J.J.CAVANAGH (CONSTRUCTION)LIMITED
PARKHALL ROAD

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5XA

Company number 01017633
Status Liquidation
Incorporation Date 14 July 1971
Company Type Private Limited Company
Address SUITE 1 MARCUS HOUSE, PARK HALL BUSINESS VILLAGE, PARKHALL ROAD, STOKE-ON-TRENT, ST3 5XA
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 6 October 2015; Liquidators statement of receipts and payments to 6 October 2013; Liquidators statement of receipts and payments to 6 October 2012. The most likely internet sites of J.J.CAVANAGH (CONSTRUCTION)LIMITED are www.jjcavanagh.co.uk, and www.j-j-cavanagh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. J J Cavanagh Construction Limited is a Private Limited Company. The company registration number is 01017633. J J Cavanagh Construction Limited has been working since 14 July 1971. The present status of the company is Liquidation. The registered address of J J Cavanagh Construction Limited is Suite 1 Marcus House Park Hall Business Village Parkhall Road Stoke On Trent St3 5xa. . GARRETT, John is a Secretary of the company. BARTLETT, Peter Stephen is a Director of the company. GARRETT, John is a Director of the company. LOCKER, Adrian Ronald is a Director of the company. Secretary CAVANAGH, John James has been resigned. Secretary CHEADLE, Brian John has been resigned. Secretary CHEADLE, Douglas Alan has been resigned. Secretary TOLLEY, Alan Ralph has been resigned. Director CAVANAGH, Christine Ann has been resigned. Director CAVANAGH, John James has been resigned. Director CHEADLE, Brian John has been resigned. Director CHEADLE, Douglas Alan has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
GARRETT, John
Appointed Date: 25 January 2008

Director
BARTLETT, Peter Stephen
Appointed Date: 07 May 2004
55 years old

Director
GARRETT, John
Appointed Date: 16 August 1994
73 years old

Director
LOCKER, Adrian Ronald
Appointed Date: 01 March 2011
56 years old

Resigned Directors

Secretary
CAVANAGH, John James
Resigned: 16 August 1994

Secretary
CHEADLE, Brian John
Resigned: 19 May 2000
Appointed Date: 16 August 1994

Secretary
CHEADLE, Douglas Alan
Resigned: 12 February 2004
Appointed Date: 19 May 2000

Secretary
TOLLEY, Alan Ralph
Resigned: 25 January 2008
Appointed Date: 12 February 2004

Director
CAVANAGH, Christine Ann
Resigned: 16 August 1994
81 years old

Director
CAVANAGH, John James
Resigned: 16 August 1994
90 years old

Director
CHEADLE, Brian John
Resigned: 19 May 2000
Appointed Date: 16 August 1994
90 years old

Director
CHEADLE, Douglas Alan
Resigned: 12 February 2004
Appointed Date: 16 August 1994
78 years old

J.J.CAVANAGH (CONSTRUCTION)LIMITED Events

09 Dec 2015
Liquidators statement of receipts and payments to 6 October 2015
22 Nov 2013
Liquidators statement of receipts and payments to 6 October 2013
06 Dec 2012
Liquidators statement of receipts and payments to 6 October 2012
17 May 2012
Registered office address changed from 22 Highland Drive Stoke on Trent Staffordshire ST3 4TB on 17 May 2012
13 Oct 2011
Notice of Constitution of Liquidation Committee
...
... and 78 more events
12 Aug 1987
Accounts for a small company made up to 30 September 1986

12 Aug 1987
Return made up to 14/07/87; full list of members

05 Sep 1986
Accounts for a small company made up to 30 September 1985

05 Sep 1986
Return made up to 21/08/86; full list of members

14 Jul 1971
Incorporation

J.J.CAVANAGH (CONSTRUCTION)LIMITED Charges

30 July 2004
Legal mortgage
Delivered: 11 August 2004
Status: Satisfied on 26 September 2011
Persons entitled: Hsbc Bank PLC
Description: The property at f/h land and buildings in apedale road…
7 July 2004
Debenture
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1998
Guarantee & debenture
Delivered: 30 November 1998
Status: Satisfied on 27 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1994
Debenture
Delivered: 18 August 1994
Status: Satisfied on 2 March 1995
Persons entitled: Christine Ann Cavanagh John James Cavanagh
Description: The assets specified in the debenture amounting in total…
16 May 1994
Debenture
Delivered: 20 May 1994
Status: Satisfied on 27 May 2005
Persons entitled: Barclays Bank PLC
Description: See ch microfiche for details. Fixed and floating charges…
16 September 1983
Debenture
Delivered: 22 September 1983
Status: Satisfied on 27 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1975
Legal charge
Delivered: 22 December 1975
Status: Satisfied on 27 May 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate at junction of apedale road, and…