SANDY & CO. (CONTRACTORS) LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 00760475
Status Liquidation
Incorporation Date 9 May 1963
Company Type Private Limited Company
Address 26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Greyfriars Place Stafford ST16 2SD to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 4 May 2016. The most likely internet sites of SANDY & CO. (CONTRACTORS) LIMITED are www.sandycocontractors.co.uk, and www.sandy-co-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. Sandy Co Contractors Limited is a Private Limited Company. The company registration number is 00760475. Sandy Co Contractors Limited has been working since 09 May 1963. The present status of the company is Liquidation. The registered address of Sandy Co Contractors Limited is 26 28 Goodall Street Walsall West Midlands Ws1 1ql. . CONSTABLE, Ashley Erin is a Director of the company. GODWIN, Duncan Kevin Phillip is a Director of the company. Secretary GODWIN, Patricia Margaret has been resigned. Secretary GODWIN, Stephen Thomas has been resigned. Director GODWIN, Dorothy May has been resigned. Director GODWIN, Patricia Margaret has been resigned. Director GODWIN, Peter Richard has been resigned. Director GODWIN, Stephen Thomas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CONSTABLE, Ashley Erin
Appointed Date: 17 July 2015
53 years old

Director
GODWIN, Duncan Kevin Phillip
Appointed Date: 12 June 2014
53 years old

Resigned Directors

Secretary
GODWIN, Patricia Margaret
Resigned: 18 June 2015
Appointed Date: 24 March 1997

Secretary
GODWIN, Stephen Thomas
Resigned: 24 March 1997

Director
GODWIN, Dorothy May
Resigned: 24 March 1997
105 years old

Director
GODWIN, Patricia Margaret
Resigned: 18 June 2015
Appointed Date: 01 January 2000
76 years old

Director
GODWIN, Peter Richard
Resigned: 18 June 2015
78 years old

Director
GODWIN, Stephen Thomas
Resigned: 24 March 1997
108 years old

SANDY & CO. (CONTRACTORS) LIMITED Events

24 May 2016
Notice to Registrar of Companies of Notice of disclaimer
23 May 2016
Notice to Registrar of Companies of Notice of disclaimer
04 May 2016
Registered office address changed from Greyfriars Place Stafford ST16 2SD to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 4 May 2016
03 May 2016
Statement of affairs with form 4.19
03 May 2016
Appointment of a voluntary liquidator
...
... and 84 more events
05 Jul 1986
Accounts for a small company made up to 30 September 1985

25 Jun 1986
Return made up to 22/04/86; full list of members

23 Dec 1978
Satisfaction of mortgage/charge
10 Jul 1963
Particulars of mortgage/charge
09 May 1963
Incorporation

SANDY & CO. (CONTRACTORS) LIMITED Charges

18 January 1972
Legal charge
Delivered: 26 January 1972
Status: Satisfied on 9 November 2011
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings at greyfriars place stafford.
31 July 1969
Further charge
Delivered: 7 August 1969
Status: Satisfied on 29 October 2011
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings at greyfriars place stafford.
4 September 1968
Legal charge
Delivered: 11 September 1968
Status: Satisfied on 29 October 2011
Persons entitled: Lloyds Bank PLC
Description: F/H land at greyfriars place, stafford, with buildings…
4 January 1966
Equitable mortgage
Delivered: 13 January 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The shawns, radford rise, stafford.
4 June 1965
Memo of deposit
Delivered: 11 June 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property the shawns, radford, staffs.
4 June 1965
Memo of deposit
Delivered: 11 June 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at clifton drive, stafford mill & nine garages…
2 July 1963
Legal charge
Delivered: 10 July 1963
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H land at clifton drive stafford with nine garages…
2 July 1963
Legal charge
Delivered: 10 July 1963
Status: Satisfied on 29 October 2011
Persons entitled: Lloyds Bank Limited
Description: F/H land at greyfriars place stafford with buildings…