H & E CARROLL LIMITED

Hellopages » Greater London » Westminster » SW1A 1ER

Company number 00949144
Status Liquidation
Incorporation Date 4 March 1969
Company Type Private Limited Company
Address 16A ST JAMES'S STREET, LONDON, SW1A 1ER
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Notice to Secretary of State for direction; Order of court to wind up; Court order notice of winding up. The most likely internet sites of H & E CARROLL LIMITED are www.hecarroll.co.uk, and www.h-e-carroll.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. The distance to to Battersea Park Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H E Carroll Limited is a Private Limited Company. The company registration number is 00949144. H E Carroll Limited has been working since 04 March 1969. The present status of the company is Liquidation. The registered address of H E Carroll Limited is 16a St James S Street London Sw1a 1er. . ALLIS, Sean is a Secretary of the company. GRANBY, Christopher is a Director of the company. O'DRISCOLL, John is a Director of the company. Secretary O'BRIEN, Daniel has been resigned. Secretary O'DRISCOLL, John has been resigned. Director BIGLEY, Andrew has been resigned. Director MCSHANE, Peter has been resigned. Director O'BRIEN, James Patrick has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors

Secretary
ALLIS, Sean
Appointed Date: 31 October 1994

Director
GRANBY, Christopher

78 years old

Director
O'DRISCOLL, John

68 years old

Resigned Directors

Secretary
O'BRIEN, Daniel
Resigned: 07 October 1994
Appointed Date: 05 January 1994

Secretary
O'DRISCOLL, John
Resigned: 05 January 1994

Director
BIGLEY, Andrew
Resigned: 28 May 1995
Appointed Date: 23 June 1993
62 years old

Director
MCSHANE, Peter
Resigned: 15 March 1993
78 years old

Director
O'BRIEN, James Patrick
Resigned: 22 February 1995
95 years old

H & E CARROLL LIMITED Events

02 Jul 1996
Notice to Secretary of State for direction
01 Sep 1995
Order of court to wind up
21 Aug 1995
Court order notice of winding up
06 Jun 1995
Director resigned
07 Mar 1995
Director resigned

...
... and 31 more events
23 Jan 1988
New director appointed

23 Jan 1988
Accounts made up to 31 March 1987

23 Jan 1988
Return made up to 08/12/87; full list of members

03 Feb 1987
Return made up to 31/12/86; full list of members

27 Nov 1986
Accounts made up to 31 March 1986

H & E CARROLL LIMITED Charges

20 January 1993
Mortgage debenture
Delivered: 22 January 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: See 395 4C 25/1 for full details. A specific equitable…
15 April 1988
Debenture
Delivered: 4 May 1988
Status: Satisfied on 11 January 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1985
Legal charge
Delivered: 20 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 wyburn avenue barnet. Title nos hd 7266 and md 6946.
19 January 1983
Legal charge
Delivered: 31 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, 1, greenland street, london borough of camden title…