CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 7TT

Company number 01967635
Status Active
Incorporation Date 2 December 1985
Company Type Private Limited Company
Address MOSS HOUSE COTTAGE, 72 MOSS LANE, MACCLESFIELD, CHESHIRE, SK11 7TT
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 February 2017 with updates; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 3,000 . The most likely internet sites of CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED are www.cheshiredemolitionexcavationcontractors.co.uk, and www.cheshire-demolition-excavation-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Chelford Rail Station is 6.5 miles; to Poynton Rail Station is 7.5 miles; to Middlewood Rail Station is 8.4 miles; to Styal Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Demolition Excavation Contractors Limited is a Private Limited Company. The company registration number is 01967635. Cheshire Demolition Excavation Contractors Limited has been working since 02 December 1985. The present status of the company is Active. The registered address of Cheshire Demolition Excavation Contractors Limited is Moss House Cottage 72 Moss Lane Macclesfield Cheshire Sk11 7tt. . SWINDELLS, Philip Leslie is a Secretary of the company. SWINDELLS, Francis Stanley is a Director of the company. SWINDELLS, Philip Leslie is a Director of the company. TRUEMAN, Neil is a Director of the company. The company operates in "Demolition".


Current Directors


Director

Director

Director
TRUEMAN, Neil

59 years old

Persons With Significant Control

Mr Francis Stanley Swindells
Notified on: 28 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Leslie Swindells
Notified on: 28 February 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Trueman
Notified on: 28 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 August 2016
29 Mar 2017
Confirmation statement made on 28 February 2017 with updates
10 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,000

04 Feb 2016
Total exemption small company accounts made up to 31 August 2015
16 Mar 2015
Satisfaction of charge 8 in full
...
... and 112 more events
07 Sep 1988
Director resigned

18 Feb 1988
Accounts for a small company made up to 31 March 1987

18 Feb 1988
Return made up to 03/10/87; full list of members
02 Dec 1985
Certificate of incorporation
02 Dec 1985
Incorporation

CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED Charges

12 March 2012
Legal mortgage
Delivered: 23 March 2012
Status: Satisfied on 20 April 2013
Persons entitled: Clydesdale Bank PLC
Description: The grange clay lane handforth wilmslow cheshire t/no…
12 March 2012
Legal mortgage
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Cow lane garage cowl lane macclefield cheshire t/no…
12 March 2012
Legal mortgage
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 72A moss lane macclesfield cheshire forming part of moss…
12 March 2012
Legal mortgage
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Meridian mill roe street congleton cheshire t/no CH390810…
12 March 2012
Legal mortgage
Delivered: 23 March 2012
Status: Satisfied on 12 July 2013
Persons entitled: Clydesdale Bank PLC
Description: 3 brook house 53 wellington road bollington cheshire t/no…
12 March 2012
Legal mortgage
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Four winds barn low farm macclesfield road rainow…
12 March 2012
Legal mortgage
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Victoria mill foundary bank congleton t/no CH482460 see…
12 March 2012
Legal mortgage
Delivered: 23 March 2012
Status: Satisfied on 13 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Hedgerow house spuley lane rainow macclesfield cheshire see…
12 March 2012
Legal mortgage
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Moss cottage moss lane macclesfield cheshire t/no CH319836…
12 March 2012
Legal mortgage
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 72B moss lane macclesfield cheshire forming part of moss…
18 January 2012
Debenture
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2007
Legal charge
Delivered: 12 May 2007
Status: Satisfied on 16 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The grange clay lane handforth. By way of fixed charge the…
8 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 16 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings forming…
16 September 1999
Legal charge
Delivered: 17 September 1999
Status: Satisfied on 16 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Pott hall pott shrigley macclesfield cheshire. By way of…
19 August 1999
Legal charge
Delivered: 24 August 1999
Status: Satisfied on 16 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Barn and premises situate adjoining pott hall pott shrigley…
11 June 1997
Legal charge
Delivered: 14 June 1997
Status: Satisfied on 16 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a moss house farm moss lane macclesfield…
18 September 1996
Legal charge
Delivered: 26 September 1996
Status: Satisfied on 16 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Moss cottage moss lane macclesfield cheshire and the…
21 June 1996
Legal charge
Delivered: 27 June 1996
Status: Satisfied on 16 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 80 wharton road, winsford vale royal cheshire…
5 March 1996
Third party charge of debt
Delivered: 13 March 1996
Status: Satisfied on 16 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £70,000 due from cheshire properties limited to…
1 November 1988
Debenture
Delivered: 3 November 1988
Status: Satisfied on 16 March 2015
Persons entitled: The Royal Bank of Soctland PLC
Description: Fixed and floating charges over the undertaking and all…