D K CHARLES CONTRACTORS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 04753131
Status Liquidation
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address SILKE AND CO LIMITED, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28 . The most likely internet sites of D K CHARLES CONTRACTORS LIMITED are www.dkcharlescontractors.co.uk, and www.d-k-charles-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. D K Charles Contractors Limited is a Private Limited Company. The company registration number is 04753131. D K Charles Contractors Limited has been working since 02 May 2003. The present status of the company is Liquidation. The registered address of D K Charles Contractors Limited is Silke and Co Limited 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . CHARLES, Kenneth is a Secretary of the company. CHARLES, Dawn Kylie is a Director of the company. MENELAOU, Vassos is a Director of the company. Secretary CHARLES, Maureen Anne has been resigned. Secretary MENELAOU, Vassos has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHARLES, Kenneth
Appointed Date: 05 October 2005

Director
CHARLES, Dawn Kylie
Appointed Date: 05 May 2003
53 years old

Director
MENELAOU, Vassos
Appointed Date: 22 May 2007
55 years old

Resigned Directors

Secretary
CHARLES, Maureen Anne
Resigned: 24 June 2004
Appointed Date: 05 May 2003

Secretary
MENELAOU, Vassos
Resigned: 13 September 2005
Appointed Date: 24 June 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

D K CHARLES CONTRACTORS LIMITED Events

15 Aug 2016
Statement of affairs with form 4.19
15 Aug 2016
Appointment of a voluntary liquidator
15 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28

11 Aug 2016
Registered office address changed from Solar House 282 Chase Road London N14 6NZ to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 11 August 2016
20 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

...
... and 46 more events
09 Jun 2003
Registered office changed on 09/06/03 from: solar house 282 chase road london N14 6NZ
19 May 2003
Secretary resigned
19 May 2003
Director resigned
19 May 2003
Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW
02 May 2003
Incorporation

D K CHARLES CONTRACTORS LIMITED Charges

7 November 2007
Debenture
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…