BOOTH CONCRETE LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2UL

Company number 00636738
Status ADMINISTRATIVE RECEIVER
Incorporation Date 10 September 1959
Company Type Private Limited Company
Address KEPPEL HOUSE ADMIRAL COURT, ALINGTON ROAD, ST NEOTS, HUNTINGDON, CAMBS, PE19 2UL
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Receiver ceasing to act; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of BOOTH CONCRETE LIMITED are www.boothconcrete.co.uk, and www.booth-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. The distance to to Sandy Rail Station is 6.7 miles; to Huntingdon Rail Station is 8.1 miles; to Biggleswade Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Booth Concrete Limited is a Private Limited Company. The company registration number is 00636738. Booth Concrete Limited has been working since 10 September 1959. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Booth Concrete Limited is Keppel House Admiral Court Alington Road St Neots Huntingdon Cambs Pe19 2ul. . DANIELS, John Lewis is a Director of the company. EVANS, David Richard Arthur is a Director of the company. JACKSON, David James is a Director of the company. MILLARD, Raymond Sidney is a Director of the company. TROTT, Raymond George is a Director of the company. Secretary ADAMS, Anthony Stanley has been resigned. Director FALLA, Miles has been resigned. Director NOBLE, Richard Arthur Douglas has been resigned. The company operates in "Other special trades construction".


Current Directors

Director
DANIELS, John Lewis

81 years old

Director
EVANS, David Richard Arthur
Appointed Date: 01 May 1992
79 years old

Director
JACKSON, David James
Appointed Date: 01 May 1992
78 years old

Director

Director

Resigned Directors

Secretary
ADAMS, Anthony Stanley
Resigned: 28 April 1995

Director
FALLA, Miles
Resigned: 14 August 1991
82 years old

Director
NOBLE, Richard Arthur Douglas
Resigned: 13 March 1992
86 years old

BOOTH CONCRETE LIMITED Events

02 Aug 2006
Receiver ceasing to act
02 Aug 2006
Receiver ceasing to act
09 Mar 1999
Receiver's abstract of receipts and payments
09 Mar 1999
Receiver ceasing to act
24 Jun 1998
Receiver's abstract of receipts and payments
...
... and 38 more events
08 Oct 1987
Full accounts made up to 31 December 1986

08 Oct 1987
Return made up to 19/08/87; full list of members

30 Apr 1987
Particulars of mortgage/charge

24 Sep 1986
Full accounts made up to 31 December 1985

24 Sep 1986
Return made up to 26/08/86; full list of members

BOOTH CONCRETE LIMITED Charges

13 July 1994
Legal charge
Delivered: 23 July 1994
Status: Outstanding
Persons entitled: Beazer Homes (Central) Limited
Description: Land k/a booth concrete works hawkesden road st. Neots…
13 July 1994
Legal charge
Delivered: 22 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land factory and buildings situate at hawkesden road st…
27 April 1990
Collateral chattel mortgage
Delivered: 10 May 1990
Status: Outstanding
Persons entitled: 3I PLC
Description: The plant machinery chattels or other equipment of the co…
16 April 1987
Mortgage debenture
Delivered: 30 April 1987
Status: Satisfied on 4 February 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 February 1986
Debenture
Delivered: 25 February 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1986
Collateal debenture
Delivered: 17 February 1986
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1982
Single debenture
Delivered: 26 February 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…