GOVAN (SW) LIMITED
EXETER GOVAN GAS SERVICES LIMITED

Hellopages » Devon » Exeter » EX1 3QS

Company number 04749908
Status Liquidation
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address BISHOP FLEMING, 2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER, EX1 3QS
Home Country United Kingdom
Nature of Business 4533 - Plumbing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from Penhallow Farm Mount Hawke Truro Cornwall TR4 8BD to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 24 August 2016; Liquidators statement of receipts and payments to 7 June 2016; Liquidators statement of receipts and payments to 7 June 2015. The most likely internet sites of GOVAN (SW) LIMITED are www.govansw.co.uk, and www.govan-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Govan Sw Limited is a Private Limited Company. The company registration number is 04749908. Govan Sw Limited has been working since 30 April 2003. The present status of the company is Liquidation. The registered address of Govan Sw Limited is Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Ex1 3qs. . GOVAN, Daryl Paul is a Director of the company. Secretary GOVAN, Carolyn has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GOVAN, Carolyn has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Plumbing".


Current Directors

Director
GOVAN, Daryl Paul
Appointed Date: 30 April 2003
61 years old

Resigned Directors

Secretary
GOVAN, Carolyn
Resigned: 09 December 2010
Appointed Date: 30 April 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 May 2005
Appointed Date: 30 April 2003

Director
GOVAN, Carolyn
Resigned: 09 December 2010
Appointed Date: 30 April 2003
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

GOVAN (SW) LIMITED Events

24 Aug 2016
Registered office address changed from Penhallow Farm Mount Hawke Truro Cornwall TR4 8BD to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 24 August 2016
18 Aug 2016
Liquidators statement of receipts and payments to 7 June 2016
13 Aug 2015
Liquidators statement of receipts and payments to 7 June 2015
01 Jul 2014
Liquidators statement of receipts and payments to 7 June 2014
01 Aug 2013
Liquidators statement of receipts and payments to 7 June 2013
...
... and 43 more events
23 May 2003
Director resigned
23 May 2003
Registered office changed on 23/05/03 from: 12 york place leeds west yorkshire LS1 2DS
23 May 2003
New director appointed
23 May 2003
New secretary appointed;new director appointed
30 Apr 2003
Incorporation

GOVAN (SW) LIMITED Charges

14 January 2010
Deposit agreement to secure own liabilities
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
20 April 2009
Debenture
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 2005
All assets debenture
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 June 2003
Debenture
Delivered: 7 June 2003
Status: Partially satisfied
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…