DCMA CONTRACTORS LIMITED
LIVERPOOL R.W.ALMOND & CO.(CONTRACTORS)LIMITED

Hellopages » Merseyside » Liverpool » L2 3YL
Company number 00805456
Status Liquidation
Incorporation Date 15 May 1964
Company Type Private Limited Company
Address 6TH FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of a voluntary liquidator; Previous accounting period extended from 31 December 2016 to 8 March 2017; Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 27 March 2017. The most likely internet sites of DCMA CONTRACTORS LIMITED are www.dcmacontractors.co.uk, and www.dcma-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Edge Hill Rail Station is 1.9 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.Dcma Contractors Limited is a Private Limited Company. The company registration number is 00805456. Dcma Contractors Limited has been working since 15 May 1964. The present status of the company is Liquidation. The registered address of Dcma Contractors Limited is 6th Floor Walker House Exchange Flags Liverpool L2 3yl. . PETTICAN, Susan Marjorie is a Secretary of the company. ALMOND, Christopher George is a Director of the company. ALMOND, David Robert is a Director of the company. PETTICAN, Patrick Andrew is a Director of the company. PETTICAN, Susan Marjorie is a Director of the company. Secretary ALMOND, Joan Marjorie has been resigned. Director ALKER, Francis Nicholas has been resigned. Director ALMOND, Joan Marjorie has been resigned. Director ALMOND, Reginald William has been resigned. Director ALMOND, Richard William has been resigned. Director ELLISON, John James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PETTICAN, Susan Marjorie
Appointed Date: 16 March 1998

Director
ALMOND, Christopher George
Appointed Date: 16 March 1998
58 years old

Director
ALMOND, David Robert
Appointed Date: 16 March 1998
61 years old

Director

Director
PETTICAN, Susan Marjorie
Appointed Date: 16 March 1998
68 years old

Resigned Directors

Secretary
ALMOND, Joan Marjorie
Resigned: 16 March 1998

Director
ALKER, Francis Nicholas
Resigned: 18 October 1994
99 years old

Director
ALMOND, Joan Marjorie
Resigned: 16 March 1998
92 years old

Director
ALMOND, Reginald William
Resigned: 16 March 1998
94 years old

Director
ALMOND, Richard William
Resigned: 14 November 2012
65 years old

Director
ELLISON, John James
Resigned: 30 June 2016
69 years old

Persons With Significant Control

Willow Properties (Formby) Limited
Notified on: 16 August 2016
Nature of control: Ownership of shares – 75% or more

R.W. Almond (Holdings) Ltd
Notified on: 15 August 2016
Nature of control: Ownership of shares – 75% or more

DCMA CONTRACTORS LIMITED Events

04 Apr 2017
Appointment of a voluntary liquidator
02 Apr 2017
Previous accounting period extended from 31 December 2016 to 8 March 2017
27 Mar 2017
Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 27 March 2017
21 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-09

21 Mar 2017
Declaration of solvency
...
... and 101 more events
17 Dec 1986
Return made up to 15/12/86; full list of members

10 Oct 1986
Particulars of mortgage/charge

05 Jul 1986
Particulars of mortgage/charge

12 Jun 1986
Accounts made up to 31 March 1985

15 May 1964
Certificate of incorporation

DCMA CONTRACTORS LIMITED Charges

21 March 1995
Legal mortgage
Delivered: 24 March 1995
Status: Satisfied on 22 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 67.115 acres of land forming part of irton…
21 March 1995
Legal mortgage
Delivered: 24 March 1995
Status: Satisfied on 22 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 164.585 acres of land forming part of…
11 August 1994
Legal mortgage
Delivered: 17 August 1994
Status: Satisfied on 22 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land on the west side of…
8 August 1989
Legal mortgage
Delivered: 9 August 1989
Status: Satisfied on 25 July 1991
Persons entitled: National Westminster Bank PLC
Description: Property on the east side of stephensons way formby…
19 September 1986
Legal mortgage
Delivered: 10 October 1986
Status: Satisfied on 22 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land at stephensons way formby merseyside and the…
4 July 1986
Charge
Delivered: 5 July 1986
Status: Satisfied on 22 August 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over factory premises at heysham rd. Netherton…
25 July 1984
Debenture
Delivered: 1 August 1984
Status: Satisfied on 22 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…