00501380 LIMITED
WORCESTER HILFIELD LIMITED SHARDAL CASTINGS LIMITED

Hellopages » Worcestershire » Worcester » WR1 2HB
Company number 00501380
Status Liquidation
Incorporation Date 15 November 1951
Company Type Private Limited Company
Address MARMION HOUSE 3, COPENHAGEN STREET, WORCESTER, WORCESTERSHIRE, WR1 2HB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Restoration by order of the court; Company name changed hilfield\certificate issued on 18/03/16; Final Gazette dissolved following liquidation. The most likely internet sites of 00501380 LIMITED are www.00501380.co.uk, and www.00501380.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and three months. 00501380 Limited is a Private Limited Company. The company registration number is 00501380. 00501380 Limited has been working since 15 November 1951. The present status of the company is Liquidation. The registered address of 00501380 Limited is Marmion House 3 Copenhagen Street Worcester Worcestershire Wr1 2hb. . FORGARTY, Vivian John is a Director of the company. NICHOLSON, Brian David is a Director of the company. Secretary BULLIVANT, Derek Jim has been resigned. Secretary NICHOLSON, Brian David has been resigned. Director BULLIVANT, Derek Jim has been resigned. Director BULLIVANT, Roy Gordon has been resigned. Director PIGGOTT, Clinton Jeremy has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FORGARTY, Vivian John
Appointed Date: 25 January 2012
84 years old

Director
NICHOLSON, Brian David
Appointed Date: 25 January 2012
82 years old

Resigned Directors

Secretary
BULLIVANT, Derek Jim
Resigned: 27 October 2004

Secretary
NICHOLSON, Brian David
Resigned: 20 January 2010
Appointed Date: 27 October 2004

Director
BULLIVANT, Derek Jim
Resigned: 19 September 2011
104 years old

Director
BULLIVANT, Roy Gordon
Resigned: 06 October 2004
Appointed Date: 27 October 2000
101 years old

Director
PIGGOTT, Clinton Jeremy
Resigned: 25 September 2000
74 years old

00501380 LIMITED Events

18 Mar 2016
Restoration by order of the court
18 Mar 2016
Company name changed hilfield\certificate issued on 18/03/16
01 Nov 2013
Final Gazette dissolved following liquidation
01 Aug 2013
Return of final meeting in a members' voluntary winding up
08 Mar 2013
Declaration of solvency
...
... and 83 more events
16 Oct 1987
Return made up to 18/09/87; full list of members

03 Mar 1987
Return made up to 12/11/86; full list of members

13 Jan 1987
Full accounts made up to 31 December 1985

04 Jun 1986
Secretary resigned;new secretary appointed

15 Nov 1951
Incorporation

00501380 LIMITED Charges

25 January 1977
Legal mortgage
Delivered: 28 January 1977
Status: Satisfied on 16 September 2000
Persons entitled: Lloyds Bank LTD
Description: F/H property 23/24 lower trinity street deritend…
1 December 1972
Single debenture
Delivered: 4 December 1972
Status: Satisfied on 16 September 2000
Persons entitled: Lloyds Bank LTD
Description: Undertaking and goodwill all property and assets present…