V.L. PEGG (TIMBER AND BOARDS) LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 01366538
Status Liquidation
Incorporation Date 4 May 1978
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 3 in full; Registered office address changed from 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 15 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of V.L. PEGG (TIMBER AND BOARDS) LIMITED are www.vlpeggtimberandboards.co.uk, and www.v-l-pegg-timber-and-boards.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. V L Pegg Timber and Boards Limited is a Private Limited Company. The company registration number is 01366538. V L Pegg Timber and Boards Limited has been working since 04 May 1978. The present status of the company is Liquidation. The registered address of V L Pegg Timber and Boards Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . PEGG, Stephen Andrew is a Secretary of the company. PEGG, Daniel Philip is a Director of the company. PEGG, Stephen Andrew is a Director of the company. Secretary PEGG, Nancy has been resigned. Director PEGG, Christopher has been resigned. Director PEGG, Nancy has been resigned. Director PEGG, Victor Learmonth has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PEGG, Stephen Andrew
Appointed Date: 09 May 2001

Director
PEGG, Daniel Philip
Appointed Date: 12 August 1998
60 years old

Director
PEGG, Stephen Andrew
Appointed Date: 12 August 1998
65 years old

Resigned Directors

Secretary
PEGG, Nancy
Resigned: 09 May 2001

Director
PEGG, Christopher
Resigned: 14 October 1994
91 years old

Director
PEGG, Nancy
Resigned: 09 May 2001
92 years old

Director
PEGG, Victor Learmonth
Resigned: 04 September 1998
91 years old

V.L. PEGG (TIMBER AND BOARDS) LIMITED Events

04 Oct 2016
Satisfaction of charge 3 in full
15 Sep 2016
Registered office address changed from 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 15 September 2016
08 Sep 2016
Appointment of a voluntary liquidator
08 Sep 2016
Declaration of solvency
08 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-22

...
... and 77 more events
06 Oct 1987
Return made up to 05/08/87; full list of members

06 Dec 1986
Registered office changed on 06/12/86 from: 18 diamond avenue kirby in ashfield notts

05 Nov 1986
Accounts for a small company made up to 30 June 1985

05 Nov 1986
Return made up to 05/05/86; full list of members

04 May 1978
Incorporation

V.L. PEGG (TIMBER AND BOARDS) LIMITED Charges

31 March 2008
Debenture
Delivered: 3 April 2008
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied on 25 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The land k/a old mill lane industrial estate mansfield…
2 May 2003
Debenture
Delivered: 13 May 2003
Status: Satisfied on 4 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…