PLAS MADOC GROUP LIMITED
PRENTON

Hellopages » Merseyside » Wirral » CH43 8SZ

Company number 05427343
Status Liquidation
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address 50 TOLLEMACHE ROAD, PRENTON, MERSEYSIDE, CH43 8SZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of PLAS MADOC GROUP LIMITED are www.plasmadocgroup.co.uk, and www.plas-madoc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Port Sunlight Rail Station is 4 miles; to Bank Hall Rail Station is 4.3 miles; to Edge Hill Rail Station is 4.7 miles; to Flint Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plas Madoc Group Limited is a Private Limited Company. The company registration number is 05427343. Plas Madoc Group Limited has been working since 18 April 2005. The present status of the company is Liquidation. The registered address of Plas Madoc Group Limited is 50 Tollemache Road Prenton Merseyside Ch43 8sz. . LOVELADY, Andrew Robert is a Secretary of the company. LOVELADY, Andrew Robert is a Director of the company. Secretary SILVANO, Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKWELL, William Robert has been resigned. Director FRANCE HAYHURST, James Robert has been resigned. Director OWEN, Michael Barry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LOVELADY, Andrew Robert
Appointed Date: 18 April 2005

Director
LOVELADY, Andrew Robert
Appointed Date: 18 April 2005
70 years old

Resigned Directors

Secretary
SILVANO, Helen
Resigned: 10 May 2012
Appointed Date: 02 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Director
BLACKWELL, William Robert
Resigned: 31 May 2012
Appointed Date: 19 April 2006
67 years old

Director
FRANCE HAYHURST, James Robert
Resigned: 01 June 2012
Appointed Date: 23 December 2005
82 years old

Director
OWEN, Michael Barry
Resigned: 11 June 2012
Appointed Date: 18 April 2005
83 years old

PLAS MADOC GROUP LIMITED Events

03 Jun 2015
Dissolution deferment
20 May 2015
Completion of winding up
24 Nov 2014
Order of court to wind up
24 Nov 2014
Order of court to wind up
23 Apr 2014
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 12

...
... and 30 more events
15 Jun 2005
Registered office changed on 15/06/05 from: north house 17 north john street liverpool L2 5EA
19 May 2005
Resolutions
  • ELRES ‐ Elective resolution

19 May 2005
Resolutions
  • ELRES ‐ Elective resolution

18 Apr 2005
Secretary resigned
18 Apr 2005
Incorporation

PLAS MADOC GROUP LIMITED Charges

23 December 2005
Debenture
Delivered: 3 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…