTHAMPTON STEVTON (NO.181) LIMITED

Hellopages » Hampshire » Winchester » SO32 2HQ

Company number 03961321
Status Liquidation
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address 10 SHEDFIELD HOUSE DAIRY SANDY LANE, SHEDFIELD, SOUTHAMPTON, SO32 2HQ
Home Country United Kingdom
Nature of Business 24410 - Precious metals production
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Liquidators statement of receipts and payments to 10 September 2016; Liquidators statement of receipts and payments to 10 September 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of MALTBY ENGINEERING 2000 LTD. are www.maltbyengineering2000.co.uk, and www.maltby-engineering-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Cosham Rail Station is 8.4 miles; to Shawford Rail Station is 8.5 miles; to Portsmouth & Southsea Rail Station is 10 miles; to Fratton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maltby Engineering 2000 Ltd is a Private Limited Company. The company registration number is 03961321. Maltby Engineering 2000 Ltd has been working since 31 March 2000. The present status of the company is Liquidation. The registered address of Maltby Engineering 2000 Ltd is 10 Shedfield House Dairy Sandy Lane Shedfield Southampton So32 2hq. . HANKIN, Malcolm John is a Director of the company. Secretary BAXTER, Richard Alistair has been resigned. Secretary MARSHALL, Julie Claire has been resigned. Secretary TUPPER, Paul Barry has been resigned. Director ALEXANDER, Alun Tudor has been resigned. Director BAXTER, Richard Alistair has been resigned. Director HOPKINSON, James has been resigned. Director MALTBY, Thomas Francis has been resigned. Director TUPPER, Paul Barry has been resigned. The company operates in "Precious metals production".


Current Directors

Director
HANKIN, Malcolm John
Appointed Date: 05 October 2000
78 years old

Resigned Directors

Secretary
BAXTER, Richard Alistair
Resigned: 05 October 2000
Appointed Date: 31 March 2000

Secretary
MARSHALL, Julie Claire
Resigned: 23 October 2012
Appointed Date: 07 November 2005

Secretary
TUPPER, Paul Barry
Resigned: 17 August 2005
Appointed Date: 05 October 2000

Director
ALEXANDER, Alun Tudor
Resigned: 05 October 2000
Appointed Date: 31 March 2000
72 years old

Director
BAXTER, Richard Alistair
Resigned: 05 October 2000
Appointed Date: 31 March 2000
63 years old

Director
HOPKINSON, James
Resigned: 29 January 2003
Appointed Date: 05 October 2000
74 years old

Director
MALTBY, Thomas Francis
Resigned: 30 June 2003
Appointed Date: 05 October 2000
81 years old

Director
TUPPER, Paul Barry
Resigned: 17 August 2005
Appointed Date: 05 October 2000
60 years old

MALTBY ENGINEERING 2000 LTD. Events

12 Oct 2016
Liquidators statement of receipts and payments to 10 September 2016
13 Oct 2015
Liquidators statement of receipts and payments to 10 September 2015
22 Oct 2014
Notice to Registrar of Companies of Notice of disclaimer
18 Sep 2014
Notice of Constitution of Liquidation Committee
18 Sep 2014
Statement of affairs with form 4.19
...
... and 54 more events
12 Oct 2000
Director resigned
12 Oct 2000
Secretary resigned;director resigned
12 Oct 2000
Accounting reference date extended from 31/03/01 to 30/04/01
12 Oct 2000
Registered office changed on 12/10/00 from: 1 the billings walnut tree close guildford surrey GU1 4YD
31 Mar 2000
Incorporation

MALTBY ENGINEERING 2000 LTD. Charges

27 July 2012
Debenture
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 September 2007
Chattel mortgage
Delivered: 11 September 2007
Status: Satisfied on 21 August 2014
Persons entitled: Deutsche Leasing (UK) Limited
Description: 1 used 2001 trumpf L4030 laser s/n 130584. see the mortgage…
28 March 2001
Mortgage debenture
Delivered: 7 April 2001
Status: Satisfied on 15 March 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…