REIGILL CIVIL ENGINEERING CONTRACTORS LIMITED
MAPLE VIEW WHITE MOSS BUS PARK


Company number 02625725
Status Liquidation
Incorporation Date 2 July 1991
Company Type Private Limited Company
Address C/O CRESSWALL ASSOCIATES LIMITED, WEST LANCASHIRE INVESTMENT CTR, MAPLE VIEW WHITE MOSS BUS PARK, SKELMERSDALE LANCSWN8 9TG
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 26 February 2016; Liquidators' statement of receipts and payments to 26 August 2015; Liquidators' statement of receipts and payments to 26 August 2014. The most likely internet sites of REIGILL CIVIL ENGINEERING CONTRACTORS LIMITED are www.reigillcivilengineeringcontractors.co.uk, and www.reigill-civil-engineering-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Reigill Civil Engineering Contractors Limited is a Private Limited Company. The company registration number is 02625725. Reigill Civil Engineering Contractors Limited has been working since 02 July 1991. The present status of the company is Liquidation. The registered address of Reigill Civil Engineering Contractors Limited is C O Cresswall Associates Limited West Lancashire Investment Ctr Maple View White Moss Bus Park Skelmersdale Lancswn8 9tg. . GILL, Deborah Lesley is a Secretary of the company. BOSSOM, Jonathan Lance is a Director of the company. GILL, Deborah Lesley is a Director of the company. GILL, Simon Roy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director REILLY, David Patrick has been resigned. Director REILLY, John has been resigned. Director REILLY, Michael Joseph has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
GILL, Deborah Lesley
Appointed Date: 02 July 1991

Director
BOSSOM, Jonathan Lance
Appointed Date: 05 October 2005
68 years old

Director
GILL, Deborah Lesley
Appointed Date: 15 July 1993
61 years old

Director
GILL, Simon Roy
Appointed Date: 02 July 1991
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 1991
Appointed Date: 02 July 1991

Director
REILLY, David Patrick
Resigned: 15 July 1993
Appointed Date: 08 July 1992
66 years old

Director
REILLY, John
Resigned: 15 July 1993
Appointed Date: 08 August 1991
68 years old

Director
REILLY, Michael Joseph
Resigned: 15 July 1993
Appointed Date: 08 August 1991
65 years old

REIGILL CIVIL ENGINEERING CONTRACTORS LIMITED Events

04 Mar 2016
Liquidators' statement of receipts and payments to 26 February 2016
08 Sep 2015
Liquidators' statement of receipts and payments to 26 August 2015
20 Mar 2015
Liquidators' statement of receipts and payments to 26 August 2014
09 Mar 2015
Liquidators' statement of receipts and payments to 26 February 2015
06 Mar 2014
Liquidators' statement of receipts and payments to 26 February 2014
...
... and 69 more events
30 Nov 1992
Return made up to 02/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

13 Feb 1992
New director appointed

13 Nov 1991
New director appointed

12 Jul 1991
Secretary resigned

02 Jul 1991
Incorporation

REIGILL CIVIL ENGINEERING CONTRACTORS LIMITED Charges

12 September 2003
Legal charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The manor house goshen fletcher fold bury gt.manchester. By…
17 January 2000
Legal mortgage
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjacent to ashcroft cottages…
17 August 1999
Mortgage debenture
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…