MCDERMOTT BUILDING AND CIVIL ENGINEERING LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 5RS

Company number 02954206
Status Active
Incorporation Date 1 August 1994
Company Type Private Limited Company
Address CATHERINE STREET CATHERINE STREET, ASTON, BIRMINGHAM, B6 5RS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Sub-division of shares on 31 May 2016; Change of share class name or designation. The most likely internet sites of MCDERMOTT BUILDING AND CIVIL ENGINEERING LTD are www.mcdermottbuildingandcivilengineering.co.uk, and www.mcdermott-building-and-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Birmingham New Street Rail Station is 1.6 miles; to Blake Street Rail Station is 7.5 miles; to Bloxwich Rail Station is 9.9 miles; to Bloxwich North Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcdermott Building and Civil Engineering Ltd is a Private Limited Company. The company registration number is 02954206. Mcdermott Building and Civil Engineering Ltd has been working since 01 August 1994. The present status of the company is Active. The registered address of Mcdermott Building and Civil Engineering Ltd is Catherine Street Catherine Street Aston Birmingham B6 5rs. . FLINTER, Kurt Lee is a Secretary of the company. DOHERTY, Terence Christopher Leonard is a Director of the company. GILBERT, Henry Michael is a Director of the company. MCDERMOTT, Malcolm Alexander is a Director of the company. MCDERMOTT, Marie Annette is a Director of the company. MORIARTY, John Timothy is a Director of the company. Secretary ELLERY, Katrina has been resigned. Secretary MCDERMOTT, Marie Annette has been resigned. Director HUDSON, Andy has been resigned. Director WIDGERY, Roger Martyn has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
FLINTER, Kurt Lee
Appointed Date: 01 November 2011

Director
DOHERTY, Terence Christopher Leonard
Appointed Date: 11 December 2014
48 years old

Director
GILBERT, Henry Michael
Appointed Date: 01 January 2008
70 years old

Director
MCDERMOTT, Malcolm Alexander
Appointed Date: 01 September 1994
62 years old

Director
MCDERMOTT, Marie Annette
Appointed Date: 01 September 1994
62 years old

Director
MORIARTY, John Timothy
Appointed Date: 11 December 2014
46 years old

Resigned Directors

Secretary
ELLERY, Katrina
Resigned: 18 November 2002
Appointed Date: 01 August 1994

Secretary
MCDERMOTT, Marie Annette
Resigned: 01 November 2011
Appointed Date: 31 October 2002

Director
HUDSON, Andy
Resigned: 19 September 2008
Appointed Date: 01 January 2008
59 years old

Director
WIDGERY, Roger Martyn
Resigned: 01 September 1994
Appointed Date: 01 August 1994
82 years old

Persons With Significant Control

Mcdermott Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCDERMOTT BUILDING AND CIVIL ENGINEERING LTD Events

07 Sep 2016
Confirmation statement made on 1 August 2016 with updates
18 Aug 2016
Sub-division of shares on 31 May 2016
01 Aug 2016
Change of share class name or designation
13 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Apr 2016
Full accounts made up to 31 October 2015
...
... and 84 more events
01 Sep 1995
Return made up to 01/08/95; full list of members
15 Nov 1994
New director appointed

15 Nov 1994
New director appointed

15 Nov 1994
Director resigned

01 Aug 1994
Incorporation

MCDERMOTT BUILDING AND CIVIL ENGINEERING LTD Charges

7 January 2013
Debenture
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2010
Debenture
Delivered: 18 May 2010
Status: Satisfied on 25 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2007
All assets debenture
Delivered: 3 November 2007
Status: Satisfied on 20 August 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2007
Charge over cash deposits
Delivered: 15 February 2007
Status: Satisfied on 18 June 2012
Persons entitled: Technical & General Guarantee Company S.A.
Description: By way of first fixed charge the deposit and all the…
12 February 2007
Floating charge
Delivered: 15 February 2007
Status: Satisfied on 22 February 2012
Persons entitled: Technical & General Guarantee Company S.A.
Description: All present and future undertaking and assets whatever and…
8 May 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 27 July 2010
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2001
Debenture
Delivered: 20 July 2001
Status: Satisfied on 1 August 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…