BRENCHLEY CIVIL ENGINEERING LIMITED
PORTSMOUTH NEXT CIVIL ENGINEERING HOLDINGS LIMITED

Hellopages » Hampshire » Portsmouth » PO6 1RD

Company number 05331677
Status Active - Proposal to Strike off
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address UNIT 6A, WATERWORKS ROAD, PORTSMOUTH, ENGLAND, PO6 1RD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off. The most likely internet sites of BRENCHLEY CIVIL ENGINEERING LIMITED are www.brenchleycivilengineering.co.uk, and www.brenchley-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Brenchley Civil Engineering Limited is a Private Limited Company. The company registration number is 05331677. Brenchley Civil Engineering Limited has been working since 13 January 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Brenchley Civil Engineering Limited is Unit 6a Waterworks Road Portsmouth England Po6 1rd. . MARPLES, Paul is a Director of the company. Secretary TOWNSEND, Hayley Joy has been resigned. Director GREEN, Keith Anthony has been resigned. Director GREEN, Keith Anthony has been resigned. Director MARPLES, Paul has been resigned. Director MARPLES, Paul has been resigned. Director MARPLES, Paul has been resigned. Director MOULD, Jeffrey Raymond Hind has been resigned. Director MOULD, Jeffrey Raymond Hind has been resigned. Director SADLER, Duane has been resigned. Director SADLER, Duane Jeffery Raymond has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MARPLES, Paul
Appointed Date: 01 December 2016
58 years old

Resigned Directors

Secretary
TOWNSEND, Hayley Joy
Resigned: 20 June 2015
Appointed Date: 13 January 2005

Director
GREEN, Keith Anthony
Resigned: 30 September 2015
Appointed Date: 20 June 2015
64 years old

Director
GREEN, Keith Anthony
Resigned: 20 June 2015
Appointed Date: 16 January 2009
64 years old

Director
MARPLES, Paul
Resigned: 19 September 2016
Appointed Date: 01 February 2016
58 years old

Director
MARPLES, Paul
Resigned: 01 February 2016
Appointed Date: 01 June 2014
58 years old

Director
MARPLES, Paul
Resigned: 16 January 2008
Appointed Date: 20 February 2007
58 years old

Director
MOULD, Jeffrey Raymond Hind
Resigned: 22 June 2015
Appointed Date: 01 June 2014
63 years old

Director
MOULD, Jeffrey Raymond Hind
Resigned: 20 February 2007
Appointed Date: 01 January 2007
63 years old

Director
SADLER, Duane
Resigned: 20 February 2007
Appointed Date: 19 February 2007
44 years old

Director
SADLER, Duane Jeffery Raymond
Resigned: 01 January 2007
Appointed Date: 13 January 2005
44 years old

Persons With Significant Control

Mr Paul Marples
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BRENCHLEY CIVIL ENGINEERING LIMITED Events

19 Apr 2017
Confirmation statement made on 31 January 2017 with updates
11 Jan 2017
Voluntary strike-off action has been suspended
27 Dec 2016
First Gazette notice for voluntary strike-off
20 Dec 2016
Application to strike the company off the register
07 Dec 2016
Appointment of Mr Paul Marples as a director on 1 December 2016
...
... and 54 more events
25 Jan 2007
New director appointed
25 Jan 2007
Director resigned
01 Sep 2006
Accounts for a dormant company made up to 31 January 2006
16 Feb 2006
Return made up to 13/01/06; full list of members
13 Jan 2005
Incorporation

BRENCHLEY CIVIL ENGINEERING LIMITED Charges

26 September 2014
Charge code 0533 1677 0007
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Alan David Goodwin
Description: Land on the west side of castlemans lane hayling island…
6 September 2013
Charge code 0533 1677 0006
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south side of mill rythe lane hayling…
19 December 2012
All assets debenture
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
16 August 2012
Rent deposit deed
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: H. Saacke Grundstucks Und Verwaltungs Gmbh & Co. Kg
Description: The deposit.
21 January 2011
Debenture
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2007
Charge of deposit
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £14,000.00 credited to account…
23 May 2007
Debenture
Delivered: 25 May 2007
Status: Satisfied on 8 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…