00394496 LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1LB

Company number 00394496
Status Active
Incorporation Date 6 April 1945
Company Type Private Limited Company
Address ST ANDREWS HOUSE, WEST STREET, HAVANT, HANTS, PO9 1LB
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of 00394496 LIMITED are www.00394496.co.uk, and www.00394496.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and six months. 00394496 Limited is a Private Limited Company. The company registration number is 00394496. 00394496 Limited has been working since 06 April 1945. The present status of the company is Active. The registered address of 00394496 Limited is St Andrews House West Street Havant Hants Po9 1lb. . HURRELL, Stephen Glynn is a Secretary of the company. MCGONIGLE, John Patrick is a Director of the company. OSGOOD, Roger is a Director of the company. RUMFORD, Alan Francis is a Director of the company. TYSON, Stephen Brian is a Director of the company. WILLOUGHBY, Graham Douglas is a Director of the company. Secretary DAVIES, Timothy Paul has been resigned. Director FRANZMANN, Colin has been resigned. Director RUSH, Anthony John has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
HURRELL, Stephen Glynn
Appointed Date: 28 August 1992

Director

Director
OSGOOD, Roger

83 years old

Director

Director
TYSON, Stephen Brian

83 years old

Director

Resigned Directors

Secretary
DAVIES, Timothy Paul
Resigned: 28 August 1992

Director
FRANZMANN, Colin
Resigned: 28 August 1992
71 years old

Director
RUSH, Anthony John
Resigned: 20 January 1993
79 years old

00394496 LIMITED Events

01 Mar 2013
Restoration by order of the court
16 Nov 1999
Final Gazette dissolved via compulsory strike-off
20 Jul 1999
First Gazette notice for compulsory strike-off
12 Feb 1999
Receiver's abstract of receipts and payments
12 Feb 1999
Receiver's abstract of receipts and payments
...
... and 59 more events
27 May 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Oct 1986
Return made up to 13/06/86; full list of members

15 Oct 1986
Full accounts made up to 31 January 1986

15 Oct 1986
Registered office changed on 15/10/86 from: 61 west street havant hampshire

10 Jul 1981
Accounts made up to 31 January 1981

00394496 LIMITED Charges

11 March 1996
Trust agreement
Delivered: 25 March 1996
Status: Outstanding
Persons entitled: General Surety & Guarantee Co Limited
Description: The amounts including interest from time to time credited…
26 November 1992
Floating charge
Delivered: 2 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Floating charge over the undertaking and all property and…
21 September 1990
Floating charge debenture
Delivered: 8 October 1990
Status: Outstanding
Persons entitled: Bank of America National Trust and Savings Association
Description: Floating charge over all. Undertaking and all property and…
21 September 1990
Floating charge debenture
Delivered: 8 October 1990
Status: Outstanding
Persons entitled: Trysphere Limited.
Description: Floating charge over all. Undertaking and all property and…
21 September 1990
Floating charge
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: General Surety & Guarantee Co. Limited
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 28 September 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Floating charge over all the assets as defined in clause 10…
21 September 1990
Debenture
Delivered: 26 September 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets.
4 November 1987
Debenture
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

00384313 LIMITED 00392295 LIMITED 00400566 LIMITED 00400692 LIMITED 00401102 LIMITED 00405649 LIMITED 00423244 LIMITED