Booth Concrete Ltd was founded on 10 September 1959 and are based in Huntingdon, it's status at Companies House is "Receivership". We do not know the number of employees at this business. The companies directors are listed as Daniels, John Lewis, Trott, Raymond George, Adams, Anthony Stanley, Falla, Miles, Noble, Richard Arthur Douglas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANIELS, John Lewis | N/A | - | 1 |
TROTT, Raymond George | N/A | - | 1 |
FALLA, Miles | N/A | 14 August 1991 | 1 |
NOBLE, Richard Arthur Douglas | N/A | 13 March 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Anthony Stanley | N/A | 28 April 1995 | 1 |
Document Type | Date | |
---|---|---|
405(2) - Notice of ceasing to act of Receiver | 02 August 2006 | |
405(2) - Notice of ceasing to act of Receiver | 02 August 2006 | |
3.6 - Abstract of receipt and payments in receivership | 09 March 1999 | |
405(2) - Notice of ceasing to act of Receiver | 09 March 1999 | |
3.6 - Abstract of receipt and payments in receivership | 24 June 1998 | |
3.6 - Abstract of receipt and payments in receivership | 11 June 1997 | |
405(2) - Notice of ceasing to act of Receiver | 02 May 1997 | |
405(2) - Notice of ceasing to act of Receiver | 02 May 1997 | |
405(1) - Notice of appointment of Receiver | 29 April 1997 | |
3.6 - Abstract of receipt and payments in receivership | 14 June 1996 | |
3.10 - N/A | 11 July 1995 | |
288 - N/A | 03 May 1995 | |
405(1) - Notice of appointment of Receiver | 02 May 1995 | |
405(1) - Notice of appointment of Receiver | 02 May 1995 | |
405(1) - Notice of appointment of Receiver | 20 April 1995 | |
363s - Annual Return | 19 September 1994 | |
395 - Particulars of a mortgage or charge | 23 July 1994 | |
395 - Particulars of a mortgage or charge | 22 July 1994 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 28 June 1994 | |
288 - N/A | 27 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 1994 | |
AUD - Auditor's letter of resignation | 05 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 January 1994 | |
AA - Annual Accounts | 08 November 1993 | |
363s - Annual Return | 24 June 1993 | |
288 - N/A | 16 June 1993 | |
AA - Annual Accounts | 01 November 1992 | |
288 - N/A | 14 September 1992 | |
363s - Annual Return | 24 August 1992 | |
288 - N/A | 24 August 1992 | |
288 - N/A | 17 June 1992 | |
288 - N/A | 16 October 1991 | |
AA - Annual Accounts | 08 August 1991 | |
363b - Annual Return | 06 August 1991 | |
AA - Annual Accounts | 01 August 1990 | |
363 - Annual Return | 01 August 1990 | |
395 - Particulars of a mortgage or charge | 10 May 1990 | |
288 - N/A | 20 April 1990 | |
287 - Change in situation or address of Registered Office | 12 March 1990 | |
363 - Annual Return | 20 September 1989 | |
AA - Annual Accounts | 21 August 1989 | |
363 - Annual Return | 23 February 1989 | |
AA - Annual Accounts | 22 December 1988 | |
AA - Annual Accounts | 08 October 1987 | |
363 - Annual Return | 08 October 1987 | |
395 - Particulars of a mortgage or charge | 30 April 1987 | |
AA - Annual Accounts | 24 September 1986 | |
363 - Annual Return | 24 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 July 1994 | Outstanding |
N/A |
Legal charge | 13 July 1994 | Outstanding |
N/A |
Collateral chattel mortgage | 27 April 1990 | Outstanding |
N/A |
Mortgage debenture | 16 April 1987 | Fully Satisfied |
N/A |
Debenture | 13 February 1986 | Outstanding |
N/A |
Collateal debenture | 13 February 1986 | Outstanding |
N/A |
Single debenture | 23 February 1982 | Fully Satisfied |
N/A |