STREET CONSTRUCTION (WIGAN) LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 8AT

Company number 01204031
Status Active
Incorporation Date 18 March 1975
Company Type Private Limited Company
Address DTE HOUSE, HOLLINS LANE, BURY, LANCASHIRE, BL9 8AT
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of STREET CONSTRUCTION (WIGAN) LIMITED are www.streetconstructionwigan.co.uk, and www.street-construction-wigan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Street Construction Wigan Limited is a Private Limited Company. The company registration number is 01204031. Street Construction Wigan Limited has been working since 18 March 1975. The present status of the company is Active. The registered address of Street Construction Wigan Limited is Dte House Hollins Lane Bury Lancashire Bl9 8at. . FORD, Stephen is a Secretary of the company. FORD, Stephen is a Director of the company. HEELEY, Michael David is a Director of the company. Secretary HAWTHORNE, Philip has been resigned. Secretary STREET, Nadine Mary has been resigned. Director BEARDSALL, David James has been resigned. Director BOOTH, Christopher has been resigned. Director FLOOKS, David has been resigned. Director FRANKLE, Stephen Charles has been resigned. Director HAWTHORNE, Philip has been resigned. Director ROSBOTHAM, Martin Bryan has been resigned. Director SENIOR, David has been resigned. Director STREET, David Melvyn has been resigned. Director STREET, Nadine Mary has been resigned. Director WAKE, Michael John has been resigned. Director WILKINSON, Patricia Anne has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
FORD, Stephen
Appointed Date: 01 July 2005

Director
FORD, Stephen
Appointed Date: 01 July 2005
67 years old

Director
HEELEY, Michael David
Appointed Date: 31 December 2004
87 years old

Resigned Directors

Secretary
HAWTHORNE, Philip
Resigned: 01 July 2005
Appointed Date: 31 December 2004

Secretary
STREET, Nadine Mary
Resigned: 31 December 2004

Director
BEARDSALL, David James
Resigned: 09 November 2005
Appointed Date: 01 July 2003
82 years old

Director
BOOTH, Christopher
Resigned: 09 November 2005
Appointed Date: 01 July 2003
68 years old

Director
FLOOKS, David
Resigned: 10 July 2001
Appointed Date: 01 January 2000
67 years old

Director
FRANKLE, Stephen Charles
Resigned: 01 July 2003
Appointed Date: 01 July 1992
65 years old

Director
HAWTHORNE, Philip
Resigned: 06 May 2009
Appointed Date: 01 January 2000
67 years old

Director
ROSBOTHAM, Martin Bryan
Resigned: 09 November 2005
Appointed Date: 01 July 2003
60 years old

Director
SENIOR, David
Resigned: 09 November 2005
76 years old

Director
STREET, David Melvyn
Resigned: 31 December 2004
77 years old

Director
STREET, Nadine Mary
Resigned: 31 December 2004
74 years old

Director
WAKE, Michael John
Resigned: 09 November 2005
Appointed Date: 01 July 2003
73 years old

Director
WILKINSON, Patricia Anne
Resigned: 06 April 2000
82 years old

STREET CONSTRUCTION (WIGAN) LIMITED Events

12 Jun 2014
Restoration by order of the court
27 Sep 2011
Final Gazette dissolved via compulsory strike-off
14 Jun 2011
First Gazette notice for compulsory strike-off
15 May 2009
Appointment terminated director philip hawthorne
10 Oct 2008
Resolutions
  • RES02 ‐ Resolution of re-registration

...
... and 128 more events
21 Jan 1988
Return made up to 31/12/85; full list of members

09 Oct 1986
New director appointed

03 Jan 1979
Company name changed\certificate issued on 03/01/79
18 Mar 1975
Certificate of incorporation
18 Mar 1975
Incorporation

STREET CONSTRUCTION (WIGAN) LIMITED Charges

23 January 2006
Charge of deposit
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £23,000 credited to account…
16 November 2005
Legal charge
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: The property being land on the south east side of canal…
16 November 2005
Invoice finance agreement
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts revenues and claims both present…
16 November 2005
Debenture
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
16 November 2005
Chattel mortgage
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: Wadkin bursgreen 12BGP sliding table dimension saw s/no…
4 February 2003
Legal mortgage
Delivered: 12 February 2003
Status: Satisfied on 9 December 2005
Persons entitled: Yorkshire Bank PLC
Description: F/H land on the south east side of canal street, wigan…
4 February 2003
Legal mortgage
Delivered: 12 February 2003
Status: Satisfied on 9 December 2005
Persons entitled: Yorkshire Bank PLC
Description: F/H land on the south east side of holt street wigan t/n…
18 February 2002
Legal mortgage (customers account)
Delivered: 19 February 2002
Status: Satisfied on 9 December 2005
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the south east side of holt street…
18 February 2002
Legal mortgage (customers account)
Delivered: 19 February 2002
Status: Satisfied on 9 December 2005
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the south east side of canal street…
22 January 2002
Debenture
Delivered: 1 February 2002
Status: Satisfied on 9 December 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1994
Mortgage debenture
Delivered: 17 June 1994
Status: Satisfied on 19 March 2002
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
9 October 1991
A credit agreement
Delivered: 18 October 1991
Status: Satisfied on 17 June 1994
Persons entitled: Close Brothers Limited
Description: All of the company'S. Right title and interest in and to…
2 January 1991
Legal charge
Delivered: 10 January 1991
Status: Satisfied on 17 June 1994
Persons entitled: Barclays Bank PLC
Description: Premises in canal street off woodhouse lane wigan greater…
2 January 1991
Debenture
Delivered: 10 January 1991
Status: Satisfied on 17 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1990
Legal charge
Delivered: 26 October 1990
Status: Satisfied on 17 June 1994
Persons entitled: Berisford Leasing Limited
Description: One cessna crusader T303 aircraft serial no. T303-0098.
13 September 1990
Credit agreement
Delivered: 28 September 1990
Status: Satisfied on 17 June 1994
Description: All its right, title and interest in and to all sums…
4 July 1984
Charge
Delivered: 13 July 1984
Status: Satisfied on 17 June 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
18 April 1983
Deed of charge
Delivered: 20 April 1983
Status: Satisfied
Persons entitled: Templegate (Business Services) Group Limited
Description: Motor vehicle mercedes 500 sec. Registration no: arn 8654.
28 June 1979
Mortgage
Delivered: 3 July 1979
Status: Satisfied on 17 June 1994
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises being holt street/ cornal street…
10 February 1976
Floating charge
Delivered: 16 February 1976
Status: Satisfied on 24 March 1992
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…