GTEK CONSTRUCTION LTD.
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 03589280
Status Liquidation
Incorporation Date 29 June 1998
Company Type Private Limited Company
Address C/O BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 9 December 2016; Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 10 February 2016; Liquidators statement of receipts and payments to 9 December 2015. The most likely internet sites of GTEK CONSTRUCTION LTD. are www.gtekconstruction.co.uk, and www.gtek-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gtek Construction Ltd is a Private Limited Company. The company registration number is 03589280. Gtek Construction Ltd has been working since 29 June 1998. The present status of the company is Liquidation. The registered address of Gtek Construction Ltd is C O Bdo Llp Two Snowhill Birmingham B4 6ga. . KEITH, Stuart is a Secretary of the company. KEITH, Stuart is a Director of the company. READLE, James William is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
KEITH, Stuart
Appointed Date: 29 June 1998

Director
KEITH, Stuart
Appointed Date: 29 June 1998
56 years old

Director
READLE, James William
Appointed Date: 29 June 1998
66 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 June 1998
Appointed Date: 29 June 1998

GTEK CONSTRUCTION LTD. Events

16 Feb 2017
Liquidators statement of receipts and payments to 9 December 2016
10 Feb 2016
Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 10 February 2016
02 Feb 2016
Liquidators statement of receipts and payments to 9 December 2015
11 Feb 2015
Liquidators statement of receipts and payments to 9 December 2014
07 Feb 2014
Liquidators statement of receipts and payments to 9 December 2013
...
... and 48 more events
14 Oct 1999
Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed

09 Sep 1998
Ad 12/08/98--------- £ si 98@1=98 £ ic 2/100
07 Sep 1998
Accounting reference date extended from 30/06/99 to 30/09/99
02 Jul 1998
Secretary resigned
29 Jun 1998
Incorporation

GTEK CONSTRUCTION LTD. Charges

30 October 2006
Debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Floating charge
Delivered: 16 June 2004
Status: Satisfied on 4 January 2012
Persons entitled: James William Readle, Stuart Michael Keith and Norwich Union Trustees Limited
Description: By way of floating charge the undertaking of the company…
20 April 2004
Debenture
Delivered: 22 April 2004
Status: Satisfied on 7 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…