CMR DEMOLITIONS LIMITED
STOKE ON TRENT FIELDGLOBE LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2DZ

Company number 04145234
Status Live but Receiver Manager on at least one charge
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address TRANSPORT HOUSE, SNEYD HILL BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 2DZ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 43120 - Site preparation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Confirmation statement made on 22 January 2017 with updates. The most likely internet sites of CMR DEMOLITIONS LIMITED are www.cmrdemolitions.co.uk, and www.cmr-demolitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Cmr Demolitions Limited is a Private Limited Company. The company registration number is 04145234. Cmr Demolitions Limited has been working since 22 January 2001. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Cmr Demolitions Limited is Transport House Sneyd Hill Burslem Stoke On Trent Staffordshire St6 2dz. . KETTLE, Bernard is a Director of the company. Secretary ADNAMS, Terry Bryan has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director ADNAMS, Terry Bryan has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
KETTLE, Bernard
Appointed Date: 01 February 2001
83 years old

Resigned Directors

Secretary
ADNAMS, Terry Bryan
Resigned: 12 January 2017
Appointed Date: 01 February 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 01 February 2001
Appointed Date: 22 January 2001

Director
ADNAMS, Terry Bryan
Resigned: 28 January 2016
Appointed Date: 01 February 2001
66 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 February 2001
Appointed Date: 22 January 2001

Persons With Significant Control

B Kettle & Co Limited
Notified on: 18 January 2017
Nature of control: Ownership of shares – 75% or more as a member of a firm

CMR DEMOLITIONS LIMITED Events

02 Mar 2017
Appointment of receiver or manager
02 Mar 2017
Appointment of receiver or manager
27 Jan 2017
Confirmation statement made on 22 January 2017 with updates
26 Jan 2017
Director's details changed for Mr Bernard Kettle on 21 January 2017
26 Jan 2017
Director's details changed for Mr Bernard Kettle on 21 January 2017
...
... and 59 more events
15 Feb 2001
New director appointed
15 Feb 2001
Registered office changed on 15/02/01 from: temple house 20 holywell row london EC2A 4XH
15 Feb 2001
Accounting reference date shortened from 31/01/02 to 31/10/01
13 Feb 2001
Company name changed fieldglobe LIMITED\certificate issued on 13/02/01
22 Jan 2001
Incorporation

CMR DEMOLITIONS LIMITED Charges

14 September 2016
Charge code 0414 5234 0012
Delivered: 24 September 2016
Status: Outstanding
Persons entitled: Valerian Developments LTD Financial Funding Limited
Description: F/H property k/a land and buildings on the east side of…
19 August 2016
Charge code 0414 5234 0011
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Davenham Asset Finance Limited
Description: Contains fixed charge…
25 February 2016
Charge code 0414 5234 0010
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Ribble industrial estate newport lane stoke on trent and…
10 September 2015
Charge code 0414 5234 0009
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Valerian Developments LTD Financial Funding Limited
Description: Land and buildings on the east side of newport lane…
26 March 2014
Charge code 0414 5234 0008
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0414 5234 0007
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Kingsley Asset Finance LTD
Description: None. Notification of addition to or amendment of charge…
23 October 2013
Charge code 0414 5234 0006
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
24 July 2012
Debenture
Delivered: 25 July 2012
Status: Satisfied on 1 November 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 March 2012
Supplemental chattel mortgage
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: Daf CF85-360 8X4 boughton big hock loader with easy sheet…
14 February 2012
Supplemental chattel mortgage
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: All right title and interest in the non-vesting assets…
21 May 2004
An omnibus letter of set-off dated
Delivered: 26 May 2004
Status: Satisfied on 23 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 May 2004
Debenture
Delivered: 26 May 2004
Status: Satisfied on 27 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…