ASTEC PROJECTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5BT

Company number 02849441
Status Liquidation
Incorporation Date 1 September 1993
Company Type Private Limited Company
Address 5 CALLAGHAN SQUARE, CARDIFF, CF10 5BT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Colin Douglas Black as a director on 11 April 2014; Liquidators' statement of receipts and payments to 12 October 2016; Liquidators' statement of receipts and payments to 12 October 2015. The most likely internet sites of ASTEC PROJECTS LIMITED are www.astecprojects.co.uk, and www.astec-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astec Projects Limited is a Private Limited Company. The company registration number is 02849441. Astec Projects Limited has been working since 01 September 1993. The present status of the company is Liquidation. The registered address of Astec Projects Limited is 5 Callaghan Square Cardiff Cf10 5bt. . NOONE, Terence Anthony is a Secretary of the company. DALY, Richard Somers is a Director of the company. GREEN, Phillip Morley is a Director of the company. KING, John Musgrave is a Director of the company. LENNEY, Rikky Charles is a Director of the company. NOONE, Terence Anthony is a Director of the company. O'REILLY, Alan David is a Director of the company. Nominee Secretary PITSEC LIMITED has been resigned. Director ADAMS, Anthony Kenneth has been resigned. Director BLACK, Colin Douglas has been resigned. Director BURLTON, Melvyn Douglas has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
NOONE, Terence Anthony
Appointed Date: 01 December 1993

Director
DALY, Richard Somers
Appointed Date: 01 December 1993
66 years old

Director
GREEN, Phillip Morley
Appointed Date: 01 July 2008
72 years old

Director
KING, John Musgrave
Appointed Date: 10 January 1994
107 years old

Director
LENNEY, Rikky Charles
Appointed Date: 01 December 1993
68 years old

Director
NOONE, Terence Anthony
Appointed Date: 01 December 1993
65 years old

Director
O'REILLY, Alan David
Appointed Date: 01 July 2008
61 years old

Resigned Directors

Nominee Secretary
PITSEC LIMITED
Resigned: 01 December 1993
Appointed Date: 01 September 1993

Director
ADAMS, Anthony Kenneth
Resigned: 12 June 2008
Appointed Date: 01 December 1993
75 years old

Director
BLACK, Colin Douglas
Resigned: 11 April 2014
Appointed Date: 01 July 2013
55 years old

Director
BURLTON, Melvyn Douglas
Resigned: 09 November 1999
Appointed Date: 01 December 1993
86 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 01 December 1993
Appointed Date: 01 September 1993

ASTEC PROJECTS LIMITED Events

16 Mar 2017
Termination of appointment of Colin Douglas Black as a director on 11 April 2014
22 Dec 2016
Liquidators' statement of receipts and payments to 12 October 2016
17 Dec 2015
Liquidators' statement of receipts and payments to 12 October 2015
28 Oct 2014
Appointment of a voluntary liquidator
28 Oct 2014
Administrator's progress report to 13 October 2014
...
... and 106 more events
13 Dec 1993
New director appointed

13 Dec 1993
New director appointed

13 Dec 1993
Director resigned;new director appointed

13 Dec 1993
Accounting reference date notified as 31/12

01 Sep 1993
Incorporation

ASTEC PROJECTS LIMITED Charges

2 October 2012
Rent deposit deed
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Fki Engineering Limited
Description: Interest in the amount from time to time standing to the…
12 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a astec house 187-189 kings road reading…
12 June 2008
Legal charge
Delivered: 17 June 2008
Status: Satisfied on 1 November 2013
Persons entitled: Anthony Kenneth Adams
Description: F/H property k/a astec house 187-189 kings road reading…
12 June 2008
Guarantee & debenture
Delivered: 17 June 2008
Status: Satisfied on 19 October 2013
Persons entitled: Anthony Kenneth Adams
Description: Fixed and floating charge over the undertaking and all…
2 December 1996
Legal charge
Delivered: 6 December 1996
Status: Satisfied on 30 May 2008
Persons entitled: Barclays Bank PLC
Description: Cornhill house 187/189 kings road reading berks…
10 January 1994
Debenture
Delivered: 26 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…