EVESHAM METAL PRESSINGS LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Worcester » WR1 2PY

Company number 02360404
Status Liquidation
Incorporation Date 13 March 1989
Company Type Private Limited Company
Address 1 SAINT SWITHINS STREET, WORCESTER, WORCESTERSHIRE, WR1 2PY
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Restoration by order of the court; Dissolved; Liquidators statement of receipts and payments. The most likely internet sites of EVESHAM METAL PRESSINGS LIMITED are www.eveshammetalpressings.co.uk, and www.evesham-metal-pressings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Evesham Metal Pressings Limited is a Private Limited Company. The company registration number is 02360404. Evesham Metal Pressings Limited has been working since 13 March 1989. The present status of the company is Liquidation. The registered address of Evesham Metal Pressings Limited is 1 Saint Swithins Street Worcester Worcestershire Wr1 2py. . BAILEY, Janet Mildred is a Secretary of the company. BAILEY, William is a Director of the company. Secretary BAILEY, William has been resigned. Director MAYHEW, Lionel Geoffrey has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
BAILEY, Janet Mildred
Appointed Date: 04 August 1992

Director
BAILEY, William

89 years old

Resigned Directors

Secretary
BAILEY, William
Resigned: 04 August 1992

Director
MAYHEW, Lionel Geoffrey
Resigned: 04 August 1992
108 years old

EVESHAM METAL PRESSINGS LIMITED Events

25 Mar 2015
Restoration by order of the court
26 Jan 2006
Dissolved
26 Oct 2005
Liquidators statement of receipts and payments
26 Oct 2005
Return of final meeting in a creditors' voluntary winding up
12 Sep 2005
Liquidators statement of receipts and payments
...
... and 45 more events
15 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Apr 1989
Nc inc already adjusted

28 Apr 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

28 Apr 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Mar 1989
Incorporation

EVESHAM METAL PRESSINGS LIMITED Charges

24 October 1997
Fixed charge supplemental to a debenture dated 9TH june 1989 issued by the company
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
21 May 1997
Legal charge
Delivered: 22 May 1997
Status: Outstanding
Persons entitled: Maddox Factoring (UK) Limited
Description: A legal charge over all book debts and the benefit of all…
4 April 1995
Fixed charge supplemental to a debenture dated 9TH june 1989 issued by the company
Delivered: 24 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all rights,title and interest in or…
9 June 1989
Debenture
Delivered: 16 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…