Company number 02052131
Status Liquidation
Incorporation Date 3 September 1986
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 1421 - Operation of gravel and sand pits
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Liquidators statement of receipts and payments to 14 February 2017; Liquidators statement of receipts and payments to 14 August 2015; Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015. The most likely internet sites of KING'S LYNN SAND AND GRAVEL COMPANY LIMITED are www.kingslynnsandandgravelcompany.co.uk, and www.king-s-lynn-sand-and-gravel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.King S Lynn Sand and Gravel Company Limited is a Private Limited Company.
The company registration number is 02052131. King S Lynn Sand and Gravel Company Limited has been working since 03 September 1986.
The present status of the company is Liquidation. The registered address of King S Lynn Sand and Gravel Company Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . GEORGE, Gary William is a Secretary of the company. GEORGE, Gary William is a Director of the company. GEORGE, Kevin Graham is a Director of the company. Director GEORGE, William John has been resigned. The company operates in "Operation of gravel and sand pits".
Current Directors
Resigned Directors
KING'S LYNN SAND AND GRAVEL COMPANY LIMITED Events
16 Mar 2017
Liquidators statement of receipts and payments to 14 February 2017
26 Aug 2015
Liquidators statement of receipts and payments to 14 August 2015
13 Aug 2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015
27 Jul 2015
Appointment of a voluntary liquidator
27 Jul 2015
Court order insolvency:court order - replacement of liquidator
...
... and 70 more events
14 Oct 1988
Return made up to 31/12/87; full list of members
05 Nov 1987
Particulars of mortgage/charge
30 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Sep 1986
Certificate of Incorporation
29 March 1993
Mortgage debenture
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 March 1993
Legal mortgage
Delivered: 5 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 acre of land approximately at mill drove…
26 October 1987
Legal mortgage
Delivered: 5 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 acres of f/h land having a frontage to mill drove…