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
Resigned Directors
Director
HUDSON, Andy
Resigned: 19 September 2008
Appointed Date: 01 January 2008
59 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
01 Aug 1994
Incorporation
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…