SEARCHPART LIMITED
DERBY

Hellopages » Derbyshire » Amber Valley » DE5 9RS

Company number 01984192
Status Active
Incorporation Date 30 January 1986
Company Type Private Limited Company
Address 109A FIELD STREET, CODNOR, DERBY, DE5 9RS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 26 April 2017; Receiver's abstract of receipts and payments to 26 April 2017; Receiver's abstract of receipts and payments to 27 February 2017. The most likely internet sites of SEARCHPART LIMITED are www.searchpart.co.uk, and www.searchpart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Searchpart Limited is a Private Limited Company. The company registration number is 01984192. Searchpart Limited has been working since 30 January 1986. The present status of the company is Active. The registered address of Searchpart Limited is 109a Field Street Codnor Derby De5 9rs. . ASHMORE, Rachel June is a Secretary of the company. ASHMORE, Dennis Frederick is a Director of the company. Secretary ASHMORE, Rachel June has been resigned. Director ASHMORE, Rachel June has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ASHMORE, Rachel June
Appointed Date: 02 November 2011

Director

Resigned Directors

Secretary
ASHMORE, Rachel June
Resigned: 01 November 2011

Director
ASHMORE, Rachel June
Resigned: 01 December 2011
92 years old

SEARCHPART LIMITED Events

09 May 2017
Receiver's abstract of receipts and payments to 26 April 2017
09 May 2017
Receiver's abstract of receipts and payments to 26 April 2017
17 Mar 2017
Receiver's abstract of receipts and payments to 27 February 2017
17 Mar 2017
Notice of ceasing to act as receiver or manager
17 Mar 2017
Receiver's abstract of receipts and payments to 13 January 2017
...
... and 118 more events
15 Jul 1988
Return made up to 13/03/88; full list of members

28 Feb 1987
Full accounts made up to 31 May 1986

28 Feb 1987
Return made up to 30/01/87; full list of members

19 Sep 1986
Accounting reference date notified as 31/05

30 Jan 1986
Incorporation

SEARCHPART LIMITED Charges

16 September 2011
Legal mortgage
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 trent rd, nottingham, t/no: NT109260 all plant and…
22 May 2009
Deed of legal mortgage
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 78 manor road askern doncaster DN6 0DB and each…
7 April 2008
Legal mortgage
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at sleetmore lane somercotes alfreton t/n DY219828 and…
18 March 2008
Debenture
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: No.32 Moseley st, ripley, no.42 Needham st, codnor (for…
18 March 2008
Legal mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on west side bronte st stretton alfreton derbyshire…
18 March 2008
Legal mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on east side of church st lea matlock derbyshire t/no…
18 March 2008
Legal mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: No 42 needham st ripley derbyshire t/no DY378256 and each…
18 March 2008
Legal mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: No 32 moseley st ripley derbyshire t/no DY207015 and each…
18 March 2008
Legal mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: No 41 woodfield rd ripley derbyshire t/no DY192132 and each…
31 August 2007
Legal charge
Delivered: 4 September 2007
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H land at bronte street mickley stretton near alfreton…
25 February 2005
Legal charge
Delivered: 26 February 2005
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H the bungalow church street holloway matlock derbyshire.
24 November 2004
Legal charge
Delivered: 26 November 2004
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H land adjacent to towednack church street holloway…
15 July 2004
Legal charge
Delivered: 20 July 2004
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 42 needham street codnor…
29 March 2004
Legal charge
Delivered: 30 March 2004
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 14 champion hill duffield derbyshire.
11 April 2003
Legal charge
Delivered: 17 April 2003
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: Flat 26 brindley court wilkins drive alvaston city of derby…
28 February 2003
Legal charge
Delivered: 1 March 2003
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land to the north of nottingham road…
21 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H property known as building plot adjacent to holloway…
19 June 2002
Legal charge
Delivered: 25 June 2002
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: The property k/a flat 30, brindley court, wilkins drive…
19 June 2002
Legal charge
Delivered: 25 June 2002
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: The property k/a flat 29, brindley court, wilkins drive…
19 June 2002
Legal charge
Delivered: 25 June 2002
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: The property k/a flat 4, brindley court, wilkins drive…
28 September 1998
Legal charge
Delivered: 16 October 1998
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: 28 beech avenue, new basford nottingham nottinghamshire…
28 September 1998
Legal charge
Delivered: 16 October 1998
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: 32 beech avenue, new basford, nottingham nottinghamshire…
28 September 1998
Debenture
Delivered: 5 October 1998
Status: Satisfied on 15 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1998
Legal charge
Delivered: 5 October 1998
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: 32 moseley street,ripley,derbyshire.t/no.dy 207015.
28 September 1998
Legal charge
Delivered: 5 October 1998
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: 41 woodfield drive,ripley,derbyshire.t/no.dy 192132.
10 November 1989
Legal charge
Delivered: 17 November 1989
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: 41 woodfield drive ripley derbyshire t/no dy 192132.
16 January 1989
Legal charge
Delivered: 23 January 1989
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: 22 kingsway ilkeston derbyshire.