S B RENOVATIONS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PW

Company number 03570942
Status Liquidation
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address 2ND FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Notice of ceasing to act as a voluntary liquidator; Liquidators' statement of receipts and payments to 24 March 2016. The most likely internet sites of S B RENOVATIONS LIMITED are www.sbrenovations.co.uk, and www.s-b-renovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. S B Renovations Limited is a Private Limited Company. The company registration number is 03570942. S B Renovations Limited has been working since 27 May 1998. The present status of the company is Liquidation. The registered address of S B Renovations Limited is 2nd Floor 33 Blagrave Street Reading Berkshire Rg1 1pw. . BIRCHNALL, Lesley is a Secretary of the company. SMITH, Danny Lee is a Director of the company. SMITH, Kevin Ernest is a Director of the company. Secretary AMBROSE, Linda Susan has been resigned. Secretary IVES, Shirley Ann has been resigned. Secretary SMITH, Carole has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BIRCHNALL, Lesley
Appointed Date: 01 April 2012

Director
SMITH, Danny Lee
Appointed Date: 01 April 2012
37 years old

Director
SMITH, Kevin Ernest
Appointed Date: 27 May 1998
70 years old

Resigned Directors

Secretary
AMBROSE, Linda Susan
Resigned: 31 March 2012
Appointed Date: 01 September 2005

Secretary
IVES, Shirley Ann
Resigned: 31 August 2005
Appointed Date: 17 October 2001

Secretary
SMITH, Carole
Resigned: 17 October 2001
Appointed Date: 27 May 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 May 1998
Appointed Date: 27 May 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 May 1998
Appointed Date: 27 May 1998

S B RENOVATIONS LIMITED Events

03 Apr 2017
Return of final meeting in a creditors' voluntary winding up
05 Dec 2016
Notice of ceasing to act as a voluntary liquidator
28 Apr 2016
Liquidators' statement of receipts and payments to 24 March 2016
07 May 2015
Appointment of a voluntary liquidator
25 Mar 2015
Administrator's progress report to 16 March 2015
...
... and 54 more events
08 Jul 1998
Director resigned
08 Jul 1998
Secretary resigned
08 Jul 1998
New secretary appointed
08 Jul 1998
New director appointed
27 May 1998
Incorporation

S B RENOVATIONS LIMITED Charges

2 May 2003
Legal mortgage
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and dwelling house 11 ashley road, reading…
24 July 1998
Debenture
Delivered: 7 August 1998
Status: Satisfied on 22 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…