DANICK BUILDERS LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L37 4AN

Company number 04172640
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address ASHURST ACCOUNTANCY LTD, 17 DUKE STREET, FORMBY, LIVERPOOL, L37 4AN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of DANICK BUILDERS LIMITED are www.danickbuilders.co.uk, and www.danick-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Danick Builders Limited is a Private Limited Company. The company registration number is 04172640. Danick Builders Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Danick Builders Limited is Ashurst Accountancy Ltd 17 Duke Street Formby Liverpool L37 4an. . ECKMAN, Helen Margaret is a Secretary of the company. ECKMAN, Barry is a Director of the company. ECKMAN, Helen Margaret is a Director of the company. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
ECKMAN, Helen Margaret
Appointed Date: 05 March 2001

Director
ECKMAN, Barry
Appointed Date: 05 March 2001
78 years old

Director
ECKMAN, Helen Margaret
Appointed Date: 05 March 2001
71 years old

Resigned Directors

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Nominee Director
AVIS, Christine Susan
Resigned: 05 March 2001
Appointed Date: 05 March 2001
61 years old

Persons With Significant Control

Mr Barry Eckman
Notified on: 1 January 2017
78 years old
Nature of control: Ownership of shares – 75% or more

DANICK BUILDERS LIMITED Events

30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100

...
... and 48 more events
05 Oct 2001
Registered office changed on 05/10/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
05 Oct 2001
Ad 05/03/01--------- £ si 99@1=99 £ ic 1/100
05 Oct 2001
New secretary appointed;new director appointed
05 Oct 2001
New director appointed
05 Mar 2001
Incorporation

DANICK BUILDERS LIMITED Charges

30 April 2014
Charge code 0417 2640 0009
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the back of 21 the rake bromborough wirral t/n…
5 October 2010
Legal charge
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 15 pinetree grove moreton wirral…
30 July 2010
Debenture
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 23 valentia road hoylake wirral merseyside. With the…
26 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Satisfied on 3 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land at the rear of 21 the rake bromborough wirral…
26 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Satisfied on 3 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining the nook churchfield road frodsham…
21 November 2001
Debenture
Delivered: 24 November 2001
Status: Satisfied on 1 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2001
Legal mortgage
Delivered: 12 November 2001
Status: Satisfied on 7 September 2006
Persons entitled: Hsbc Bank PLC
Description: The rear of 15 lomond grove moreton wirral merseyside. With…
31 October 2001
Legal mortgage
Delivered: 12 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at rear of 23 pine tree grove moreton wirral…