C MAY BRICKWORK LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 04788959
Status Liquidation
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address 26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 26 January 2016; Satisfaction of charge 3 in full; Liquidators' statement of receipts and payments to 26 January 2015. The most likely internet sites of C MAY BRICKWORK LIMITED are www.cmaybrickwork.co.uk, and www.c-may-brickwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. C May Brickwork Limited is a Private Limited Company. The company registration number is 04788959. C May Brickwork Limited has been working since 05 June 2003. The present status of the company is Liquidation. The registered address of C May Brickwork Limited is 26 28 Goodall Street Walsall West Midlands Ws1 1ql. . MAY, Clive is a Director of the company. MAY, Nicholas is a Director of the company. Secretary MAY, Kerry Leigh has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
MAY, Clive
Appointed Date: 06 June 2003
62 years old

Director
MAY, Nicholas
Appointed Date: 06 June 2003
66 years old

Resigned Directors

Secretary
MAY, Kerry Leigh
Resigned: 01 September 2011
Appointed Date: 06 June 2003

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 06 June 2003
Appointed Date: 05 June 2003

Nominee Director
ABERGAN REED LIMITED
Resigned: 06 June 2003
Appointed Date: 05 June 2003

C MAY BRICKWORK LIMITED Events

26 May 2016
Liquidators' statement of receipts and payments to 26 January 2016
25 May 2016
Satisfaction of charge 3 in full
10 Apr 2015
Liquidators' statement of receipts and payments to 26 January 2015
04 Feb 2014
Registered office address changed from Unit 7 Cambrian Business Park Queens Lane Mold Flintshire CH7 1JX on 4 February 2014
03 Feb 2014
Statement of affairs with form 4.19
...
... and 32 more events
01 Jul 2003
New director appointed
17 Jun 2003
Registered office changed on 17/06/03 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY
17 Jun 2003
Director resigned
17 Jun 2003
Secretary resigned
05 Jun 2003
Incorporation

C MAY BRICKWORK LIMITED Charges

4 April 2012
Debenture
Delivered: 18 April 2012
Status: Satisfied on 25 May 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 October 2006
Legal charge
Delivered: 31 October 2006
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 7 cambrian business park queens lane mold flintshire…
19 May 2006
Debenture
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…