MARK ANDREW CONSTRUCTION (EAST MIDLANDS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 02176238
Status Liquidation
Incorporation Date 9 October 1987
Company Type Private Limited Company
Address CUMBERLAND HOUSE, 35 PARK ROW, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Liquidators statement of receipts and payments to 27 November 2016; Liquidators statement of receipts and payments to 27 November 2015; Satisfaction of charge 26 in full. The most likely internet sites of MARK ANDREW CONSTRUCTION (EAST MIDLANDS) LIMITED are www.markandrewconstructioneastmidlands.co.uk, and www.mark-andrew-construction-east-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Mark Andrew Construction East Midlands Limited is a Private Limited Company. The company registration number is 02176238. Mark Andrew Construction East Midlands Limited has been working since 09 October 1987. The present status of the company is Liquidation. The registered address of Mark Andrew Construction East Midlands Limited is Cumberland House 35 Park Row Nottingham Ng1 6ee. . SAUNDERS, Ann Frances is a Secretary of the company. DYKES, Robert is a Director of the company. DYKES, Susan Kathryn is a Director of the company. SAUNDERS, Ann Frances is a Director of the company. SAUNDERS, Bernard Reginald is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors


Director
DYKES, Robert

66 years old

Director
DYKES, Susan Kathryn
Appointed Date: 10 November 1993
73 years old

Director
SAUNDERS, Ann Frances
Appointed Date: 10 November 1993
74 years old

Director

MARK ANDREW CONSTRUCTION (EAST MIDLANDS) LIMITED Events

17 Feb 2017
Liquidators statement of receipts and payments to 27 November 2016
17 Dec 2015
Liquidators statement of receipts and payments to 27 November 2015
02 Jan 2015
Satisfaction of charge 26 in full
19 Dec 2014
Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to Cumberland House 35 Park Row Nottingham NG1 6EE on 19 December 2014
18 Dec 2014
Declaration of solvency
...
... and 123 more events
03 Feb 1988
Wd 11/01/88 pd 17/12/87--------- £ si 2@1

15 Jan 1988
Accounting reference date notified as 31/12

04 Dec 1987
Secretary resigned;new secretary appointed

04 Dec 1987
Director resigned;new director appointed

09 Oct 1987
Incorporation

MARK ANDREW CONSTRUCTION (EAST MIDLANDS) LIMITED Charges

7 September 2011
Mortgage
Delivered: 17 September 2011
Status: Satisfied on 17 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 17,18,19 and 22 king street tibshelf derbyshire t/n…
9 June 2011
Debenture
Delivered: 10 June 2011
Status: Satisfied on 2 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2009
Mortgage
Delivered: 29 May 2009
Status: Satisfied on 17 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the east side of carsic lane sutton-in-ashfield see…
7 August 2003
Legal mortgage
Delivered: 8 August 2003
Status: Satisfied on 23 April 2005
Persons entitled: Yorkshire Bank PLC
Description: Land at carsic lane sutton in ashfield, land between 88 &…
11 July 2003
Debenture
Delivered: 15 July 2003
Status: Satisfied on 29 June 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2001
Legal mortgage
Delivered: 30 March 2001
Status: Satisfied on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a hill top house 17 chesterfield road…
17 April 1998
Legal mortgage
Delivered: 24 April 1998
Status: Satisfied on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the south of littlemoor…
17 April 1998
Legal mortgage
Delivered: 24 April 1998
Status: Satisfied on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the south side of wycar road…
17 April 1998
Legal mortgage
Delivered: 24 April 1998
Status: Satisfied on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a phase 2 tibshelf road westhouses…
17 April 1998
Legal mortgage
Delivered: 24 April 1998
Status: Satisfied on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land & buildings on north west side of…
17 April 1998
Legal mortgage
Delivered: 24 April 1998
Status: Satisfied on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 11 brooke street tibshelf…
17 April 1998
Legal mortgage
Delivered: 24 April 1998
Status: Satisfied on 2 November 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 26 st andrews road mablethorpe…
27 January 1998
Legal mortgage
Delivered: 12 February 1998
Status: Satisfied on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land on chesterfield road mansfieldnottinghamshire…
13 May 1997
Legal mortgage
Delivered: 20 May 1997
Status: Satisfied on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property land on downing street south normanton derby…
9 May 1997
Mortgage debenture
Delivered: 16 May 1997
Status: Satisfied on 2 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 April 1997
Legal mortgage
Delivered: 6 May 1997
Status: Satisfied on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: F/H-land to the west side of tibshelf road westhouses…
29 July 1996
Legal charge
Delivered: 15 August 1996
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: Land on downing street south normanton derbyshire.
20 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: Plot 9,10,11, and 12 wycar road bilsthorpe newark…
21 July 1993
Legal charge.
Delivered: 4 August 1993
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC,
Description: A piece of land containing an area of 1.08 acres or…
12 March 1993
Legal charge
Delivered: 16 March 1993
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of moor street…
14 December 1992
Legal charge
Delivered: 22 December 1992
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: Plots 11 ,12 and 13 covert close coppice estate off goodall…
29 November 1991
Legal charge
Delivered: 16 December 1991
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: Plots one to ten the covert, coppice estate, hucknall…
23 October 1991
A registered charge
Delivered: 29 October 1991
Status: Satisfied on 2 November 2006
Persons entitled: Barclays Bank PLC
Description: 26, st andrews road mablethorpe lincolnshire.
12 June 1991
Legal charge
Delivered: 19 June 1991
Status: Satisfied on 9 October 1991
Persons entitled: Barclays Bank PLC
Description: F/H plot 7 the coppice goodall crescent hucknall…
11 June 1991
Floating charge
Delivered: 19 June 1991
Status: Satisfied on 4 November 1999
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
12 April 1991
Legal charge
Delivered: 23 April 1991
Status: Satisfied on 12 November 1991
Persons entitled: Barclays Bank PLC
Description: Land at the coppice goodall crescent off hankin street…
13 December 1989
Legal charge
Delivered: 15 December 1989
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: Land at longwell drive forest town monfield nottinghamshire.