A.E.P. (MODULAR CONSTRUCTION) LIMITED
SALISBURY AEP MODULAR CONSTRUCTION LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2DR

Company number 03445509
Status Voluntary Arrangement
Incorporation Date 7 October 1997
Company Type Private Limited Company
Address WINDOVER HOUSE, ST. ANN STREET, SALISBURY, SP1 2DR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registration of charge 034455090007, created on 8 March 2017; Satisfaction of charge 034455090006 in full; Voluntary arrangement supervisor's abstract of receipts and payments to 24 August 2016. The most likely internet sites of A.E.P. (MODULAR CONSTRUCTION) LIMITED are www.aepmodularconstruction.co.uk, and www.a-e-p-modular-construction.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and one months. A E P Modular Construction Limited is a Private Limited Company. The company registration number is 03445509. A E P Modular Construction Limited has been working since 07 October 1997. The present status of the company is Voluntary Arrangement. The registered address of A E P Modular Construction Limited is Windover House St Ann Street Salisbury Sp1 2dr. The company`s financial liabilities are £520.98k. It is £145.52k against last year. And the total assets are £1242.63k, which is £317.18k against last year. LAWRENCE, Mark Edward is a Secretary of the company. GILMOUR, James Eric John is a Director of the company. GILMOUR, Marion is a Director of the company. LAWRENCE, Mark Edward is a Director of the company. Secretary COLLINS, Stella Mary has been resigned. Secretary LANYON, Gillian Ann has been resigned. Secretary LAWRENCE, Mark Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROCKSOM, Roger Paul has been resigned. Director FAWCETT, Kevin has been resigned. Director FRAZER HOLLINS, Guy Andrew has been resigned. Director HILLARD, Wayne Brian has been resigned. Director MYERS, Michael William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


a.e.p. (modular construction) Key Finiance

LIABILITIES £520.98k
+38%
CASH n/a
TOTAL ASSETS £1242.63k
+34%
All Financial Figures

Current Directors

Secretary
LAWRENCE, Mark Edward
Appointed Date: 10 April 2006

Director
GILMOUR, James Eric John
Appointed Date: 01 January 2006
73 years old

Director
GILMOUR, Marion
Appointed Date: 01 January 2012
62 years old

Director
LAWRENCE, Mark Edward
Appointed Date: 07 October 1997
70 years old

Resigned Directors

Secretary
COLLINS, Stella Mary
Resigned: 10 April 2006
Appointed Date: 07 January 2005

Secretary
LANYON, Gillian Ann
Resigned: 30 April 2002
Appointed Date: 07 October 1997

Secretary
LAWRENCE, Mark Edward
Resigned: 07 January 2005
Appointed Date: 01 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 October 1997
Appointed Date: 07 October 1997

Director
BROCKSOM, Roger Paul
Resigned: 11 November 2013
Appointed Date: 01 January 2012
71 years old

Director
FAWCETT, Kevin
Resigned: 07 January 2005
Appointed Date: 01 June 1998
63 years old

Director
FRAZER HOLLINS, Guy Andrew
Resigned: 31 January 2009
Appointed Date: 01 January 2006
65 years old

Director
HILLARD, Wayne Brian
Resigned: 03 May 2010
Appointed Date: 01 January 2006
62 years old

Director
MYERS, Michael William
Resigned: 06 July 2001
Appointed Date: 31 December 1999
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 October 1997
Appointed Date: 07 October 1997

A.E.P. (MODULAR CONSTRUCTION) LIMITED Events

10 Mar 2017
Registration of charge 034455090007, created on 8 March 2017
22 Dec 2016
Satisfaction of charge 034455090006 in full
27 Oct 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 24 August 2016
04 Oct 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
  • GBP 60

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 85 more events
30 Oct 1997
New director appointed
30 Oct 1997
New secretary appointed
30 Oct 1997
Director resigned
30 Oct 1997
Secretary resigned
07 Oct 1997
Incorporation

A.E.P. (MODULAR CONSTRUCTION) LIMITED Charges

8 March 2017
Charge code 0344 5509 0007
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Select Invoice Finance Limited
Description: Contains fixed charge…
18 April 2016
Charge code 0344 5509 0006
Delivered: 18 April 2016
Status: Satisfied on 22 December 2016
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…
13 March 2015
Charge code 0344 5509 0005
Delivered: 1 April 2015
Status: Satisfied on 5 January 2016
Persons entitled: Portland Cashflow Solutions Limited (Company No 8289670)
Description: A legal mortgage over land and buildings on the north side…
13 March 2015
Charge code 0344 5509 0004
Delivered: 1 April 2015
Status: Satisfied on 5 January 2016
Persons entitled: Portland Cashflow Solutions Limited (Company No 08289670)
Description: Land on the north side of salisbury road, stockbridge (as…
13 March 2015
Charge code 0344 5509 0003
Delivered: 1 April 2015
Status: Satisfied on 5 January 2016
Persons entitled: Portland Cashflow Solutions Limited (Company No 08289670)
Description: Legal mortgage over the freehold land known as the land and…
30 August 2013
Charge code 0344 5509 0002
Delivered: 4 September 2013
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a windyridge salisbury road stockbridge…
25 September 1998
Debenture deed
Delivered: 2 October 1998
Status: Satisfied on 30 March 2016
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…