CONSTABLE HOUSE LIMITED
WATERDALE

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 04399333
Status Liquidation
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LTD, 1ST FLOOR, CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 27 February 2017; Liquidators' statement of receipts and payments to 27 February 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2013-02-28 LRESEX ‐ Extraordinary resolution to wind up on 2013-02-28 . The most likely internet sites of CONSTABLE HOUSE LIMITED are www.constablehouse.co.uk, and www.constable-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Constable House Limited is a Private Limited Company. The company registration number is 04399333. Constable House Limited has been working since 20 March 2002. The present status of the company is Liquidation. The registered address of Constable House Limited is The Offices of Silke Co Ltd 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . MEADOWCROFT, Astrid Mary Rose is a Secretary of the company. MEADOWCROFT, Alan Howard is a Director of the company. MEADOWCROFT, Astrid Mary Rose is a Director of the company. Director RAINE, Rhona Kathleen has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
MEADOWCROFT, Astrid Mary Rose
Appointed Date: 20 March 2002

Director
MEADOWCROFT, Alan Howard
Appointed Date: 20 March 2002
78 years old

Director
MEADOWCROFT, Astrid Mary Rose
Appointed Date: 28 November 2008
73 years old

Resigned Directors

Director
RAINE, Rhona Kathleen
Resigned: 28 November 2008
Appointed Date: 20 March 2002
80 years old

CONSTABLE HOUSE LIMITED Events

10 May 2017
Liquidators' statement of receipts and payments to 27 February 2017
02 Apr 2016
Liquidators' statement of receipts and payments to 27 February 2016
30 Mar 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-28

30 Mar 2015
Appointment of a voluntary liquidator
23 Mar 2015
Liquidators' statement of receipts and payments to 27 February 2015
...
... and 38 more events
10 Mar 2004
Return made up to 03/03/04; full list of members
19 Jun 2003
Particulars of mortgage/charge
10 Jun 2003
Return made up to 20/03/03; full list of members
07 Jun 2002
Particulars of mortgage/charge
20 Mar 2002
Incorporation

CONSTABLE HOUSE LIMITED Charges

31 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land situate on the north side of rostherne avenue…
4 April 2005
Legal charge
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 and 14 thornton road manchester M13 7WT. By way of fixed…
26 January 2005
Mortgage deed
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Manchester Building Society
Description: 67 rippingham road withington greater manchester and the…
7 December 2004
Mortgage deed
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Manchester Building Society
Description: 22 rippingham rd,withington,gt.manchester.
12 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on south side of stamford st,ashton under…
5 June 2003
Legal charge
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 windemere drive alderley edge cheshire SK9 7UP. By way of…
5 June 2003
Legal charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
5 June 2002
Debenture
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…