CDR TECHNICAL SERVICES LTD
LIVERPOOL

Hellopages » Merseyside » Liverpool » L9 7HJ

Company number 05196962
Status Active
Incorporation Date 4 August 2004
Company Type Private Limited Company
Address BROOKFIELD DRIVE, BROOKFIELD DRIVE, LIVERPOOL, L9 7HJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Satisfaction of charge 7 in full; Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CDR TECHNICAL SERVICES LTD are www.cdrtechnicalservices.co.uk, and www.cdr-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Kirkby Rail Station is 2.6 miles; to Edge Hill Rail Station is 4 miles; to Brunswick Rail Station is 5.4 miles; to Formby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cdr Technical Services Ltd is a Private Limited Company. The company registration number is 05196962. Cdr Technical Services Ltd has been working since 04 August 2004. The present status of the company is Active. The registered address of Cdr Technical Services Ltd is Brookfield Drive Brookfield Drive Liverpool L9 7hj. . WILLIAMS, Colin Ian is a Secretary of the company. GUILDFORD, Richard William is a Director of the company. WILLIAMS, Colin Ian is a Director of the company. WILSON, David John is a Director of the company. Secretary GUILDFORD, Richard William has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CREWDSON, Paula has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
WILLIAMS, Colin Ian
Appointed Date: 22 May 2015

Director
GUILDFORD, Richard William
Appointed Date: 04 August 2004
75 years old

Director
WILLIAMS, Colin Ian
Appointed Date: 04 August 2004
63 years old

Director
WILSON, David John
Appointed Date: 04 August 2004
61 years old

Resigned Directors

Secretary
GUILDFORD, Richard William
Resigned: 22 May 2015
Appointed Date: 04 August 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 August 2004
Appointed Date: 04 August 2004

Director
CREWDSON, Paula
Resigned: 20 November 2010
Appointed Date: 21 October 2008
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 August 2004
Appointed Date: 04 August 2004

Persons With Significant Control

Mr David John Wilson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Ian Williams
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard William Guildford
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CDR TECHNICAL SERVICES LTD Events

11 May 2017
Satisfaction of charge 7 in full
25 Apr 2017
Confirmation statement made on 17 April 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 297

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
12 Oct 2004
Registered office changed on 12/10/04 from: 26 antonia street bootle merseyside L20 2EY
12 Oct 2004
New secretary appointed;new director appointed
06 Aug 2004
Secretary resigned
06 Aug 2004
Director resigned
04 Aug 2004
Incorporation

CDR TECHNICAL SERVICES LTD Charges

23 September 2014
Charge code 0519 6962 0009
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: 'I. All freehold or leasehold property of the company with…
21 April 2013
Charge code 0519 6962 0008
Delivered: 29 April 2013
Status: Satisfied on 14 November 2014
Persons entitled: Michael Geoffrey Walker David Wilson Colin Williams Richard Guildford
Description: The company stock in trade, fixed assets.
20 April 2012
Debenture
Delivered: 1 May 2012
Status: Satisfied on 11 May 2017
Persons entitled: The North West Fund for Business Loans LP
Description: Undertaking & all property & assets.
2 December 2010
Deed of charge for secured loan
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Trustees of the Cdr Pension Scheme
Description: First fixed charge over registered trade marks. Registered…
24 November 2010
Fixed & floating charge
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 August 2008
Debenture
Delivered: 30 August 2008
Status: Satisfied on 14 November 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 May 2008
Debenture
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2006
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 18 April 2006
Status: Satisfied on 28 April 2009
Persons entitled: Skipton Business Finance Limited
Description: By way of a fixed charge all specified debts and other…
18 November 2004
Debenture
Delivered: 24 November 2004
Status: Satisfied on 28 April 2009
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…