CHANNON CONTRACTS LIMITED
NEWCASTLE UPON TYNE WB NEWCO 19 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD
Company number 06361753
Status Liquidation
Incorporation Date 5 September 2007
Company Type Private Limited Company
Address 1 ST. JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43210 - Electrical installation, 43290 - Other construction installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from 1 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 20 March 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21 . The most likely internet sites of CHANNON CONTRACTS LIMITED are www.channoncontracts.co.uk, and www.channon-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Channon Contracts Limited is a Private Limited Company. The company registration number is 06361753. Channon Contracts Limited has been working since 05 September 2007. The present status of the company is Liquidation. The registered address of Channon Contracts Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . TODD, Kevin Ralph is a Secretary of the company. LONG, Michael Albert is a Director of the company. SMITH, John David is a Director of the company. TODD, Kevin Ralph is a Director of the company. Secretary TATE, Roland Hillary has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TODD, Kevin Ralph
Appointed Date: 11 October 2007

Director
LONG, Michael Albert
Appointed Date: 06 September 2007
64 years old

Director
SMITH, John David
Appointed Date: 06 September 2007
74 years old

Director
TODD, Kevin Ralph
Appointed Date: 11 October 2007
64 years old

Resigned Directors

Secretary
TATE, Roland Hillary
Resigned: 11 October 2007
Appointed Date: 06 September 2007

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 06 September 2007
Appointed Date: 05 September 2007

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 06 September 2007
Appointed Date: 05 September 2007

Persons With Significant Control

Mr Michael Albert Long
Notified on: 5 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John David Smith B A Hons
Notified on: 5 September 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun Ian Lucas
Notified on: 5 September 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANNON CONTRACTS LIMITED Events

20 Mar 2017
Registered office address changed from 1 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 20 March 2017
10 Mar 2017
Appointment of a voluntary liquidator
10 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21

10 Mar 2017
Statement of affairs with form 4.19
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
...
... and 28 more events
16 Oct 2007
New director appointed
16 Oct 2007
Registered office changed on 16/10/07 from: watson burton LLP ref: christine taylor 1 st james' gate newcastle upon tyne NE99 1YQ
27 Sep 2007
Particulars of mortgage/charge
06 Sep 2007
Company name changed wb newco 19 LIMITED\certificate issued on 06/09/07
05 Sep 2007
Incorporation

CHANNON CONTRACTS LIMITED Charges

15 September 2007
Debenture
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…