CALLAGHAN DEMOLITION LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 01735167
Status Active
Incorporation Date 29 June 1983
Company Type Private Limited Company
Address AIRPORT HOUSE, SUITE 43-45 PURLEY WAY, CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 30 November 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CALLAGHAN DEMOLITION LIMITED are www.callaghandemolition.co.uk, and www.callaghan-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Callaghan Demolition Limited is a Private Limited Company. The company registration number is 01735167. Callaghan Demolition Limited has been working since 29 June 1983. The present status of the company is Active. The registered address of Callaghan Demolition Limited is Airport House Suite 43 45 Purley Way Croydon Surrey Cr0 0xz. . CALLAGHAN, Janice Dianne is a Secretary of the company. CALLAGHAN, Janice Dianne is a Director of the company. CALLAGHAN, Matthew John is a Director of the company. CALLAGHAN, Michael Matthew is a Director of the company. CALLAGHAN, Michael Andrew is a Director of the company. The company operates in "Demolition".


Current Directors


Director

Director
CALLAGHAN, Matthew John
Appointed Date: 07 September 1995
52 years old

Director

Director

Persons With Significant Control

Michael Matthew Callaghan
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Janice Dianne Callaghan
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALLAGHAN DEMOLITION LIMITED Events

09 May 2017
Previous accounting period extended from 31 August 2016 to 30 November 2016
03 Nov 2016
Confirmation statement made on 9 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 80 more events
04 May 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1988
Accounts made up to 31 August 1986

12 Jan 1988
Return made up to 25/12/86; no change of members

02 May 1986
Return made up to 17/10/85; full list of members

CALLAGHAN DEMOLITION LIMITED Charges

29 November 2002
Legal charge
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 24 wandle way willow lane industrial estate mitcham…
17 July 1998
Legal charge
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The estate office waterhouse lane kingswood surrey.
18 March 1996
Deed of charge over credit balances
Delivered: 21 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" being all sums of…
14 December 1992
Debenture
Delivered: 18 December 1992
Status: Satisfied on 3 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…