PDA CONSTRUCTION LIMITED
CHESHIRE BAXTON PROPERTIES LIMITED

Hellopages » Greater Manchester » Trafford » M33 6PE

Company number 03477655
Status Active
Incorporation Date 8 December 1997
Company Type Private Limited Company
Address 40 CARLTON ROAD, SALE, CHESHIRE, M33 6PE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 8 . The most likely internet sites of PDA CONSTRUCTION LIMITED are www.pdaconstruction.co.uk, and www.pda-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Pda Construction Limited is a Private Limited Company. The company registration number is 03477655. Pda Construction Limited has been working since 08 December 1997. The present status of the company is Active. The registered address of Pda Construction Limited is 40 Carlton Road Sale Cheshire M33 6pe. . LOUGHLIN, Alan is a Secretary of the company. LOUGHLIN, Alan is a Director of the company. LOUGHLIN, David is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GRANELLI, Peter has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LOUGHLIN, Alan
Appointed Date: 23 December 1997

Director
LOUGHLIN, Alan
Appointed Date: 23 December 1997
66 years old

Director
LOUGHLIN, David
Appointed Date: 15 November 2000
62 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 December 1997
Appointed Date: 08 December 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 December 1997
Appointed Date: 08 December 1997
35 years old

Director
GRANELLI, Peter
Resigned: 13 September 2000
Appointed Date: 23 December 1997
83 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 December 1997
Appointed Date: 08 December 1997

PDA CONSTRUCTION LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 8

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8

...
... and 54 more events
12 Jan 1998
Secretary resigned;director resigned
12 Jan 1998
Registered office changed on 12/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
06 Jan 1998
Company name changed baxton properties LIMITED\certificate issued on 07/01/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Company name changed\certificate issued on 06/01/98
08 Dec 1997
Incorporation

PDA CONSTRUCTION LIMITED Charges

31 March 2006
Legal mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings at 65 london road south poynton…
28 November 2005
Debenture
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
13 May 2003
Mortgage deed
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: A.J. Bell Trustees Limited and Alexander Ian Whitefoot as Trustees of the Whitefoot Pensionfund
Description: 65 london road south, poynton, stockport, cheshire, SK12…
13 May 2003
Mortgage deed
Delivered: 24 May 2003
Status: Satisfied on 11 April 2006
Persons entitled: Alexander Ian Whitefoot
Description: 65 london road south, poynton, stockport, cheshire, SK12…
13 May 2003
Mortgage deed
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Mary Patricia Shannon
Description: 65 london road south, poynton, stockport, cheshire, SK12…
16 June 1999
Legal charge
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Site at the grange middlewich road sandbach…
12 May 1999
Debenture
Delivered: 25 May 1999
Status: Satisfied on 11 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…