M & K CIVIL ENGINEERING LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL4 8AN

Company number 04451948
Status Liquidation
Incorporation Date 30 May 2002
Company Type Private Limited Company
Address THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8AN
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Liquidators statement of receipts and payments to 15 September 2016; Satisfaction of charge 1 in full; Court order INSOLVENCY:re transfer order replacement of liq. The most likely internet sites of M & K CIVIL ENGINEERING LIMITED are www.mkcivilengineering.co.uk, and www.m-k-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. M K Civil Engineering Limited is a Private Limited Company. The company registration number is 04451948. M K Civil Engineering Limited has been working since 30 May 2002. The present status of the company is Liquidation. The registered address of M K Civil Engineering Limited is The Old Brewhouse 49 51 Brewhouse Hill Wheathampstead St Albans Hertfordshire Al4 8an. . DINES, Nichola is a Secretary of the company. CUMBERS, Maxie Edward is a Director of the company. DINES, Kelly is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
DINES, Nichola
Appointed Date: 30 May 2002

Director
CUMBERS, Maxie Edward
Appointed Date: 30 May 2002
68 years old

Director
DINES, Kelly
Appointed Date: 30 May 2002
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 May 2002
Appointed Date: 30 May 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 May 2002
Appointed Date: 30 May 2002

M & K CIVIL ENGINEERING LIMITED Events

23 Nov 2016
Liquidators statement of receipts and payments to 15 September 2016
11 May 2016
Satisfaction of charge 1 in full
30 Dec 2015
Court order INSOLVENCY:re transfer order replacement of liq
30 Dec 2015
Appointment of a voluntary liquidator
30 Dec 2015
Notice of ceasing to act as a voluntary liquidator
...
... and 40 more events
15 Jul 2002
New director appointed
15 Jul 2002
New secretary appointed
15 Jul 2002
Secretary resigned
15 Jul 2002
Director resigned
30 May 2002
Incorporation

M & K CIVIL ENGINEERING LIMITED Charges

6 April 2004
Debenture
Delivered: 15 April 2004
Status: Satisfied on 11 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…