Company number 04081399
Status Liquidation
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address RIVERSIDE HOUSE, RIVERLAWN ROAD, TONBRIDGE, KENT, TN9 1EP
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4544 - Painting and glazing
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of ANDERSON PAINTING CONTRACTORS LIMITED are www.andersonpaintingcontractors.co.uk, and www.anderson-painting-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Anderson Painting Contractors Limited is a Private Limited Company.
The company registration number is 04081399. Anderson Painting Contractors Limited has been working since 02 October 2000.
The present status of the company is Liquidation. The registered address of Anderson Painting Contractors Limited is Riverside House Riverlawn Road Tonbridge Kent Tn9 1ep. . WILLIAMS, Alfred is a Secretary of the company. HILLS, Marie is a Director of the company. Secretary ANDERSON, Clare Nicola has been resigned. Secretary ANDERSON, Glenda Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANDERSON, Stephen James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Gen construction & civil engineer".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 October 2000
Appointed Date: 02 October 2000
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 October 2000
Appointed Date: 02 October 2000
ANDERSON PAINTING CONTRACTORS LIMITED Events
12 Oct 2012
Dissolution deferment
11 Oct 2012
Completion of winding up
26 Mar 2007
Order of court to wind up
21 Mar 2006
Total exemption small company accounts made up to 30 September 2004
26 Jan 2006
Return made up to 02/10/05; full list of members
...
... and 26 more events
16 Nov 2000
New secretary appointed
01 Nov 2000
Memorandum and Articles of Association
27 Oct 2000
Company name changed troystar construction LIMITED\certificate issued on 30/10/00
24 Oct 2000
Registered office changed on 24/10/00 from: 788-790 finchley road london NW11 7TJ
02 Oct 2000
Incorporation
14 May 2004
Deed of charge over credit balances
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re anderson painting contractors limited…
2 October 2003
Debenture
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2000
Legal charge
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: Stephen James Anderson
Description: Property at 2 bullfinches lewson street norton…