DAVID ESAU (ELECTRICAL CONTRACTORS) LIMITED
LIVERPOOL VITAMORE LIMITED

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 03689246
Status Liquidation
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address PARKIN S BOOTH & CO, 1YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 14 May 2016; Satisfaction of charge 4 in full; Liquidators' statement of receipts and payments to 14 May 2015. The most likely internet sites of DAVID ESAU (ELECTRICAL CONTRACTORS) LIMITED are www.davidesauelectricalcontractors.co.uk, and www.david-esau-electrical-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Esau Electrical Contractors Limited is a Private Limited Company. The company registration number is 03689246. David Esau Electrical Contractors Limited has been working since 29 December 1998. The present status of the company is Liquidation. The registered address of David Esau Electrical Contractors Limited is Parkin S Booth Co 1yorkshire House 18 Chapel Street Liverpool Merseyside L3 9ag. . SHARPLES, Jeffrey Paul is a Secretary of the company. CURRUMS, Ronald is a Director of the company. HIBBERD, Darren Lee is a Director of the company. SHARPLES, Jeffrey Paul is a Director of the company. Secretary ESAU, David John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTLER, Andrew Ivor has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SHARPLES, Jeffrey Paul
Appointed Date: 15 February 1999

Director
CURRUMS, Ronald
Appointed Date: 18 January 1999
80 years old

Director
HIBBERD, Darren Lee
Appointed Date: 12 April 2013
48 years old

Director
SHARPLES, Jeffrey Paul
Appointed Date: 15 February 1999
68 years old

Resigned Directors

Secretary
ESAU, David John
Resigned: 15 February 1999
Appointed Date: 18 January 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 January 1999
Appointed Date: 29 December 1998

Director
BUTLER, Andrew Ivor
Resigned: 31 January 2011
Appointed Date: 01 April 2007
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 January 1999
Appointed Date: 29 December 1998

DAVID ESAU (ELECTRICAL CONTRACTORS) LIMITED Events

29 May 2016
Liquidators' statement of receipts and payments to 14 May 2016
25 May 2016
Satisfaction of charge 4 in full
04 Aug 2015
Liquidators' statement of receipts and payments to 14 May 2015
21 May 2014
Registered office address changed from 20 Woodside Business Park Shore Road Birkenhead Wirral CH41 1EL on 21 May 2014
20 May 2014
Statement of affairs with form 4.19
...
... and 51 more events
10 Feb 1999
New director appointed
01 Feb 1999
Memorandum and Articles of Association
27 Jan 1999
Company name changed vitamore LIMITED\certificate issued on 28/01/99
22 Jan 1999
Registered office changed on 22/01/99 from: 788-790 finchley road london NW11 7UR
29 Dec 1998
Incorporation

DAVID ESAU (ELECTRICAL CONTRACTORS) LIMITED Charges

22 August 2012
Debenture
Delivered: 24 August 2012
Status: Satisfied on 25 May 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 February 2012
Debenture
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 January 2000
Debenture
Delivered: 14 January 2000
Status: Satisfied on 3 May 2012
Persons entitled: David Esau Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
8 September 1999
Mortgage debenture
Delivered: 20 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…