BEST WAYS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 4BF

Company number 04791537
Status Liquidation
Incorporation Date 8 June 2003
Company Type Private Limited Company
Address JPO RESTRUCTURING LIMITED, GENESIS HOUSE NORTH STAFFS BUSINESS PARK, INNOVATION WAY, STOKE ON TRENT, ST6 4BF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-04-05 ; Declaration of solvency. The most likely internet sites of BEST WAYS LIMITED are www.bestways.co.uk, and www.best-ways.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Best Ways Limited is a Private Limited Company. The company registration number is 04791537. Best Ways Limited has been working since 08 June 2003. The present status of the company is Liquidation. The registered address of Best Ways Limited is Jpo Restructuring Limited Genesis House North Staffs Business Park Innovation Way Stoke On Trent St6 4bf. . DELVE, Andrew Richard is a Secretary of the company. DELVE, Andrew Richard is a Director of the company. JOHN, Mckirdy is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DELVE, Andrew Richard
Appointed Date: 07 July 2003

Director
DELVE, Andrew Richard
Appointed Date: 07 July 2003
65 years old

Director
JOHN, Mckirdy
Appointed Date: 07 July 2003
69 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 07 July 2003
Appointed Date: 08 June 2003

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 07 July 2003
Appointed Date: 08 June 2003

BEST WAYS LIMITED Events

22 Apr 2016
Appointment of a voluntary liquidator
22 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05

22 Apr 2016
Declaration of solvency
21 Apr 2016
Registered office address changed from The Old Vicarage Lower Road Mackworth Derby DE22 4NG England to C/O Jpo Restructuring Limited Genesis House North Staffs Business Park Innovation Way Stoke on Trent ST6 4BF on 21 April 2016
03 Mar 2016
Satisfaction of charge 5 in full
...
... and 44 more events
21 Jul 2003
Registered office changed on 21/07/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
21 Jul 2003
Secretary resigned
21 Jul 2003
Director resigned
17 Jul 2003
Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100
08 Jun 2003
Incorporation

BEST WAYS LIMITED Charges

19 August 2009
Debenture
Delivered: 21 August 2009
Status: Satisfied on 3 March 2016
Persons entitled: Co-Operative Bank PLC
Description: Units 3 7 8 9 and 10 henmore trading estate mayfield road…
19 August 2009
Legal mortgage
Delivered: 21 August 2009
Status: Satisfied on 3 March 2016
Persons entitled: Co-Operative Bank PLC
Description: Units 3,7,8,9 and 10 henmore trading estate mayfield road…
10 December 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 14 August 2009
Persons entitled: National Westminster Bank PLC
Description: 33 south street derby and land to the rear. By way of fixed…
14 May 2004
Legal mortgage
Delivered: 18 May 2004
Status: Satisfied on 14 August 2009
Persons entitled: Hsbc Bank PLC
Description: Units 1/5 henmore trading estate mayfield road ashbourne…
5 September 2003
Legal mortgage
Delivered: 17 September 2003
Status: Satisfied on 18 February 2005
Persons entitled: Hsbc Bank PLC
Description: The property at land at the rear of south street derby…
30 August 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 14 August 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…