Dissolved
Dissolved 2014-08-22
Company Information for ASBESTOS INCAPSULATION REMOVAL SERVICES LIMITED
LIVERPOOL, MERSEYSIDE, L3,
|
Company Registration Number
03625015
Private Limited Company
Dissolved Dissolved 2014-08-22 |
Company Name | |
---|---|
ASBESTOS INCAPSULATION REMOVAL SERVICES LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 03625015 | |
---|---|---|
Date formed | 1998-09-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-09-30 | |
Date Dissolved | 2014-08-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 04:50:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VANDA RESZCZYNSKI-COLEMAN |
||
DAVID CHARLES COLEMAN |
||
VANDA RESZCZYNSKI-COLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES COLEMAN |
Company Secretary | ||
ANTHONY GEORGE BLAIR |
Director | ||
WILLIAM POWNALL |
Director | ||
ANTHONY GEORGE BLAIR |
Company Secretary | ||
ANTHONY GEORGE BLAIR |
Director | ||
ANTHONY JOHN BILBAO |
Company Secretary | ||
ANTHONY JOHN BILBAO |
Director | ||
BRENDAN NOEL CAMPBELL |
Director | ||
WLADEK RESZCZYNSKI |
Director | ||
JOHN FITZGERALD |
Director | ||
PETER COTTRIALL |
Company Secretary | ||
PETER COTTRIALL |
Director | ||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASBESTOS SERVICES UK LTD | Director | 2010-07-19 | CURRENT | 2009-02-03 | Active | |
B S SURVEYS LTD | Director | 2009-02-17 | CURRENT | 2009-02-11 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
LIQ MISC | INSOLVENCY:S/S CERT.RELEASE OF LIQUIDATOR | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: UNIT 5 MADDOCK STREET BIRKENHEAD WIRRAL CHESHIRE CH41 1LA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: BARNSTON HOUSE BEACON LANE HESWALL WIRRAL MERSEYSIDE CH60 0EE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/00 | |
363s | RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS | |
88(2)R | AD 20/12/99--------- £ SI 50@1=50 £ IC 50/100 | |
ELRES | S80A AUTH TO ALLOT SEC 05/11/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-05-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as ASBESTOS INCAPSULATION REMOVAL SERVICES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ASBESTOS INCAPSULATION REMOVAL SERVICES LIMITED | Event Date | 2009-04-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 12882 A Petition to wind up the above-named Company of Seymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NW , presented on 6 April 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 May 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 May 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234.(Ref SLR 1413104/37/N/LC.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |