Company number 00806911
Status Active
Incorporation Date 28 May 1964
Company Type Private Limited Company
Address 158 BEDDINGTON LANE, CROYDON, CR0 4TE
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc
Since the company registration one hundred and forty-eight events have happened. The last three records are Satisfaction of charge 12 in full; Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of 777 DEMOLITION & HAULAGE CO. LIMITED are www.777demolitionhaulageco.co.uk, and www.777-demolition-haulage-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. 777 Demolition Haulage Co Limited is a Private Limited Company.
The company registration number is 00806911. 777 Demolition Haulage Co Limited has been working since 28 May 1964.
The present status of the company is Active. The registered address of 777 Demolition Haulage Co Limited is 158 Beddington Lane Croydon Cr0 4te. . PEARCE, Michael John is a Secretary of the company. KAPOOR, Rajan is a Director of the company. PEARCE, Cherry Louise is a Director of the company. PEARCE, Michael John is a Director of the company. Secretary JONES, Bryan Malcolm Farringdon has been resigned. Secretary KAPOOR, Rajan has been resigned. Secretary MCNAMARA, Peter John has been resigned. Secretary PITTINGALE, Russell has been resigned. Director PEARCE, Michael John has been resigned. The company operates in "Demolition".
Current Directors
Resigned Directors
Secretary
KAPOOR, Rajan
Resigned: 12 August 1996
Appointed Date: 01 October 1994
Persons With Significant Control
Norwood Compressors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
777 DEMOLITION & HAULAGE CO. LIMITED Events
23 Dec 2016
Satisfaction of charge 12 in full
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
09 Nov 2016
Full accounts made up to 30 April 2016
11 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
24 Nov 2015
Full accounts made up to 30 April 2015
...
... and 138 more events
20 May 1976
Annual return made up to 31/12/75
11 Apr 1976
Annual return made up to 10/03/76
09 Apr 1976
Annual return made up to 31/12/74
19 Nov 1974
Annual return made up to 31/12/73
28 May 1964
Incorporation
19 July 2013
Charge code 0080 6911 0015
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0080 6911 0014
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north side of coomber way beddington surrey…
16 July 2013
Charge code 0080 6911 0016
Delivered: 29 July 2013
Status: Satisfied
on 17 January 2014
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
27 September 2007
Chattel mortgage
Delivered: 29 September 2007
Status: Satisfied
on 16 May 2014
Persons entitled: Lombard North Central PLC
Description: Hitachi - EX1200 with standard boom & arm s/no…
30 June 2005
Chattel mortgage
Delivered: 5 July 2005
Status: Satisfied
on 23 December 2016
Persons entitled: Lombard North Central PLC
Description: Komatsu PC210-6 used K103102. Pegsun 800 x 550 used…
2 August 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied
on 20 August 2013
Persons entitled: National Westminster Bank PLC
Description: 158 beddington lane, wellington and 60,62 and 64 beddington…
31 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied
on 20 August 2013
Persons entitled: National Westminster Bank PLC
Description: Land at coomber way beddington lane mitcham surrey t/no:…
27 June 2001
Fixed charge over chattels
Delivered: 3 July 2001
Status: Satisfied
on 23 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of fixed charge 1:- used (1997) pegson 800 x 550…
30 July 1997
Legal mortgage
Delivered: 13 August 1997
Status: Satisfied
on 20 August 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 154A beddington lane…
24 July 1997
Mortgage debenture
Delivered: 30 July 1997
Status: Satisfied
on 20 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 November 1991
Debenture
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: Michael John Pearce
Description: Undertaking and all property and assets present and future…
14 March 1989
Letter of charge
Delivered: 31 March 1989
Status: Satisfied
on 13 November 1991
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account of the…
17 November 1983
Guarantee & debenture
Delivered: 23 November 1983
Status: Satisfied
on 13 November 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1982
Debenture
Delivered: 1 June 1982
Status: Satisfied
on 13 November 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge undertaking and all property and…
19 May 1982
Legal charge
Delivered: 1 June 1982
Status: Satisfied
on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: F/H land on the south side of selhurst road, croydon, L.B…
19 May 1982
Legal charge
Delivered: 1 June 1982
Status: Satisfied
on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: F/H 26 selhurst road, croydon, L.B. of croydon. Title no sy…