PROTECH ASBESTOS REMOVAL LIMITED
SOLIHULL


Company number 03309649
Status Liquidation
Incorporation Date 29 January 1997
Company Type Private Limited Company
Address 122 WIDNEY ROAD, BENTLEY HEATH, SOLIHULL, B93 3LP
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators statement of receipts and payments to 17 June 2016; Liquidators statement of receipts and payments to 17 June 2015; Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2014. The most likely internet sites of PROTECH ASBESTOS REMOVAL LIMITED are www.protechasbestosremoval.co.uk, and www.protech-asbestos-removal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Protech Asbestos Removal Limited is a Private Limited Company. The company registration number is 03309649. Protech Asbestos Removal Limited has been working since 29 January 1997. The present status of the company is Liquidation. The registered address of Protech Asbestos Removal Limited is 122 Widney Road Bentley Heath Solihull B93 3lp. . NETHERWAY, Kenneth Edwin is a Director of the company. Secretary FOX, Julie Mary has been resigned. Secretary MCCARRON, Clive Barry has been resigned. Secretary NETHERWAY, Kerri has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
NETHERWAY, Kenneth Edwin
Appointed Date: 29 January 1997
76 years old

Resigned Directors

Secretary
FOX, Julie Mary
Resigned: 31 October 2007
Appointed Date: 28 June 2004

Secretary
MCCARRON, Clive Barry
Resigned: 28 June 2004
Appointed Date: 29 January 1997

Secretary
NETHERWAY, Kerri
Resigned: 11 November 2009
Appointed Date: 01 January 2008

PROTECH ASBESTOS REMOVAL LIMITED Events

15 Jul 2016
Liquidators statement of receipts and payments to 17 June 2016
07 Jul 2015
Liquidators statement of receipts and payments to 17 June 2015
08 Jul 2014
Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2014
08 Jul 2014
Notice of completion of voluntary arrangement
01 Jul 2014
Registered office address changed from Anglia House Shuttleworth Road Elm Farm Industrial Estate Bedford MK41 0EP England on 1 July 2014
...
... and 62 more events
19 Mar 1998
Registered office changed on 19/03/98 from: 25 oak close sandy bedfordshire SG19 1QD
19 Mar 1998
Secretary's particulars changed
30 Dec 1997
Accounting reference date extended from 31/01/98 to 28/02/98
15 Apr 1997
Particulars of mortgage/charge
29 Jan 1997
Incorporation

PROTECH ASBESTOS REMOVAL LIMITED Charges

10 February 2014
Charge code 0330 9649 0007
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0330 9649 0006
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
7 October 2010
Floating charge
Delivered: 9 October 2010
Status: Satisfied on 14 June 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
11 January 2008
Supplemental chattel mortgage
Delivered: 18 January 2008
Status: Satisfied on 23 April 2013
Persons entitled: State Securities PLC
Description: Ford transit 350 lwb td dor 2002 reg BU52 svy ford transit…
28 July 2005
Fixed charge on purchased debts which fail to vest
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
1 July 2005
Debenture
Delivered: 5 July 2005
Status: Satisfied on 14 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1997
Mortgage debenture
Delivered: 15 April 1997
Status: Satisfied on 23 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…