MELROSE CONSTRUCTION LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5LZ

Company number 04170222
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address 8 NEPTUNE COURT HALLAM WAY, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5LZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MELROSE CONSTRUCTION LIMITED are www.melroseconstruction.co.uk, and www.melrose-construction.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and seven months. Melrose Construction Limited is a Private Limited Company. The company registration number is 04170222. Melrose Construction Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Melrose Construction Limited is 8 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire Fy4 5lz. The company`s financial liabilities are £150.64k. It is £63.05k against last year. The cash in hand is £344.02k. It is £100.78k against last year. And the total assets are £841.04k, which is £139.76k against last year. DAWSON, Russell Michael is a Secretary of the company. RAY, David Andrew is a Director of the company. TROMP, Gerard John is a Director of the company. Secretary HARTLEY, Robert Arthur has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHADWICK, Christopher Steele has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


melrose construction Key Finiance

LIABILITIES £150.64k
+71%
CASH £344.02k
+41%
TOTAL ASSETS £841.04k
+19%
All Financial Figures

Current Directors

Secretary
DAWSON, Russell Michael
Appointed Date: 11 September 2009

Director
RAY, David Andrew
Appointed Date: 28 February 2001
55 years old

Director
TROMP, Gerard John
Appointed Date: 28 February 2001
66 years old

Resigned Directors

Secretary
HARTLEY, Robert Arthur
Resigned: 11 September 2009
Appointed Date: 28 February 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Director
CHADWICK, Christopher Steele
Resigned: 30 September 2001
Appointed Date: 28 February 2001
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Persons With Significant Control

Melrose Investments Ltd
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

MELROSE CONSTRUCTION LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 30 September 2015
04 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

16 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 60 more events
09 Mar 2001
New secretary appointed
09 Mar 2001
New director appointed
09 Mar 2001
New director appointed
09 Mar 2001
New director appointed
28 Feb 2001
Incorporation

MELROSE CONSTRUCTION LIMITED Charges

21 September 2012
Charge of deposit
Delivered: 26 September 2012
Status: Satisfied on 13 February 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit of £32,500 and all amounts in the future…
27 November 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 13 February 2013
Persons entitled: Melrose Developments Limited
Description: The benefit of the licence and authority to enter upon land…
5 November 2003
Legal charge
Delivered: 15 November 2003
Status: Satisfied on 13 February 2013
Persons entitled: Melrose Developments Limited
Description: By way of first fixed charge of the benefit of the licence…
26 September 2003
Legal charge
Delivered: 3 October 2003
Status: Satisfied on 13 February 2013
Persons entitled: Melrose Development Limited
Description: The benefit of the licence and authority to enter upon land…
31 March 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied on 13 February 2013
Persons entitled: Melrose Developments Limited
Description: By way of first fixed charge of the benefit of the licence…
1 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied on 13 February 2013
Persons entitled: Melrose Developments Limited
Description: By way of first fixed charge of the benefit of the licence…
1 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied on 13 February 2013
Persons entitled: Melrose Developments Limited
Description: By way of first fixed charge of the benefit of the licence…
29 October 2002
Legal charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: Melrose Developments Limited
Description: By way of first fixed charge of the benefit of the licence…
30 September 2001
Debenture
Delivered: 4 October 2001
Status: Satisfied on 6 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…