MAYER'S EXCAVATION & SKIP HIRE LIMITED
STOCKPORT MAYER BROS EXCAVATION LIMITED

Hellopages » Greater Manchester » Stockport » SK1 3RB

Company number 03695312
Status Liquidation
Incorporation Date 14 January 1999
Company Type Private Limited Company
Address CROWN HOUSE, 217 HIGHER HILLGATE, STOCKPORT, CHESHIRE, SK1 3RB
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from Lower Eafield Farm Dyehouse Lane Smallbridge Rochdale Lancashire OL16 2QP to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 18 January 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-03 . The most likely internet sites of MAYER'S EXCAVATION & SKIP HIRE LIMITED are www.mayersexcavationskiphire.co.uk, and www.mayer-s-excavation-skip-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Mayer S Excavation Skip Hire Limited is a Private Limited Company. The company registration number is 03695312. Mayer S Excavation Skip Hire Limited has been working since 14 January 1999. The present status of the company is Liquidation. The registered address of Mayer S Excavation Skip Hire Limited is Crown House 217 Higher Hillgate Stockport Cheshire Sk1 3rb. . MAYER, Wayne is a Secretary of the company. MAYER, Beverley is a Director of the company. MAYER, David is a Director of the company. MAYER, Paul is a Director of the company. MAYER, Wayne is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
MAYER, Wayne
Appointed Date: 14 January 1999

Director
MAYER, Beverley
Appointed Date: 14 January 1999
57 years old

Director
MAYER, David
Appointed Date: 14 January 1999
62 years old

Director
MAYER, Paul
Appointed Date: 14 January 1999
59 years old

Director
MAYER, Wayne
Appointed Date: 14 January 1999
63 years old

Resigned Directors

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 14 January 1999
Appointed Date: 14 January 1999

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 14 January 1999
Appointed Date: 14 January 1999

MAYER'S EXCAVATION & SKIP HIRE LIMITED Events

18 Jan 2017
Registered office address changed from Lower Eafield Farm Dyehouse Lane Smallbridge Rochdale Lancashire OL16 2QP to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 18 January 2017
16 Nov 2016
Appointment of a voluntary liquidator
16 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-03

16 Nov 2016
Declaration of solvency
11 Jun 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 67 more events
20 Jan 1999
Director resigned
20 Jan 1999
Secretary resigned
20 Jan 1999
Ad 14/01/99--------- £ si 1@1=1 £ ic 3/4
20 Jan 1999
Ad 14/01/99--------- £ si 1@1=1 £ ic 2/3
14 Jan 1999
Incorporation

MAYER'S EXCAVATION & SKIP HIRE LIMITED Charges

1 September 2003
Debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Legal charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Pvc Group PLC
Description: Roach vale mill smallbridge and land on the north west side…
30 May 2003
Legal charge
Delivered: 3 June 2003
Status: Satisfied on 30 October 2015
Persons entitled: National Westminster Bank PLC
Description: Roach vale mill smallbridge and land on the north west side…
14 June 1999
Fixed and floating charge
Delivered: 17 June 1999
Status: Satisfied on 30 May 2003
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge all debts and their related rights (as…