MARC CARNEY & CO. (ELECTRICAL) LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 03058802
Status Liquidation
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are INSOLVENCY:Progress report ends 17/12/2016; Registered office address changed from Kent Cottage 19 Chapel Street Hythe Kent CT21 5BE to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 18 January 2016; Appointment of a liquidator. The most likely internet sites of MARC CARNEY & CO. (ELECTRICAL) LIMITED are www.marccarneycoelectrical.co.uk, and www.marc-carney-co-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Marc Carney Co Electrical Limited is a Private Limited Company. The company registration number is 03058802. Marc Carney Co Electrical Limited has been working since 19 May 1995. The present status of the company is Liquidation. The registered address of Marc Carney Co Electrical Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . CARNEY, Vivienne Mary is a Secretary of the company. CARNEY, Marc Christopher is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILLER, David has been resigned. Director PEACHEY, Brandon Raymond has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
CARNEY, Vivienne Mary
Appointed Date: 19 May 1995

Director
CARNEY, Marc Christopher
Appointed Date: 19 May 1995
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Director
MILLER, David
Resigned: 24 June 2005
Appointed Date: 10 June 1996
65 years old

Director
PEACHEY, Brandon Raymond
Resigned: 13 April 2004
Appointed Date: 01 May 2002
52 years old

MARC CARNEY & CO. (ELECTRICAL) LIMITED Events

18 Jan 2017
INSOLVENCY:Progress report ends 17/12/2016
18 Jan 2016
Registered office address changed from Kent Cottage 19 Chapel Street Hythe Kent CT21 5BE to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 18 January 2016
12 Jan 2016
Appointment of a liquidator
06 Nov 2015
Order of court to wind up
30 Sep 2015
Compulsory strike-off action has been suspended
...
... and 51 more events
10 Jul 1996
Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/07/96

25 Oct 1995
Accounting reference date notified as 30/04

25 Oct 1995
Ad 19/05/95--------- £ si 998@1=998 £ ic 2/1000

24 May 1995
Secretary resigned
19 May 1995
Incorporation

MARC CARNEY & CO. (ELECTRICAL) LIMITED Charges

4 July 2006
Legal and general charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Kent cottage 19 chapel street hythe CT21 5BE all the…
8 February 2002
Legal charge
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage kent cottage chapel street hythe…
5 December 2001
Debenture
Delivered: 8 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1999
Debenture
Delivered: 25 February 1999
Status: Outstanding
Persons entitled: Electrical Wholesale Systems Limited
Description: Fixed charge all book and other debts and a floating…
2 July 1996
Debenture
Delivered: 10 July 1996
Status: Satisfied on 11 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…