ABRAHAMS BUILDERS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1BY

Company number 00883746
Status Live but Receiver Manager on at least one charge
Incorporation Date 19 July 1966
Company Type Private Limited Company
Address MERIDAN VALE HOUSE, MERIDAN VALE CLIFTON, BRISTOL, BS8 1BY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 5 March 2014 with full list of shareholders Statement of capital on 2014-07-11 GBP 100 ; Annual return made up to 5 March 2013 with full list of shareholders; Annual return made up to 5 March 2012 with full list of shareholders. The most likely internet sites of ABRAHAMS BUILDERS LIMITED are www.abrahamsbuilders.co.uk, and www.abrahams-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. Abrahams Builders Limited is a Private Limited Company. The company registration number is 00883746. Abrahams Builders Limited has been working since 19 July 1966. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Abrahams Builders Limited is Meridan Vale House Meridan Vale Clifton Bristol Bs8 1by. . COX, Hillary is a Secretary of the company. COX, Hilary Joan is a Director of the company. COX, William Charles is a Director of the company. Secretary COX, William Charles has been resigned. Director ABRAHAMS, Geoffrey Albert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COX, Hillary
Appointed Date: 20 April 2002

Director
COX, Hilary Joan
Appointed Date: 20 April 2002
76 years old

Director
COX, William Charles

79 years old

Resigned Directors

Secretary
COX, William Charles
Resigned: 20 April 2002

Director
ABRAHAMS, Geoffrey Albert
Resigned: 20 April 2002
95 years old

ABRAHAMS BUILDERS LIMITED Events

11 Jul 2014
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100

10 Jul 2014
Annual return made up to 5 March 2013 with full list of shareholders
11 May 2012
Annual return made up to 5 March 2012 with full list of shareholders
19 Sep 2011
Annual return made up to 5 March 2011 with full list of shareholders
19 Sep 2011
Director's details changed for Mr William Charles Cox on 5 March 2011
...
... and 70 more events
16 Dec 1986
Return made up to 31/07/86; full list of members

08 Dec 1986
Director resigned

08 Dec 1986
Registered office changed on 08/12/86 from: 1 hillside cottages, barrow gurney, bristol

14 May 1986
Secretary resigned;new secretary appointed

19 Jul 1966
Incorporation

ABRAHAMS BUILDERS LIMITED Charges

5 February 2008
Legal charge
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Ansteys cove hotel 327 babbacombe road torquay t/n DN177409…
11 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Tiuta Finance Limited
Description: F/H 327 babbacombe road torquay t/n DN177409.
11 September 2002
Mortgage deed
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 113 cotswold road, windmill hill, bristol…
18 December 1990
Debenture
Delivered: 27 December 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
12 November 1990
Legal mortgage
Delivered: 23 November 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: Freehold garden land forming part of 20 st john's road…
4 October 1989
Legal mortgage
Delivered: 9 October 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: F/H land situate at rear of 24 st john's road, backwell…
4 October 1989
Legal mortgage
Delivered: 9 October 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: F/H land situate at rear of 22 st. John's road, backwell…
22 April 1988
Legal mortgage
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: Property k/a 16 dark lane, backwell, avon together with the…
1 September 1987
Legal mortgage
Delivered: 14 September 1987
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: F/H property k/a 5 st andrew's road backwell avon. Together…
21 July 1987
Legal charge
Delivered: 22 July 1987
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: Property k/a "sumner" 14 dark lane, backwell, avon…
18 May 1979
Mortgage
Delivered: 5 June 1979
Status: Outstanding
Persons entitled: Hill Samuel & Co LTD
Description: F/H the moorlands, fosse lane, nailsea, bristol, avon.…
1 December 1977
Mortgage
Delivered: 20 December 1977
Status: Outstanding
Persons entitled: Hill Samuel & Co. LTD
Description: Four building plots at frog lane, felton, bristol.
2 June 1976
Legal charge
Delivered: 15 June 1976
Status: Outstanding
Persons entitled: Hill Samuel & Co LTD
Description: Building plot and house and garage in course of erection in…
5 July 1973
Mortgage
Delivered: 10 July 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 38 & 40 walton rd clevedon, somerset.
6 June 1972
Memo of deposit of deeds
Delivered: 12 June 1972
Status: Outstanding
Persons entitled: C.H. Prosser
Description: 38/40 walton rd. Clevedon, somerset.
31 January 1972
Mortgage
Delivered: 4 February 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land fronting kings road clevedon formerly comprising of 43…
17 December 1970
Legal mortgage
Delivered: 28 December 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at flax bourton, somerset.
9 May 1968
Memo of deposit
Delivered: 17 May 1968
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at capeaor court, st marys road, portishead…