FREEWAY SURFACING LIMITED.
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B2 5LG

Company number 01753894
Status Liquidation
Incorporation Date 19 September 1983
Company Type Private Limited Company
Address 10TH FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS, B2 5LG
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Court order granting voluntary liquidator leave to resign; Appointment of a voluntary liquidator; Liquidators statement of receipts and payments to 18 February 2016. The most likely internet sites of FREEWAY SURFACING LIMITED. are www.freewaysurfacing.co.uk, and www.freeway-surfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freeway Surfacing Limited is a Private Limited Company. The company registration number is 01753894. Freeway Surfacing Limited has been working since 19 September 1983. The present status of the company is Liquidation. The registered address of Freeway Surfacing Limited is 10th Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5lg. . JORDAN, Valerie Jane is a Secretary of the company. JORDAN, Michael Edwin is a Director of the company. JORDAN, Valerie Jane is a Director of the company. Secretary WOOD, Susan has been resigned. Director WOOD, Anthony Brian has been resigned. Director WOOD, Joseph has been resigned. Director WOOD, Susan has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
JORDAN, Valerie Jane
Appointed Date: 16 June 1997

Director
JORDAN, Michael Edwin
Appointed Date: 16 June 1997
75 years old

Director
JORDAN, Valerie Jane
Appointed Date: 16 June 1997
74 years old

Resigned Directors

Secretary
WOOD, Susan
Resigned: 16 June 1997

Director
WOOD, Anthony Brian
Resigned: 16 June 1997
87 years old

Director
WOOD, Joseph
Resigned: 05 June 1997
86 years old

Director
WOOD, Susan
Resigned: 16 June 1997
84 years old

FREEWAY SURFACING LIMITED. Events

17 Feb 2017
Court order granting voluntary liquidator leave to resign
17 Feb 2017
Appointment of a voluntary liquidator
22 Apr 2016
Liquidators statement of receipts and payments to 18 February 2016
27 Apr 2015
Liquidators statement of receipts and payments to 18 February 2015
23 Jan 2015
Appointment of a voluntary liquidator
...
... and 89 more events
07 Dec 1987
Return made up to 30/11/87; full list of members

17 Sep 1986
New director appointed

15 Sep 1986
Return made up to 09/06/86; full list of members

17 Jun 1986
Accounts for a small company made up to 31 March 1986

01 Jun 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

FREEWAY SURFACING LIMITED. Charges

4 August 2011
Debenture (fixed and floating charge)
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant machinery implements utensils chattels equipment…
19 August 2009
Debenture
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2007
Mortgage
Delivered: 23 January 2007
Status: Satisfied on 3 November 2009
Persons entitled: European Corporate Finance PLC
Description: Bitelli BB632 wheeled paving machine dgm.ol 91092 mobo ser…
19 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 3 November 2009
Persons entitled: European Corporate Finance PLC
Description: Any f/h or l/h property all machinery and equipment all…
2 September 1993
Transfer deed
Delivered: 16 September 1993
Status: Satisfied on 3 November 2009
Persons entitled: Tsb Bank PLC
Description: F/H property k/a land on the north side of bridgenorth road…
30 August 1990
Legal mortgage
Delivered: 31 August 1990
Status: Satisfied on 3 November 2009
Persons entitled: Hill Samuel Bank Limited
Description: Land on north side of bridgnorth rd, wombourne south…
2 March 1984
Debenture
Delivered: 7 March 1984
Status: Satisfied on 3 November 2009
Persons entitled: Hill Samuel & Co Limited
Description: (See doc M11). Fixed and floating charges over the…