M.G.L. DEMOLITION LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 2RS

Company number 01051184
Status Active
Incorporation Date 24 April 1972
Company Type Private Limited Company
Address DAVISON HOUSE RENNYS LANE, DRAGONVILLE IND ESTATE, DURHAM, DH1 2RS
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of M.G.L. DEMOLITION LIMITED are www.mgldemolition.co.uk, and www.m-g-l-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. M G L Demolition Limited is a Private Limited Company. The company registration number is 01051184. M G L Demolition Limited has been working since 24 April 1972. The present status of the company is Active. The registered address of M G L Demolition Limited is Davison House Rennys Lane Dragonville Ind Estate Durham Dh1 2rs. . SMITH, Gary Anthony is a Secretary of the company. DAVISON, Mark is a Director of the company. ELLIOTT, David Anthony is a Director of the company. FORBES, Kenneth John is a Director of the company. SMITH, Gary Anthony is a Director of the company. Secretary CHAMBERLAIN, Richard Michael has been resigned. Secretary OUGHTON, John Trevor has been resigned. Secretary READER, Gillian has been resigned. Secretary SMITH, John Kennelly has been resigned. Director DAVISON, Alan has been resigned. Director DAVISON, Mark has been resigned. Director DAVISON, Mark has been resigned. Director DAVISON, Mark has been resigned. Director DAVISON, Sheila has been resigned. Director HOWE, John William has been resigned. Director OUGHTON, John Trevor has been resigned. Director WATT, Derek William has been resigned. Director WILLIAMS, Donald James has been resigned. The company operates in "Demolition".


Current Directors

Secretary
SMITH, Gary Anthony
Appointed Date: 06 December 2000

Director
DAVISON, Mark
Appointed Date: 16 February 2015
61 years old

Director
ELLIOTT, David Anthony
Appointed Date: 21 June 1996
56 years old

Director
FORBES, Kenneth John
Appointed Date: 12 July 2013
71 years old

Director
SMITH, Gary Anthony
Appointed Date: 12 December 2005
58 years old

Resigned Directors

Secretary
CHAMBERLAIN, Richard Michael
Resigned: 17 November 1993

Secretary
OUGHTON, John Trevor
Resigned: 01 March 1996
Appointed Date: 30 September 1994

Secretary
READER, Gillian
Resigned: 06 December 2000
Appointed Date: 01 March 1996

Secretary
SMITH, John Kennelly
Resigned: 30 September 1994

Director
DAVISON, Alan
Resigned: 31 December 1995
85 years old

Director
DAVISON, Mark
Resigned: 01 December 2012
Appointed Date: 31 March 2010
61 years old

Director
DAVISON, Mark
Resigned: 31 March 2010
Appointed Date: 07 August 1997
61 years old

Director
DAVISON, Mark
Resigned: 31 December 1995
61 years old

Director
DAVISON, Sheila
Resigned: 25 April 1996
82 years old

Director
HOWE, John William
Resigned: 31 December 1995
78 years old

Director
OUGHTON, John Trevor
Resigned: 01 March 1996
72 years old

Director
WATT, Derek William
Resigned: 03 February 2015
Appointed Date: 31 March 2010
56 years old

Director
WILLIAMS, Donald James
Resigned: 07 August 1997
82 years old

Persons With Significant Control

Mgl Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M.G.L. DEMOLITION LIMITED Events

21 Nov 2016
Confirmation statement made on 17 November 2016 with updates
28 Oct 2016
Full accounts made up to 31 March 2016
11 Jan 2016
Full accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 250,000

17 Feb 2015
Appointment of Mr Mark Davison as a director on 16 February 2015
...
... and 125 more events
07 Jan 1988
Full group accounts made up to 30 April 1987

07 Jan 1988
Return made up to 31/10/87; full list of members

05 Mar 1987
Full accounts made up to 30 April 1986

13 Oct 1986
Return made up to 14/06/86; full list of members

04 Aug 1983
Accounts made up to 30 April 1982

M.G.L. DEMOLITION LIMITED Charges

12 January 2001
Debenture
Delivered: 13 January 2001
Status: Satisfied on 23 April 2010
Persons entitled: Brown Shipley & Co Limited
Description: Fixed and floating charges over the undertaking and all…
7 January 2000
Debenture
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1998
Chattel mortgage
Delivered: 6 July 1998
Status: Satisfied on 23 April 2010
Persons entitled: Barclays Bank PLC
Description: Various chattels the first three of which are a caterpillar…
17 January 1997
Legal charge
Delivered: 27 January 1997
Status: Satisfied on 23 April 2010
Persons entitled: Barclays Bank PLC
Description: 9 st chads road middle herrington sunderland tyne & wear…
23 April 1993
Chattel mortgage
Delivered: 5 May 1993
Status: Satisfied on 23 April 2010
Persons entitled: Barclays Bank PLC
Description: Fiat fe 28 lcm excavator serial no A7HS202E. See the…
15 September 1992
Agreement
Delivered: 24 September 1992
Status: Satisfied on 23 April 2010
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums payable under…
9 March 1992
Legal charge
Delivered: 16 March 1992
Status: Satisfied on 1 February 1995
Persons entitled: Barclays Bank PLC
Description: Land at newburn haugh lemington tyne & wear t/n ty 234137.
11 February 1991
Legal charge
Delivered: 26 February 1991
Status: Satisfied on 23 April 2010
Persons entitled: Barclays Bank PLC
Description: 6, bluebell drive leicester, leicestershire t/no:- lt…
1 June 1989
Corporate mortgage
Delivered: 13 June 1989
Status: Satisfied on 23 April 2010
Persons entitled: Barclays Bank PLC
Description: Various goods benefit of all contracts, logbooks benefit of…
1 June 1989
Corporate mortgage
Delivered: 13 June 1989
Status: Satisfied on 23 April 2010
Persons entitled: Barclays Bank PLC
Description: Scaria tractor unit model no R143EL 6X4 R450 chassis no…
1 March 1989
Corporate mortgage
Delivered: 10 March 1989
Status: Satisfied on 23 April 2010
Persons entitled: Barclays Bank PLC
Description: 1. the goods 2. benefit of all contracts etc. 3. log books…
22 April 1988
Corporate mortgage
Delivered: 5 May 1988
Status: Satisfied on 23 April 2010
Persons entitled: Barclays Bank PLC
Description: (1) the goods. (2) benefit of all contracts warranties etc…
9 July 1985
Guarantee & debenture
Delivered: 19 July 1985
Status: Satisfied on 23 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1984
Guarantee and debenture
Delivered: 9 April 1984
Status: Satisfied on 1 February 1995
Persons entitled: Barclays Bank PLC
Description: (See doc M16).. Fixed and floating charges over the…
16 March 1977
Legal charge
Delivered: 25 March 1977
Status: Satisfied on 1 February 1995
Persons entitled: Barclays Bank Limited
Description: A piece of land at new herrington tyne & wear and measuring…