Company number 02943329
Status Liquidation
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address UNIT 11 DALE STREET MILLS DALE STREET, LONGWOOD, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD3 4TG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 16 November 2016; Appointment of a voluntary liquidator; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2015-11-17
LRESEX ‐
Extraordinary resolution to wind up on 2015-11-17
. The most likely internet sites of SPECIALIST PROPERTY MAINTENANCE LIMITED are www.specialistpropertymaintenance.co.uk, and www.specialist-property-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Specialist Property Maintenance Limited is a Private Limited Company.
The company registration number is 02943329. Specialist Property Maintenance Limited has been working since 28 June 1994.
The present status of the company is Liquidation. The registered address of Specialist Property Maintenance Limited is Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire England Hd3 4tg. . BARRON, Paul Andrew is a Secretary of the company. BARRON, Paul Andrew is a Director of the company. Director BARRON, Jacqueline Susan has been resigned. Director LACHMAN, Kevin has been resigned. Director WOOD, Alan Butler has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Director
LACHMAN, Kevin
Resigned: 06 January 1999
Appointed Date: 28 June 1994
66 years old
SPECIALIST PROPERTY MAINTENANCE LIMITED Events
24 Jan 2017
Liquidators' statement of receipts and payments to 16 November 2016
25 Nov 2015
Appointment of a voluntary liquidator
25 Nov 2015
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-11-17
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-11-17
25 Nov 2015
Statement of affairs with form 4.19
19 Nov 2015
Registered office address changed from 7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 19 November 2015
...
... and 55 more events
01 Apr 1996
Accounts for a small company made up to 30 June 1995
13 Jul 1995
Return made up to 28/06/95; full list of members
30 Jun 1995
Particulars of mortgage/charge
26 Jul 1994
Accounting reference date notified as 30/06
28 Jun 1994
Incorporation
6 February 1998
Legal mortgage
Delivered: 7 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 hudersfield road holmfirth. With the benefit of all…
12 December 1997
Legal mortgage
Delivered: 13 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 353 rock terrace new mill road brockholes huddersfield…
26 June 1995
Fixed and floating charge
Delivered: 30 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…