CEILINGS AND PARTITION SYNERGY LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3QB

Company number 06652381
Status Liquidation
Incorporation Date 22 July 2008
Company Type Private Limited Company
Address C/O NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to C/O New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 25 October 2016; INSOLVENCY:Progress report ends 18/05/2016; INSOLVENCY:Liquidator's progress report 18/05/2015. The most likely internet sites of CEILINGS AND PARTITION SYNERGY LIMITED are www.ceilingsandpartitionsynergy.co.uk, and www.ceilings-and-partition-synergy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Bradford Forster Square Rail Station is 4.4 miles; to Bingley Rail Station is 9.1 miles; to Brockholes Rail Station is 9.8 miles; to Crossflatts Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ceilings and Partition Synergy Limited is a Private Limited Company. The company registration number is 06652381. Ceilings and Partition Synergy Limited has been working since 22 July 2008. The present status of the company is Liquidation. The registered address of Ceilings and Partition Synergy Limited is C O New Chartford House Centurion Way Cleckheaton West Yorkshire Bd19 3qb. . Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BATES, Gary has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director JAMES, Damian Marius has been resigned. Director JAMES, Jacqueline Ann has been resigned. Director PAYNE, Ronald Thomas has been resigned. The company operates in "Plastering".


Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 July 2008
Appointed Date: 22 July 2008

Director
BATES, Gary
Resigned: 01 December 2010
Appointed Date: 18 March 2009
61 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 22 July 2008
Appointed Date: 22 July 2008

Director
JAMES, Damian Marius
Resigned: 23 November 2013
Appointed Date: 22 July 2008
55 years old

Director
JAMES, Jacqueline Ann
Resigned: 29 December 2013
Appointed Date: 14 May 2010
55 years old

Director
PAYNE, Ronald Thomas
Resigned: 16 March 2012
Appointed Date: 14 May 2010
67 years old

CEILINGS AND PARTITION SYNERGY LIMITED Events

25 Oct 2016
Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to C/O New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 25 October 2016
07 Jun 2016
INSOLVENCY:Progress report ends 18/05/2016
08 Jun 2015
INSOLVENCY:Liquidator's progress report 18/05/2015
04 Jun 2014
Registered office address changed from Aston House Aston Road North Birmingham B6 4DS England on 4 June 2014
03 Jun 2014
Appointment of a liquidator
...
... and 39 more events
04 Dec 2008
Registered office changed on 04/12/2008 from, parkgates bury new road prestwich, manchester, lancashire, M25 0JW
12 Nov 2008
Director appointed damian marius james
11 Nov 2008
Appointment terminated director company directors LIMITED
11 Nov 2008
Appointment terminated secretary temple secretaries LIMITED
22 Jul 2008
Incorporation

CEILINGS AND PARTITION SYNERGY LIMITED Charges

14 March 2012
Debenture
Delivered: 16 March 2012
Status: Satisfied on 20 April 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 July 2011
All assets debenture
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
3 July 2009
All assets debenture
Delivered: 4 July 2009
Status: Satisfied on 29 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 December 2008
Debenture
Delivered: 17 December 2008
Status: Satisfied on 29 June 2010
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…