ABILJO EXCAVATOR SERVICES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 01427164
Status Active
Incorporation Date 8 June 1979
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DE1 2RJ
Home Country United Kingdom
Nature of Business 28922 - Manufacture of earthmoving equipment
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 13,000 ; Satisfaction of charge 13 in full. The most likely internet sites of ABILJO EXCAVATOR SERVICES LIMITED are www.abiljoexcavatorservices.co.uk, and www.abiljo-excavator-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Abiljo Excavator Services Limited is a Private Limited Company. The company registration number is 01427164. Abiljo Excavator Services Limited has been working since 08 June 1979. The present status of the company is Active. The registered address of Abiljo Excavator Services Limited is The Mills Canal Street Derby De1 2rj. . WALKER, Anne is a Secretary of the company. BRISTER, Martin is a Director of the company. WALKER, Anne is a Director of the company. WALKER, James is a Director of the company. WALKER, Joseph Sydney is a Director of the company. WALKER, Matthew is a Director of the company. The company operates in "Manufacture of earthmoving equipment".


Current Directors

Secretary

Director
BRISTER, Martin
Appointed Date: 06 April 2001
63 years old

Director
WALKER, Anne

80 years old

Director
WALKER, James
Appointed Date: 12 April 2001
50 years old

Director

Director
WALKER, Matthew
Appointed Date: 12 April 2001
52 years old

ABILJO EXCAVATOR SERVICES LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 13,000

16 Mar 2016
Satisfaction of charge 13 in full
16 Mar 2016
Satisfaction of charge 14 in full
16 Mar 2016
Satisfaction of charge 6 in full
...
... and 98 more events
15 Jan 1988
Particulars of mortgage/charge

16 Jul 1987
Accounts for a small company made up to 31 December 1986

16 Jul 1987
Return made up to 14/05/87; full list of members

07 May 1986
Accounts for a small company made up to 31 December 1985

07 May 1986
Return made up to 16/04/86; full list of members

ABILJO EXCAVATOR SERVICES LIMITED Charges

18 November 2015
Charge code 0142 7164 0017
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as units…
6 November 2012
Fixed & floating charge
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 July 2001
Fixed charge on purchase debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 10 July 2001
Status: Satisfied on 16 March 2016
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed equitable charge i)any debt purchased or…
16 August 2000
Legal mortgage
Delivered: 5 September 2000
Status: Satisfied on 16 March 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land adjoining units 315C &…
16 August 2000
Legal mortgage
Delivered: 5 September 2000
Status: Satisfied on 16 March 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land adjoining units 315C &…
10 July 2000
Mortgage debenture
Delivered: 14 July 2000
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 July 2000
Legal mortgage
Delivered: 14 July 2000
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at fauld industrial park fauld…
10 July 2000
Legal mortgage
Delivered: 14 July 2000
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at fauld industrial estate fauld…
10 July 2000
Legal mortgage
Delivered: 14 July 2000
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 315A & 315B fauld industrial estate…
10 July 2000
Legal mortgage
Delivered: 14 July 2000
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 315 c & d fauld industrial estate…
20 April 1999
Mortgage deed
Delivered: 22 April 1999
Status: Satisfied on 30 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being units 315A and b, fauld…
20 January 1999
Fixed and floating charge
Delivered: 29 January 1999
Status: Satisfied on 16 March 2016
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: A first fixed charge on all book and other debts as are not…
22 December 1998
Mortgage deed
Delivered: 12 January 1999
Status: Satisfied on 30 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as land adjacent to units 315 c & d…
11 February 1998
Mortgage
Delivered: 12 February 1998
Status: Satisfied on 30 April 1999
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land adjacent to units 315C and d…
3 April 1989
Legal mortgage
Delivered: 6 April 1989
Status: Satisfied on 30 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H-315C and 315D fauld industrial estate , fauld, tutbury…
7 January 1988
Single debenture
Delivered: 15 January 1988
Status: Satisfied on 30 March 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1983
Charge
Delivered: 4 March 1983
Status: Satisfied on 27 January 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…