LEVEL SOUTH LIMITED
EXETER UPSTREAM PIPELINE SERVICES LIMITED LEVEL SOUTH LIMITED

Hellopages » Devon » Exeter » EX1 3QS

Company number 03795062
Status Liquidation
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address 2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, DEVON, UNITED KINGDOM, EX1 3QS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of LEVEL SOUTH LIMITED are www.levelsouth.co.uk, and www.level-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Level South Limited is a Private Limited Company. The company registration number is 03795062. Level South Limited has been working since 24 June 1999. The present status of the company is Liquidation. The registered address of Level South Limited is 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon United Kingdom Ex1 3qs. . PARSONS, Alison Jayne is a Secretary of the company. PARSONS, Stephen Alistair is a Director of the company. ROBINSON, Guy Elliott is a Director of the company. Secretary BUTT, Jill has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary FERGUSON, Yasmin has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director MURRAY, John Peter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PARSONS, Alison Jayne
Appointed Date: 05 March 2004

Director
PARSONS, Stephen Alistair
Appointed Date: 16 August 1999
63 years old

Director
ROBINSON, Guy Elliott
Appointed Date: 05 March 2004
54 years old

Resigned Directors

Secretary
BUTT, Jill
Resigned: 05 March 2004
Appointed Date: 01 April 2003

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 06 July 1999
Appointed Date: 24 June 1999

Secretary
FERGUSON, Yasmin
Resigned: 31 March 2003
Appointed Date: 06 July 1999

Nominee Director
CREDITREFORM LIMITED
Resigned: 06 July 1999
Appointed Date: 24 June 1999

Director
MURRAY, John Peter
Resigned: 05 March 2004
Appointed Date: 06 July 1999
64 years old

LEVEL SOUTH LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
16 Mar 2017
Declaration of solvency
16 Mar 2017
Appointment of a voluntary liquidator
16 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-03

06 Mar 2017
Satisfaction of charge 2 in full
...
... and 77 more events
20 Jul 1999
Director resigned
09 Jul 1999
Secretary resigned
09 Jul 1999
New director appointed
09 Jul 1999
New secretary appointed
24 Jun 1999
Incorporation

LEVEL SOUTH LIMITED Charges

3 November 2010
Legal mortgage
Delivered: 12 November 2010
Status: Satisfied on 6 March 2017
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at creech, paper mill, creech st thomas…
1 June 2005
Legal mortgage
Delivered: 11 June 2005
Status: Satisfied on 6 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H land at upstream works creech mills, mill lane, creech…
3 December 2002
All assets debenture
Delivered: 10 December 2002
Status: Satisfied on 6 March 2017
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 December 2002
Fixed and floating charge
Delivered: 6 December 2002
Status: Satisfied on 6 March 2017
Persons entitled: Igf Invoice Finance LTD
Description: By way of fixed equitable charge i)any debt purchased or…
14 August 1999
Debenture
Delivered: 19 August 1999
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…