Company number 02914409
Status Liquidation
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address FESTIVAL WAY FESTIVAL PARK, STOKE-ON-TRENT, ST1 5BB
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 28 June 2016; Liquidators' statement of receipts and payments to 28 June 2015; Court order INSOLVENCY:re block transfer replacement of liq. The most likely internet sites of BURTON CONSTRUCTION (MANSFIELD) LIMITED are www.burtonconstructionmansfield.co.uk, and www.burton-construction-mansfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Burton Construction Mansfield Limited is a Private Limited Company.
The company registration number is 02914409. Burton Construction Mansfield Limited has been working since 30 March 1994.
The present status of the company is Liquidation. The registered address of Burton Construction Mansfield Limited is Festival Way Festival Park Stoke On Trent St1 5bb. . BURTON, David is a Secretary of the company. BRUDENELL, Philip is a Director of the company. BURTON, David is a Director of the company. BURTON, Elaine is a Director of the company. HICKLING, Adam Stephen is a Director of the company. HICKLING, Sarah Helen is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Gen construction & civil engineer".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 30 March 1994
Appointed Date: 30 March 1994
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 30 March 1994
Appointed Date: 30 March 1994
BURTON CONSTRUCTION (MANSFIELD) LIMITED Events
30 Aug 2016
Liquidators' statement of receipts and payments to 28 June 2016
07 Sep 2015
Liquidators' statement of receipts and payments to 28 June 2015
29 Apr 2015
Court order INSOLVENCY:re block transfer replacement of liq
29 Apr 2015
Notice of ceasing to act as a voluntary liquidator
29 Apr 2015
Appointment of a voluntary liquidator
...
... and 62 more events
07 Apr 1994
Registered office changed on 07/04/94 from: 31 corsham street london N1 6DR
07 Apr 1994
Secretary resigned;new secretary appointed;director resigned
29 September 2006
Legal mortgage
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at old mill lane industrial estate mansfield…
21 June 2004
Debenture
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1995
Mortgage debenture
Delivered: 30 November 1995
Status: Satisfied
on 22 May 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…