Company number 02033621
Status Liquidation
Incorporation Date 3 July 1986
Company Type Private Limited Company
Address C/O PARKIN S BOOTH & CO YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 21 February 2017; Appointment of a voluntary liquidator; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2017-02-09
. The most likely internet sites of NATIONWIDE ASBESTOS CONTRACTORS LIMITED are www.nationwideasbestoscontractors.co.uk, and www.nationwide-asbestos-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight 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.Nationwide Asbestos Contractors Limited is a Private Limited Company.
The company registration number is 02033621. Nationwide Asbestos Contractors Limited has been working since 03 July 1986.
The present status of the company is Liquidation. The registered address of Nationwide Asbestos Contractors Limited is C O Parkin S Booth Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9ag. . HUTCHINSON, Alan is a Secretary of the company. HUTCHINSON, Drew is a Director of the company. HUTCHINSON, Niall is a Director of the company. Director DAVIES, Alan has been resigned. Director HUTCHINSON, Alan has been resigned. Director HUTCHINSON, Kathleen Elizabeth has been resigned. Director HUTCHINSON, William Edward has been resigned. Director SHIRLEY, John has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Director
DAVIES, Alan
Resigned: 01 September 1999
Appointed Date: 01 July 1998
70 years old
Director
SHIRLEY, John
Resigned: 01 February 1996
Appointed Date: 01 May 1994
66 years old
Persons With Significant Control
Mr Drew Hutchinson
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Niall Hutchinson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NATIONWIDE ASBESTOS CONTRACTORS LIMITED Events
21 Feb 2017
Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 21 February 2017
20 Feb 2017
Appointment of a voluntary liquidator
20 Feb 2017
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2017-02-09
20 Feb 2017
Statement of affairs with form 4.19
04 Jan 2017
Confirmation statement made on 15 December 2016 with updates
...
... and 89 more events
01 Jul 1987
Director resigned;new director appointed
27 Sep 1986
Secretary resigned;new secretary appointed;new director appointed
11 Jul 1986
Secretary resigned;new secretary appointed
03 Jul 1986
Certificate of Incorporation
03 Jul 1986
Incorporation
13 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2001
Mortgage debenture
Delivered: 27 February 2001
Status: Satisfied
on 13 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Debenture
Delivered: 26 June 1999
Status: Satisfied
on 4 February 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1988
Fixed and floating charge
Delivered: 25 April 1988
Status: Satisfied
on 4 February 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…