JORDAN DEMOLITION LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 6QX

Company number 03979704
Status Liquidation
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX
Home Country United Kingdom
Nature of Business 4511 - Demolition buildings; earth moving
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from Concorde House Trinity Park Solihull B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016; Court order insolvency:c/o replacement of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of JORDAN DEMOLITION LIMITED are www.jordandemolition.co.uk, and www.jordan-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jordan Demolition Limited is a Private Limited Company. The company registration number is 03979704. Jordan Demolition Limited has been working since 25 April 2000. The present status of the company is Liquidation. The registered address of Jordan Demolition Limited is Saxon House Saxon Way Cheltenham Gloucestershire Gl52 6qx. . JORDAN, David Roy is a Secretary of the company. JORDAN, Carl Anthony is a Director of the company. Secretary JORDAN, Carl Anthony has been resigned. Secretary JORDAN, Carolina has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director JORDAN, Michael Robert has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Demolition buildings; earth moving".


Current Directors

Secretary
JORDAN, David Roy
Appointed Date: 05 January 2004

Director
JORDAN, Carl Anthony
Appointed Date: 08 August 2001
63 years old

Resigned Directors

Secretary
JORDAN, Carl Anthony
Resigned: 17 January 2004
Appointed Date: 08 August 2001

Secretary
JORDAN, Carolina
Resigned: 08 August 2001
Appointed Date: 25 April 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 April 2000
Appointed Date: 25 April 2000

Director
JORDAN, Michael Robert
Resigned: 05 January 2004
Appointed Date: 25 April 2000
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 April 2000
Appointed Date: 25 April 2000

JORDAN DEMOLITION LIMITED Events

08 Jul 2016
Registered office address changed from Concorde House Trinity Park Solihull B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016
07 Jul 2016
Court order insolvency:c/o replacement of liquidator
07 Jul 2016
Appointment of a voluntary liquidator
07 Jul 2016
Notice of ceasing to act as a voluntary liquidator
22 Jun 2016
Liquidators statement of receipts and payments to 11 April 2016
...
... and 52 more events
13 Jun 2000
New director appointed
28 Apr 2000
Director resigned
28 Apr 2000
Secretary resigned
28 Apr 2000
Registered office changed on 28/04/00 from: 381 kingsway hove east sussex BN3 4QD
25 Apr 2000
Incorporation

JORDAN DEMOLITION LIMITED Charges

2 November 2011
Guarantee & debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2009
Supplemental chattel mortgage
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: State Securities PLC
Description: Assigns by way of security the non vesting debts fixed…
15 December 2005
Guarantee & debenture
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2005
Debenture
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2001
Mortgage debenture
Delivered: 7 March 2001
Status: Satisfied on 1 April 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…