WALLWORK BUILDING SERVICES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 4ST

Company number 04856858
Status Active
Incorporation Date 5 August 2003
Company Type Private Limited Company
Address 8 ASHER COURT LYNCASTLE WAY, BARLEYCASTLE LANE, APPLETON, WARRINGTON, WA4 4ST
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registration of charge 048568580007, created on 17 November 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WALLWORK BUILDING SERVICES LIMITED are www.wallworkbuildingservices.co.uk, and www.wallwork-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Wallwork Building Services Limited is a Private Limited Company. The company registration number is 04856858. Wallwork Building Services Limited has been working since 05 August 2003. The present status of the company is Active. The registered address of Wallwork Building Services Limited is 8 Asher Court Lyncastle Way Barleycastle Lane Appleton Warrington Wa4 4st. . SNOOK, Garvis David is a Director of the company. Secretary DULSON, Joanne has been resigned. Secretary SULLIVAN, Amanda Tracey has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MCCOLLIGAN, Craig Stephen has been resigned. Director WALL, Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
SNOOK, Garvis David
Appointed Date: 15 December 2014
73 years old

Resigned Directors

Secretary
DULSON, Joanne
Resigned: 07 July 2008
Appointed Date: 03 September 2003

Secretary
SULLIVAN, Amanda Tracey
Resigned: 10 March 2009
Appointed Date: 07 July 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 August 2003
Appointed Date: 05 August 2003

Director
MCCOLLIGAN, Craig Stephen
Resigned: 15 December 2014
Appointed Date: 17 July 2012
68 years old

Director
WALL, Martin
Resigned: 17 July 2012
Appointed Date: 03 September 2003
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 August 2003
Appointed Date: 05 August 2003

Persons With Significant Control

Meddo (Cn) Limited
Notified on: 5 August 2016
Nature of control: Ownership of shares – 75% or more

WALLWORK BUILDING SERVICES LIMITED Events

21 Nov 2016
Registration of charge 048568580007, created on 17 November 2016
18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 July 2015
29 Dec 2015
Total exemption small company accounts made up to 31 July 2014
29 Sep 2015
Current accounting period shortened from 31 December 2014 to 31 July 2014
...
... and 52 more events
27 Oct 2003
New director appointed
27 Oct 2003
New secretary appointed
08 Aug 2003
Secretary resigned
08 Aug 2003
Director resigned
05 Aug 2003
Incorporation

WALLWORK BUILDING SERVICES LIMITED Charges

17 November 2016
Charge code 0485 6858 0007
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Factor 21 (North) Limited
Description: All assets of company by way of a first fixed and floating…
20 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2012
Fixed and floating charge
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Legal charge
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 345 moorside road, swinton by way of fixed charge any other…
24 August 2006
Debenture
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2006
All assets debenture
Delivered: 25 February 2006
Status: Satisfied on 31 October 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 September 2005
Mortgage
Delivered: 6 October 2005
Status: Satisfied on 2 October 2012
Persons entitled: Manchester Building Society
Description: 345 moorside road swinton manchester t/n GM646049.