SPECIALIST CONTRACTORS SUPPLIES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV10 9QB

Company number 02565527
Status Active - Proposal to Strike off
Incorporation Date 5 December 1990
Company Type Private Limited Company
Address UNIT 29 FALLINGS PARK INDUSTRIAL, ESTATE, PARK LANE, WOLVERHAMPTON, WEST MIDLANDS, WV10 9QB
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Gail Michelle Holmes as a secretary on 1 June 2016. The most likely internet sites of SPECIALIST CONTRACTORS SUPPLIES LIMITED are www.specialistcontractorssupplies.co.uk, and www.specialist-contractors-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Bloxwich North Rail Station is 4.2 miles; to Bloxwich Rail Station is 4.3 miles; to Cannock Rail Station is 7 miles; to Cradley Heath Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialist Contractors Supplies Limited is a Private Limited Company. The company registration number is 02565527. Specialist Contractors Supplies Limited has been working since 05 December 1990. The present status of the company is Active - Proposal to Strike off. The registered address of Specialist Contractors Supplies Limited is Unit 29 Fallings Park Industrial Estate Park Lane Wolverhampton West Midlands Wv10 9qb. . HOLMES, Craig Antony is a Director of the company. Secretary HOLMES, Gail Michelle has been resigned. Director HOLMES, Gail Michelle has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Director
HOLMES, Craig Antony

70 years old

Resigned Directors

Secretary
HOLMES, Gail Michelle
Resigned: 01 June 2016

Director
HOLMES, Gail Michelle
Resigned: 03 August 2016
64 years old

SPECIALIST CONTRACTORS SUPPLIES LIMITED Events

24 Dec 2016
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
12 Sep 2016
Termination of appointment of Gail Michelle Holmes as a secretary on 1 June 2016
03 Aug 2016
Termination of appointment of Gail Michelle Holmes as a director on 3 August 2016
10 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

...
... and 58 more events
22 Aug 1991
Accounting reference date notified as 31/12

11 Dec 1990
New director appointed

11 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1990
Registered office changed on 11/12/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

05 Dec 1990
Incorporation

SPECIALIST CONTRACTORS SUPPLIES LIMITED Charges

24 August 2012
Fixed & floating charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2012
Debenture
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Craig Anthony Holmes and Gail Michelle Holmes and a J Bell Trustees Limited
Description: All the stock in trade of the borrower whatsoever, wherever…
9 January 1999
Debenture
Delivered: 27 January 1999
Status: Satisfied on 27 July 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…