Company number 04677859
Status Liquidation
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address 3 HAMEL HOUSE, CALICO BUSINESS PARK, SANDY WAY, TAMWORTH, B77 4BF
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 26 March 2016; Registered office address changed from Witherley Lodge, Watling Street Witherley Atherstone Warwickshire CV9 1RD to 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF on 15 April 2015; Declaration of solvency. The most likely internet sites of M & L BUILDERS (ATHERSTONE) LIMITED are www.mlbuildersatherstone.co.uk, and www.m-l-builders-atherstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. M L Builders Atherstone Limited is a Private Limited Company.
The company registration number is 04677859. M L Builders Atherstone Limited has been working since 25 February 2003.
The present status of the company is Liquidation. The registered address of M L Builders Atherstone Limited is 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4bf. . BEARDMORE, Michael Geoffrey is a Secretary of the company. BEARDMORE, Michael Geoffrey is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOUGHTY, Lloyd David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003
M & L BUILDERS (ATHERSTONE) LIMITED Events
06 May 2016
Liquidators statement of receipts and payments to 26 March 2016
15 Apr 2015
Registered office address changed from Witherley Lodge, Watling Street Witherley Atherstone Warwickshire CV9 1RD to 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF on 15 April 2015
14 Apr 2015
Declaration of solvency
14 Apr 2015
Appointment of a voluntary liquidator
14 Apr 2015
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2015-03-27
-
LRESSP ‐
Special resolution to wind up on 2015-03-27
-
LRESSP ‐
Special resolution to wind up on 2015-03-27
-
LRESSP ‐
Special resolution to wind up on 2015-03-27
...
... and 47 more events
01 Apr 2003
New secretary appointed;new director appointed
21 Mar 2003
New director appointed
20 Mar 2003
Secretary resigned
20 Mar 2003
Director resigned
25 Feb 2003
Incorporation
27 November 2013
Charge code 0467 7859 0009
Delivered: 29 November 2013
Status: Satisfied
on 27 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a coleshill house 20 coleshill road…
23 September 2013
Charge code 0467 7859 0008
Delivered: 25 September 2013
Status: Satisfied
on 27 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land fronting church lane cadeby…
23 April 2012
Deed of charge over credit balances
Delivered: 28 April 2012
Status: Satisfied
on 27 March 2015
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re m & l builders (atherstone) limited…
19 April 2012
Legal charge
Delivered: 25 April 2012
Status: Satisfied
on 27 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H being plot 1 land on the south side of wood lane cadeby…
8 March 2012
Debenture
Delivered: 15 March 2012
Status: Satisfied
on 27 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2006
Legal charge
Delivered: 11 October 2006
Status: Satisfied
on 1 August 2008
Persons entitled: National Westminster Bank PLC
Description: Part of green farm bittewell lutterworth leicestershire…
8 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied
on 1 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land forming part of property formerly k/a the white house…
7 March 2006
Debenture
Delivered: 17 March 2006
Status: Satisfied
on 1 August 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Debenture
Delivered: 28 June 2003
Status: Satisfied
on 1 August 2008
Persons entitled: Zyox Limited
Description: All construction work built or unbuilt and remaining unsold…