DENIZEN CONTRACTS LIMITED
MANCHESTER DENIZEN CONSTRUCTION LIMITED

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 07278117
Status Liquidation
Incorporation Date 9 June 2010
Company Type Private Limited Company
Address DUFF & PHELPS THE CHANCERY 58, SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Liquidators statement of receipts and payments to 26 March 2016; Appointment of a voluntary liquidator; Administrator's progress report to 27 March 2015. The most likely internet sites of DENIZEN CONTRACTS LIMITED are www.denizencontracts.co.uk, and www.denizen-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denizen Contracts Limited is a Private Limited Company. The company registration number is 07278117. Denizen Contracts Limited has been working since 09 June 2010. The present status of the company is Liquidation. The registered address of Denizen Contracts Limited is Duff Phelps The Chancery 58 Spring Gardens Manchester M2 1ew. . BOLTON, Paul Charles is a Director of the company. MCGEE, Steven James is a Director of the company. SUTCLIFFE, Julian Alexander is a Director of the company. Director DONOGHUE, Barry has been resigned. Director MARLEY, Robert has been resigned. Director THRELFALL, Kevin Norman has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BOLTON, Paul Charles
Appointed Date: 09 June 2010
62 years old

Director
MCGEE, Steven James
Appointed Date: 02 July 2012
52 years old

Director
SUTCLIFFE, Julian Alexander
Appointed Date: 02 January 2013
62 years old

Resigned Directors

Director
DONOGHUE, Barry
Resigned: 11 September 2012
Appointed Date: 09 June 2010
52 years old

Director
MARLEY, Robert
Resigned: 11 September 2012
Appointed Date: 09 June 2010
62 years old

Director
THRELFALL, Kevin Norman
Resigned: 03 October 2012
Appointed Date: 15 June 2010
48 years old

DENIZEN CONTRACTS LIMITED Events

24 Apr 2016
Liquidators statement of receipts and payments to 26 March 2016
13 May 2015
Appointment of a voluntary liquidator
27 Apr 2015
Administrator's progress report to 27 March 2015
23 Apr 2015
Administrator's progress report to 9 March 2015
27 Mar 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 35 more events
24 Jan 2011
Company name changed denizen construction LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2010-12-15

30 Dec 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15

30 Dec 2010
Change of name notice
18 Jun 2010
Appointment of Kevin Norman Threlfall as a director
09 Jun 2010
Incorporation

DENIZEN CONTRACTS LIMITED Charges

12 September 2012
Legal charge over cash sum
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: First fixed charge the cash sum and all moneys standing to…
12 September 2012
Legal charge over cash sum
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: First fixed charge the cash sum and all moneys standing to…
12 September 2012
Floating charge
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
6 September 2012
Legal charge over shares
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC Including Its Successors in Title and Its Permitted Assignees or Permitted Transferees
Description: By way of first legal mortgage the shares, by way of first…
6 September 2012
Legal charge over shares
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Downing LLP ("Security Trustee")
Description: By way of first legal mortgage, the shares; by way of first…
2 August 2012
Deed of legal mortgage
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Vermont house, bradley lane, standish, wigan;. All plant…
31 May 2012
Debenture
Delivered: 9 June 2012
Status: Satisfied on 3 August 2012
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…