CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5FS

Company number 01471016
Status Liquidation
Incorporation Date 4 January 1980
Company Type Private Limited Company
Address SUITE A, 7TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Liquidators' statement of receipts and payments to 24 April 2016; Court order INSOLVENCY:Replacement of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED are www.concreteproductslincoln1980.co.uk, and www.concrete-products-lincoln-1980.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Concrete Products Lincoln 1980 Limited is a Private Limited Company. The company registration number is 01471016. Concrete Products Lincoln 1980 Limited has been working since 04 January 1980. The present status of the company is Liquidation. The registered address of Concrete Products Lincoln 1980 Limited is Suite A 7th Floor City Gate East Tollhouse Hill Nottingham Ng1 5fs. . MOSS, Andrew is a Secretary of the company. CRAIG, Angus John Garrioch is a Director of the company. GILLIES, Anne is a Director of the company. MARSHALL, Gregorie Charles is a Director of the company. Secretary MOSS, Ruth has been resigned. Director MOSS, Phillip Richard Werner has been resigned. Director MOSS, Richard has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
MOSS, Andrew
Appointed Date: 02 July 2007

Director
CRAIG, Angus John Garrioch
Appointed Date: 26 August 2011
60 years old

Director
GILLIES, Anne
Appointed Date: 26 August 2011
60 years old

Director
MARSHALL, Gregorie Charles
Appointed Date: 26 August 2011
49 years old

Resigned Directors

Secretary
MOSS, Ruth
Resigned: 02 July 2007

Director
MOSS, Phillip Richard Werner
Resigned: 30 September 2012
Appointed Date: 01 July 1997
54 years old

Director
MOSS, Richard
Resigned: 26 August 2011
83 years old

CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED Events

09 May 2016
Liquidators' statement of receipts and payments to 24 April 2016
10 Mar 2016
Court order INSOLVENCY:Replacement of liquidator
10 Mar 2016
Appointment of a voluntary liquidator
10 Mar 2016
Notice of ceasing to act as a voluntary liquidator
12 May 2015
Liquidators' statement of receipts and payments to 24 April 2015
...
... and 96 more events
12 Nov 1987
Accounts for a small company made up to 30 June 1987

12 Nov 1987
Return made up to 20/10/87; full list of members

23 Oct 1986
Accounts for a small company made up to 30 June 1986

23 Oct 1986
Return made up to 06/10/86; full list of members

04 Jan 1980
Incorporation

CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED Charges

6 June 2013
Charge code 0147 1016 0007
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
16 March 2012
All assets debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 July 2007
Debenture
Delivered: 13 July 2007
Status: Satisfied on 28 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2007
Loan agreement
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Concrete Products (Lincoln) 1990 Retirement Benefit Scheme
Description: 1X 4-fix beam 6M- 07/06/83, 1X 4A-heavy adjustable-…
27 February 1998
Mortgage debenture
Delivered: 5 March 1998
Status: Satisfied on 16 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 August 1993
Fixed and floating charge
Delivered: 18 August 1993
Status: Satisfied on 12 November 1998
Persons entitled: Midland Bank PLC
Description: 15. fixed and floating charges over the undertaking and all…
28 October 1981
Charge
Delivered: 4 November 1981
Status: Satisfied on 4 April 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on and book and other debts…