CHILDWALL ROOFING COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 9LG
Company number 01806039
Status Active
Incorporation Date 4 April 1984
Company Type Private Limited Company
Address UNIT 27 HANSBY DRIVE, SPEKE, LIVERPOOL, ENGLAND, L24 9LG
Home Country United Kingdom
Nature of Business 43910 - Roofing activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 111 Childwall Road Liverpool L15 6UR to Unit 27 Hansby Drive Speke Liverpool L24 9LG on 17 March 2017; Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of CHILDWALL ROOFING COMPANY LIMITED are www.childwallroofingcompany.co.uk, and www.childwall-roofing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Childwall Roofing Company Limited is a Private Limited Company. The company registration number is 01806039. Childwall Roofing Company Limited has been working since 04 April 1984. The present status of the company is Active. The registered address of Childwall Roofing Company Limited is Unit 27 Hansby Drive Speke Liverpool England L24 9lg. . O'HALLORAN, John Edward is a Director of the company. O'HALLORAN, Michael is a Director of the company. Secretary OHALLORAN, Michael has been resigned. Director O'HALLORAN, John Edward has been resigned. Director OHALLORAN, Christina has been resigned. Director OHALLORAN, Michael has been resigned. The company operates in "Roofing activities".


Current Directors

Director
O'HALLORAN, John Edward
Appointed Date: 19 February 2013
43 years old

Director
O'HALLORAN, Michael
Appointed Date: 01 October 2009
77 years old

Resigned Directors

Secretary
OHALLORAN, Michael
Resigned: 31 March 2009

Director
O'HALLORAN, John Edward
Resigned: 30 September 2009
Appointed Date: 31 December 2005
43 years old

Director
OHALLORAN, Christina
Resigned: 31 December 2005
75 years old

Director
OHALLORAN, Michael
Resigned: 31 March 2009
77 years old

Persons With Significant Control

Mr Michael O'Halloran
Notified on: 15 February 2017
77 years old
Nature of control: Ownership of shares – 75% or more

CHILDWALL ROOFING COMPANY LIMITED Events

17 Mar 2017
Registered office address changed from 111 Childwall Road Liverpool L15 6UR to Unit 27 Hansby Drive Speke Liverpool L24 9LG on 17 March 2017
06 Mar 2017
Confirmation statement made on 15 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Feb 2016
Micro company accounts made up to 31 May 2015
25 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 105

...
... and 74 more events
05 Feb 1988
Return made up to 26/05/87; full list of members

14 Jul 1987
Return made up to 16/04/86; full list of members

10 Jun 1987
Accounts for a small company made up to 31 May 1986

12 May 1986
Return made up to 31/12/85; full list of members

30 Apr 1986
Accounts for a small company made up to 31 May 1985

CHILDWALL ROOFING COMPANY LIMITED Charges

16 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied on 14 March 2009
Persons entitled: National Westminster Bank PLC
Description: 3 crondall grove liverpool. By way of fixed charge the…
12 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111 childwall road childwall liverpool. By way of fixed…
7 June 2002
Legal charge
Delivered: 11 June 2002
Status: Satisfied on 6 May 2009
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 1 the parade…
25 February 1997
Mortgage debenture
Delivered: 14 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 March 1992
Legal mortgage
Delivered: 24 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 171 and 173 dunbabin road wavertree liverpool title number…
14 May 1990
Legal mortgage
Delivered: 23 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 425 grafton street liverpool merseyside title no 213966…
4 November 1988
Legal mortgage
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 552/552A aigburth road, liverpool. Title no la 323381…