About

Registered Number: 01587245
Date of Incorporation: 23/09/1981 (42 years and 7 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 14 Castle Street, Liverpool, L2 0NE

 

Established in 1981, Bill Fawley Construction Company Ltd has its registered office in Liverpool, it's status is listed as "Liquidation". The companies directors are listed as Fawley, David Edward, Fawley, Ian Richard, Crone, Leo, Fawley, Vivian in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWLEY, David Edward 01 April 1992 - 1
CRONE, Leo N/A 06 January 2008 1
FAWLEY, Vivian N/A 26 March 2003 1
Secretary Name Appointed Resigned Total Appointments
FAWLEY, Ian Richard 27 March 2003 31 December 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
LIQ03 - N/A 04 February 2020
AD01 - Change of registered office address 21 January 2019
RESOLUTIONS - N/A 15 January 2019
LIQ01 - N/A 15 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2019
CS01 - N/A 08 September 2018
AD01 - Change of registered office address 20 April 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 13 August 2010
TM02 - Termination of appointment of secretary 07 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 09 November 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 15 September 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 07 October 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 30 September 2003
169 - Return by a company purchasing its own shares 14 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
RESOLUTIONS - N/A 11 December 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 02 September 2002
RESOLUTIONS - N/A 07 March 2002
MEM/ARTS - N/A 07 March 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 26 August 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 10 September 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 18 August 1995
AAMD - Amended Accounts 02 November 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 14 September 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 01 October 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 09 September 1992
287 - Change in situation or address of Registered Office 30 March 1992
288 - N/A 30 March 1992
363b - Annual Return 25 September 1991
AA - Annual Accounts 12 September 1991
363 - Annual Return 01 November 1990
AA - Annual Accounts 01 November 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1987
363(C) - N/A 13 October 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
363 - Annual Return 21 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 1985 Fully Satisfied

N/A

Legal charge 23 February 1983 Fully Satisfied

N/A

Charge 17 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.