MCCARTHY SURFACING LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 02080246
Status Liquidation
Incorporation Date 3 December 1986
Company Type Private Limited Company
Address 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Liquidators statement of receipts and payments to 19 December 2016; Liquidators statement of receipts and payments to 19 December 2015; Liquidators statement of receipts and payments to 19 December 2014. The most likely internet sites of MCCARTHY SURFACING LIMITED are www.mccarthysurfacing.co.uk, and www.mccarthy-surfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Mccarthy Surfacing Limited is a Private Limited Company. The company registration number is 02080246. Mccarthy Surfacing Limited has been working since 03 December 1986. The present status of the company is Liquidation. The registered address of Mccarthy Surfacing Limited is 44 46 Old Steine Brighton East Sussex Bn1 1nh. . MCCARTHY, Thomas is a Secretary of the company. MC CARTHY, Malcolm is a Director of the company. MCCARTHY, Edwin is a Director of the company. MCCARTHY, Tom is a Director of the company. Secretary MC CARTHY, Malcolm has been resigned. Director BANKS, Bary Keith has been resigned. Director GOULD, Paul has been resigned. Director HELQUET, Terence has been resigned. Director HICKS, Michael John has been resigned. Director HOARE, Robert has been resigned. Director MC CARTHY, Malcolm has been resigned. Director MCCARTHY, Edwin has been resigned. Director MCCARTHY, Thomas has been resigned. Director SWANNELL, Paul has been resigned. Director SWANNELL, Rachel Victoria has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
MCCARTHY, Thomas
Appointed Date: 21 March 2006

Director
MC CARTHY, Malcolm
Appointed Date: 01 February 2005
67 years old

Director
MCCARTHY, Edwin
Appointed Date: 01 July 2004
72 years old

Director
MCCARTHY, Tom
Appointed Date: 04 April 1996
76 years old

Resigned Directors

Secretary
MC CARTHY, Malcolm
Resigned: 21 March 2006

Director
BANKS, Bary Keith
Resigned: 16 March 2004
Appointed Date: 01 January 2004
79 years old

Director
GOULD, Paul
Resigned: 23 April 1996
Appointed Date: 15 January 1996
62 years old

Director
HELQUET, Terence
Resigned: 01 May 1996
67 years old

Director
HICKS, Michael John
Resigned: 16 March 2004
Appointed Date: 04 April 1996
85 years old

Director
HOARE, Robert
Resigned: 01 May 1996
65 years old

Director
MC CARTHY, Malcolm
Resigned: 16 March 2004
67 years old

Director
MCCARTHY, Edwin
Resigned: 16 March 2004
72 years old

Director
MCCARTHY, Thomas
Resigned: 15 July 1992
68 years old

Director
SWANNELL, Paul
Resigned: 03 May 2003
Appointed Date: 04 April 1996
69 years old

Director
SWANNELL, Rachel Victoria
Resigned: 12 February 2009
Appointed Date: 03 May 2003
53 years old

MCCARTHY SURFACING LIMITED Events

25 Feb 2017
Liquidators statement of receipts and payments to 19 December 2016
25 Feb 2017
Liquidators statement of receipts and payments to 19 December 2015
27 Feb 2015
Liquidators statement of receipts and payments to 19 December 2014
13 Feb 2014
Liquidators statement of receipts and payments to 19 December 2013
14 Mar 2013
Liquidators statement of receipts and payments to 19 December 2012
...
... and 108 more events
27 Aug 1987
Company name changed eagerwise LIMITED\certificate issued on 28/08/87
21 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Dec 1986
Certificate of Incorporation
03 Dec 1986
Incorporation

MCCARTHY SURFACING LIMITED Charges

20 June 2008
Legal charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a glebe house cottages bletchingley road…
4 April 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a glebe lodge, bletchingley road, nutfield…
27 February 1997
Legal charge
Delivered: 13 March 1997
Status: Satisfied on 8 August 2009
Persons entitled: Barclays Bank PLC
Description: 1 grafton road west croydon london borough of croydon title…
27 February 1997
Debenture
Delivered: 6 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1997
Mortgage debenture
Delivered: 24 January 1997
Status: Satisfied on 8 August 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1994
Charge over deposits
Delivered: 18 October 1994
Status: Satisfied on 8 August 2009
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: A first fixed charge over £15,000 deposited or to be…
7 April 1994
Legal mortgage
Delivered: 15 April 1994
Status: Satisfied on 8 August 2009
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 1 grafton road west croydon surrey and the…
8 March 1994
Charge over deposits
Delivered: 9 March 1994
Status: Satisfied on 8 August 2009
Persons entitled: Allied Irish Banks PLC
Description: A first fixed charge over any sums deposited by the company…
28 February 1994
Fixed charge
Delivered: 1 March 1994
Status: Satisfied on 8 August 2009
Persons entitled: Lloyds Bowmaker Limited
Description: 1X iveco ford 75E15K tipper vehcle reg no. K712PGH. See the…
26 August 1993
A credit agreement
Delivered: 7 September 1993
Status: Satisfied on 8 August 2009
Persons entitled: Close Brothers Limited
Description: All its right title and interest under the insurances.
18 August 1992
A credit agreement
Delivered: 25 August 1992
Status: Satisfied on 8 August 2009
Persons entitled: Close Brothers Limited
Description: All the companys right title and interest under the…