LONDON RECLAIM DEMOLITION SERVICES LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 03767743
Status Liquidation
Incorporation Date 11 May 1999
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 15 February 2016; Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 3 March 2015; Statement of affairs with form 4.19. The most likely internet sites of LONDON RECLAIM DEMOLITION SERVICES LIMITED are www.londonreclaimdemolitionservices.co.uk, and www.london-reclaim-demolition-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. London Reclaim Demolition Services Limited is a Private Limited Company. The company registration number is 03767743. London Reclaim Demolition Services Limited has been working since 11 May 1999. The present status of the company is Liquidation. The registered address of London Reclaim Demolition Services Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . LONDON RECLAIM PLANT SERVICES LIMITED is a Secretary of the company. SQUIBB, Jason Leslie is a Director of the company. Secretary GOULDING, Bradley has been resigned. Secretary SQUIBB, Jason has been resigned. Secretary CHASE BUREAU SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director WILBRAHAM, Stuart has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Secretary
LONDON RECLAIM PLANT SERVICES LIMITED
Appointed Date: 01 October 2009

Director
SQUIBB, Jason Leslie
Appointed Date: 11 May 1999
56 years old

Resigned Directors

Secretary
GOULDING, Bradley
Resigned: 01 October 2001
Appointed Date: 01 August 2000

Secretary
SQUIBB, Jason
Resigned: 31 July 2000
Appointed Date: 11 May 1999

Secretary
CHASE BUREAU SECRETARIAL SERVICES LIMITED
Resigned: 30 September 2009
Appointed Date: 02 April 2002

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 11 May 1999
Appointed Date: 11 May 1999

Director
WILBRAHAM, Stuart
Resigned: 10 November 1999
Appointed Date: 11 May 1999
63 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 11 May 1999
Appointed Date: 11 May 1999

LONDON RECLAIM DEMOLITION SERVICES LIMITED Events

26 Apr 2016
Liquidators statement of receipts and payments to 15 February 2016
03 Mar 2015
Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 3 March 2015
02 Mar 2015
Statement of affairs with form 4.19
02 Mar 2015
Appointment of a voluntary liquidator
02 Mar 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-16

...
... and 47 more events
17 May 1999
New director appointed
17 May 1999
New secretary appointed;new director appointed
17 May 1999
Director resigned
17 May 1999
Secretary resigned
11 May 1999
Incorporation

LONDON RECLAIM DEMOLITION SERVICES LIMITED Charges

8 August 2003
Debenture
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…