BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)

BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00166450
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)?

    • (7499) /

    Where is BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE) located?

    Registered Office Address
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stephen Lloyd Kynaston as a director on Jan 05, 2017

    2 pagesTM01

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Dec 14, 2012

    6 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    6 pages4.70

    Annual return made up to May 08, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2011

    Statement of capital on May 25, 2011

    • Capital: GBP 13,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Stuart Morriss on May 08, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen Lloyd Kynaston on May 08, 2010

    2 pagesCH01

    Secretary's details changed for Mr Michael Hayhurst on May 08, 2010

    1 pagesCH03

    Director's details changed for Mr Andrew Stuart Morriss on May 08, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen Lloyd Kynaston on May 08, 2010

    2 pagesCH01

    Secretary's details changed for Mr Michael Hayhurst on May 08, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYHURST, Michael
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Secretary
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    British15201970002
    MORRISS, Andrew Stuart
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Director
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    EnglandBritish11643310001
    BAKER, Arthur Sidney
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    Secretary
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    British37624890002
    CRIBB, Nicholas Stephen
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    Secretary
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    British100811140001
    DAVIES, John Graeme
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    Secretary
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    British72253030004
    SANDLAND, Nicholas Edward
    2 Boningale Way
    ST17 9UN Stafford
    Staffordshire
    Secretary
    2 Boningale Way
    ST17 9UN Stafford
    Staffordshire
    British20983630001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Secretary
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001
    BAKER, Arthur Sidney
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    Director
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    EnglandBritish37624890002
    BRATT, Duncan Leslie
    Field House
    Oddley Lane
    HP27 9NQ Saunderton
    Buckinghamshire
    Director
    Field House
    Oddley Lane
    HP27 9NQ Saunderton
    Buckinghamshire
    United KingdomBritish83112320001
    CLEGG, Michael Charles
    Hedgerow Cottage Coppice Brook
    Off Heather Hill Brocton
    SY17 0TQ Stafford
    Staffordshire
    Director
    Hedgerow Cottage Coppice Brook
    Off Heather Hill Brocton
    SY17 0TQ Stafford
    Staffordshire
    British65218870001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    GRAHAM, Ian Lawrence
    Pendle House
    10 Castle Hill
    SK10 4AR Prestbury
    Cheshire
    Director
    Pendle House
    10 Castle Hill
    SK10 4AR Prestbury
    Cheshire
    Australian31470130002
    HALL, John
    Charnes Hall
    ST21 6NP Eccleshall
    Staffordshire
    Director
    Charnes Hall
    ST21 6NP Eccleshall
    Staffordshire
    British9819250001
    HALL, Richard Nicholas Congreve
    Hales Hall
    Hales
    TF9 2PP Market Drayton
    Shropshire
    Director
    Hales Hall
    Hales
    TF9 2PP Market Drayton
    Shropshire
    EnglandBritish9819260001
    HINKINS, Brian Edward Walter
    38 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    38 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    British52146460001
    HISLOP, Robert
    2 Baxters Brae
    Kirkmuirhill
    ML11 9SU Lanark
    Lanarkshire
    Director
    2 Baxters Brae
    Kirkmuirhill
    ML11 9SU Lanark
    Lanarkshire
    British20518950001
    HUGHES, Mark Leonard William
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    Director
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    British51202520001
    HUSSEY, David Gordon
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    Director
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    British131639570001
    KYNASTON, Stephen Lloyd
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Director
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    United KingdomBritish10529040001
    PARROTT, Antony Graham
    40-42 Hall Cliffe Road
    Horbury
    WF4 6BZ Wakefield
    West Yorkshire
    Director
    40-42 Hall Cliffe Road
    Horbury
    WF4 6BZ Wakefield
    West Yorkshire
    United KingdomBritish9950960001
    ROACHE, David John
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    Director
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    United KingdomBritish40953790002
    SCOTT, James Gordon, Mr.
    17 Lady Gates
    Betley
    CW3 9AN Crewe
    Cheshire
    Director
    17 Lady Gates
    Betley
    CW3 9AN Crewe
    Cheshire
    EnglandBritish81160450001
    SMITH, Alastair Moray
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    Director
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    British9819210001
    SWORD, John David
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    Director
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    EnglandBritish1600540001
    WILKINSON, Brian Stanley
    Murano Beech Lane
    Coppenhall
    ST18 9BT Stafford
    Staffordshire
    Director
    Murano Beech Lane
    Coppenhall
    ST18 9BT Stafford
    Staffordshire
    British9819220001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Director
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001

    Does BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    A honk kong law governed supplemental debenture dated 24TH august 1999
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(As Security Agent)
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A singapore law governed supplemental debenture dated 24TH august 1999
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(As Security Agent)
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Apr 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture to target group debenture
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due or to become due from each charging entity to the chargee under or pursuant to the debenture (as amended)
    Short particulars
    All f/h and l/h property (other than the heritable property in scotland) owned by the company or in which the company has an interest at the date of the charge all its other assets and undertakings (and all rights in respect thereof).
    Persons Entitled
    • Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture) from Time to Time
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Apr 30, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 4TH august 1999
    Created On Jul 23, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    In favour of the chargee all debts due and to become due and obligations and other undertakings by inter alia the company and others under the finance documents as amended, supplemented and extended from time to time
    Short particulars
    All and whole that area of ground lying to the south of main street coatbridge and on the east of coatbank street there and on the north side of coatbank way there being t/n-LAN98254.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Mar 31, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred under or pursuant to the finance documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite (singapore law governed) guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite (hong kong law governed) guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 24TH august 1995
    Created On Aug 15, 1995
    Delivered On Sep 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever (as defined in the credit agreement)
    Short particulars
    For full details please refer to reverse of form 395 (short particulars of property charged).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 02, 1995Registration of a charge (395)
    • Aug 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 15, 1995
    Delivered On Sep 01, 1995
    Satisfied
    Amount secured
    All and any of all the obligations and liabilities of the company to any of the secured parties (as defined) under or in connection with any of the financing documents (as defined)(including all liabilities of the chargor under the debenture).
    Short particulars
    F/H land to the north-west of castle road,murston,sittingbourne,kent.t/no.K668700:f/h land to the east of drayton way,daventry,northamptonshire.t/no.NN134331:f/h land being land and buildings at skerne works,dodsworth street,darlington,county durham.t/no.DU193819 please see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 01, 1995Registration of a charge (395)
    • Apr 24, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland
    Created On Feb 01, 1994
    Delivered On Feb 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company or by any other obligor (as defined in the guarantee facility) to the chargee on any account whatsoever under the terms of the guarantee facility dated 20TH january 1994 and each other finance document (as defined in the guarantee facility)
    Short particulars
    Piece of ground containing approx. 1 acre 22 poles and 25 and a half square yards lying in the parish of old monkland and county of lanark. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co. Limited,Nger and for Each of the Banks (As Defined)as Agent and Trustee for Itself and for the Arra
    Transactions
    • Feb 10, 1994Registration of a charge (395)
    • Oct 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jan 25, 1994
    Delivered On Feb 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "finance documents" (as defined in the guarantee and debenture)
    Short particulars
    A).f/h land to the north-west of castle road murston sittingbourne kent b).f/h land to the east of drayton way daventry northamptonshire c).f/h land being land and buildings at skerne works dodsworth street darlington county durham. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co.Lity) for Each Bank (As Defined in the Guarantee Facias Agent and Trustee for Itself,the Arranger,And
    Transactions
    • Feb 09, 1994Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jul 08, 1993
    Delivered On Jul 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company or by any other obligor (as defined in the composite guarantee and debenture) to the chargee in terms of a facility letter and any variations and each other finance document (as defined)
    Short particulars
    Piece of ground containing approx. 1 acre 22 poles and 25 and a half squares yards lying in the parish of old monkland in the county of lanark. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken London Branch
    Transactions
    • Jul 22, 1993Registration of a charge (395)
    • Oct 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jun 18, 1993
    Delivered On Jun 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter (or any of them) and the finance documents (as defined)
    Short particulars
    The properties assets and rights as specified in form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Jun 29, 1993Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Supplemental composite guarantee and debenture
    Created On May 11, 1993
    Delivered On May 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargees (as defined) under the terms of the composite guarantee and debenture dated 5.3.93 and the revolving credit facility dated 24.2.93 (as defined)
    Short particulars
    F/Hold land to the north west of castle rd,murston,sittingbourne,kent; t/no.k 668700 f/hold land east of drayton way daventry northamptonshire t/no NN134331 f/h land and buildings at skerne works dodsworth street darlington co durham t/no DU80004. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    • Samuel Montagu & Co.Limitedthe "Agent and Arranger"
    • Midland Bank PLC
    • Bank of Scotland
    Transactions
    • May 20, 1993Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Mar 08, 1993
    Delivered On Mar 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to samuel montagu & co limited as agent and trustee for itself and the banks and to each finance party under the terms of a revolving credit facility agreement dated 25 february 1993 and each other finance document (as defined)
    Short particulars
    All and whole that piece of ground containing one acre twenty two poles and twenty five and one half square yards or thereby lying in the parish of old monkland lanark (see form 395 for full details).
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Mar 13, 1993Registration of a charge (395)
    • Oct 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Mar 08, 1993
    Delivered On Mar 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to standard chartered bank under the terms of the facility letter and each other finance document (as defined)
    Short particulars
    All and whole that piece of ground containing one acre twenty two poles and twenty five and one half square yards or thereby lying in the parish of old monkland lanark. See the mortgage charge document for full details.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Mar 13, 1993Registration of a charge (395)
    • Oct 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 05, 1993
    Delivered On Mar 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 21ST january 1993 and the finance documents (as defined)
    Short particulars
    1).Freehold land to the north west of castle road murston sittingbourne kent 2).freehold land to the east of drayton way daventry northampton 3).freehold land and buildings at skerne works dodsworth darlington county durham together with all buildings and fixtures and proceeds of sale thereof.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Mar 18, 1993Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 05, 1993
    Delivered On Mar 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the finance documents as defined
    Short particulars
    1)Freehold land to the north west of castle road murston sittingbourne kent 2).freehold land to the east of drayton way daventry northamptonshire 3)freehold land and buildings at skerne works dodsworth street darlington. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Samuel Montagu & Co.Limited
    Transactions
    • Mar 16, 1993Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 05, 1993
    Delivered On Mar 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from each obligor named therein to the chargee under the terms of and as defined in this composite guarantee and debenture
    Short particulars
    See doc ref M103 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 11, 1993Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 23, 1991
    Delivered On Aug 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts (see form 395 for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 30, 1991Registration of a charge
    • Mar 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge on book debts
    Created On Jul 19, 1991
    Delivered On Jul 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 22, 1991Registration of a charge
    • Mar 09, 1993Statement of satisfaction of a charge in full or part (403a)

    Does BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2014Dissolved on
    Dec 15, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0