SHEPHERDS DEMOLITION LTD.
KINGS LYNN

Hellopages » Norfolk » Breckland » PE32 2RD

Company number 02824006
Status Liquidation
Incorporation Date 4 June 1993
Company Type Private Limited Company
Address PARK FARM, MILEHAM, KINGS LYNN, NORFOLK, PE32 2RD
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Order of court to wind up; Satisfaction of charge 028240060002 in full; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 100 . The most likely internet sites of SHEPHERDS DEMOLITION LTD. are www.shepherdsdemolition.co.uk, and www.shepherds-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Attleborough Rail Station is 17.3 miles; to Eccles Road Rail Station is 19.4 miles; to Harling Road Rail Station is 20 miles; to Brandon Rail Station is 21.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shepherds Demolition Ltd is a Private Limited Company. The company registration number is 02824006. Shepherds Demolition Ltd has been working since 04 June 1993. The present status of the company is Liquidation. The registered address of Shepherds Demolition Ltd is Park Farm Mileham Kings Lynn Norfolk Pe32 2rd. . SHEPHERD, James Christopher is a Director of the company. Secretary SHEPHERD, Christopher Charles has been resigned. Secretary SHEPHERD, Heather Elizabeth has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ALDOUS, Christine has been resigned. Director SHEPHERD, Christopher Charles has been resigned. Director SHEPHERD, Christopher Charles has been resigned. Director SHEPHERD, Heather Elizabeth has been resigned. Director SHEPHERD, Michael Frank has been resigned. Director SHEPHERD, Michael Frank has been resigned. The company operates in "Demolition".


Current Directors

Director
SHEPHERD, James Christopher
Appointed Date: 07 July 2014
41 years old

Resigned Directors

Secretary
SHEPHERD, Christopher Charles
Resigned: 25 March 1994
Appointed Date: 04 June 1993

Secretary
SHEPHERD, Heather Elizabeth
Resigned: 27 July 2014
Appointed Date: 25 March 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 June 1993
Appointed Date: 04 June 1993

Director
ALDOUS, Christine
Resigned: 06 April 1997
Appointed Date: 25 March 1994
64 years old

Director
SHEPHERD, Christopher Charles
Resigned: 08 July 2014
Appointed Date: 06 April 1997
72 years old

Director
SHEPHERD, Christopher Charles
Resigned: 25 March 1994
Appointed Date: 04 June 1993
72 years old

Director
SHEPHERD, Heather Elizabeth
Resigned: 06 April 1997
Appointed Date: 25 March 1994
73 years old

Director
SHEPHERD, Michael Frank
Resigned: 30 April 2003
Appointed Date: 06 April 1997
76 years old

Director
SHEPHERD, Michael Frank
Resigned: 25 March 1994
Appointed Date: 04 June 1993
76 years old

SHEPHERDS DEMOLITION LTD. Events

15 Dec 2015
Order of court to wind up
25 Aug 2015
Satisfaction of charge 028240060002 in full
15 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

04 Feb 2015
Previous accounting period extended from 30 June 2014 to 31 December 2014
24 Sep 2014
Registration of charge 028240060002, created on 22 September 2014
...
... and 50 more events
15 Apr 1994
Ad 21/03/94--------- £ si 98@1=98 £ ic 2/100

15 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1994
Director resigned;new director appointed

10 Jun 1993
Secretary resigned

04 Jun 1993
Incorporation

SHEPHERDS DEMOLITION LTD. Charges

22 September 2014
Charge code 0282 4006 0002
Delivered: 24 September 2014
Status: Satisfied on 25 August 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
10 May 2005
Debenture
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…