L.G.A. LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6DP

Company number 02990580
Status Liquidation
Incorporation Date 15 November 1994
Company Type Private Limited Company
Address MAZARS LLP, 90 VICTORIA STREET, BRISTOL, BS1 6DP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42110 - Construction of roads and motorways, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Liquidators statement of receipts and payments to 22 April 2016; Statement of affairs with form 2.14B; Appointment of a voluntary liquidator. The most likely internet sites of L.G.A. LIMITED are www.lga.co.uk, and www.l-g-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. L G A Limited is a Private Limited Company. The company registration number is 02990580. L G A Limited has been working since 15 November 1994. The present status of the company is Liquidation. The registered address of L G A Limited is Mazars Llp 90 Victoria Street Bristol Bs1 6dp. . MARTIN, Peter is a Secretary of the company. BIRKETT, Albert Edward is a Director of the company. KING, Richard Edwin is a Director of the company. MARTIN, Peter is a Director of the company. Secretary BIRKETT, Marie Louise has been resigned. Secretary KING, Richard Edwin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRKETT, Marie Louise has been resigned. Director GIGG, Adrian Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MARTIN, Peter
Appointed Date: 04 November 2011

Director
BIRKETT, Albert Edward
Appointed Date: 30 November 1994
75 years old

Director
KING, Richard Edwin
Appointed Date: 12 January 2007
53 years old

Director
MARTIN, Peter
Appointed Date: 04 November 2011
64 years old

Resigned Directors

Secretary
BIRKETT, Marie Louise
Resigned: 12 January 2007
Appointed Date: 30 November 1994

Secretary
KING, Richard Edwin
Resigned: 04 November 2011
Appointed Date: 12 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 1994
Appointed Date: 15 November 1994

Director
BIRKETT, Marie Louise
Resigned: 24 October 2011
Appointed Date: 30 November 1994
88 years old

Director
GIGG, Adrian Charles
Resigned: 31 July 2014
Appointed Date: 23 April 2014
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 November 1994
Appointed Date: 15 November 1994

L.G.A. LIMITED Events

29 Jun 2016
Liquidators statement of receipts and payments to 22 April 2016
06 May 2016
Statement of affairs with form 2.14B
11 Apr 2016
Appointment of a voluntary liquidator
28 Aug 2015
Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 28 August 2015
28 May 2015
Administrator's progress report to 23 April 2015
...
... and 66 more events
06 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

06 Dec 1994
Director resigned;new director appointed

06 Dec 1994
Registered office changed on 06/12/94 from: 1 mitchell lane bristol BS1 6BU

01 Dec 1994
Company name changed admiredance LIMITED\certificate issued on 01/12/94

15 Nov 1994
Incorporation

L.G.A. LIMITED Charges

27 March 1995
Mortgage debenture
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…