ASSIST SUPPORT SERVICES GROUP LIMITED
PRESTON STREETCARE GROUP LIMITED

Hellopages » Lancashire » Preston » PR1 8BU

Company number 05183970
Status Liquidation
Incorporation Date 20 July 2004
Company Type Private Limited Company
Address 1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Director's details changed for Mr David Kenneth Dargan on 30 November 2016; Appointment of a voluntary liquidator. The most likely internet sites of ASSIST SUPPORT SERVICES GROUP LIMITED are www.assistsupportservicesgroup.co.uk, and www.assist-support-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Assist Support Services Group Limited is a Private Limited Company. The company registration number is 05183970. Assist Support Services Group Limited has been working since 20 July 2004. The present status of the company is Liquidation. The registered address of Assist Support Services Group Limited is 1 Winckley Court Chapel Street Preston Pr1 8bu. . CARLIN, Phillip is a Director of the company. CHUTE, Kevin is a Director of the company. DARGAN, David Kenneth is a Director of the company. Secretary DARGAN, David has been resigned. Secretary ORGER, Christopher Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Peter Karl has been resigned. Director CONNOLLY, William has been resigned. Director CULLEN, Matthew has been resigned. Director ETTENFIELD, Stephen has been resigned. Director HALL, Nick has been resigned. Director JOHNSON, Ian David has been resigned. Director MCGRADY, John has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
CARLIN, Phillip
Appointed Date: 27 July 2012
54 years old

Director
CHUTE, Kevin
Appointed Date: 23 March 2015
53 years old

Director
DARGAN, David Kenneth
Appointed Date: 20 July 2004
48 years old

Resigned Directors

Secretary
DARGAN, David
Resigned: 21 July 2012
Appointed Date: 20 July 2004

Secretary
ORGER, Christopher Charles
Resigned: 26 March 2008
Appointed Date: 12 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Director
CLARK, Peter Karl
Resigned: 01 February 2008
Appointed Date: 20 April 2005
61 years old

Director
CONNOLLY, William
Resigned: 23 September 2011
Appointed Date: 20 July 2004
64 years old

Director
CULLEN, Matthew
Resigned: 22 August 2014
Appointed Date: 23 September 2011
51 years old

Director
ETTENFIELD, Stephen
Resigned: 23 September 2011
Appointed Date: 12 October 2006
66 years old

Director
HALL, Nick
Resigned: 22 August 2014
Appointed Date: 23 September 2011
52 years old

Director
JOHNSON, Ian David
Resigned: 23 September 2011
Appointed Date: 12 October 2006
58 years old

Director
MCGRADY, John
Resigned: 23 September 2011
Appointed Date: 20 July 2004
76 years old

ASSIST SUPPORT SERVICES GROUP LIMITED Events

09 Mar 2017
Return of final meeting in a creditors' voluntary winding up
30 Nov 2016
Director's details changed for Mr David Kenneth Dargan on 30 November 2016
26 Aug 2016
Appointment of a voluntary liquidator
26 Aug 2016
Court order insolvency:court order - removal/ replacement of liquidator
26 Aug 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 95 more events
30 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Nov 2004
Director's particulars changed
16 Aug 2004
Ad 20/07/04--------- £ si 2@1=2 £ ic 1/3
20 Jul 2004
Secretary resigned
20 Jul 2004
Incorporation

ASSIST SUPPORT SERVICES GROUP LIMITED Charges

1 May 2015
Charge code 0518 3970 0008
Delivered: 20 May 2015
Status: Satisfied on 13 February 2016
Persons entitled: David Kenneth Dargan
Description: Contains fixed charge…
22 August 2014
Charge code 0518 3970 0007
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 August 2014
Charge code 0518 3970 0006
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 August 2014
Charge code 0518 3970 0005
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
4 April 2008
Composite all assets guarantee and debenture
Delivered: 12 April 2008
Status: Satisfied on 31 January 2012
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 October 2006
Debenture
Delivered: 28 October 2006
Status: Satisfied on 2 September 2009
Persons entitled: Matthew John Martindale and Sally Martindale
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Debenture
Delivered: 28 October 2006
Status: Satisfied on 2 September 2009
Persons entitled: Stephen Ettenfield and Julie Ettenfield
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Composite all assets guarantee and debenture
Delivered: 20 October 2006
Status: Satisfied on 31 January 2012
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…