Based in Clacton in Essex, Phelan Construction Ltd was registered on 15 July 1987, it has a status of "VoluntaryArrangement". The companies directors are listed as Coy, Neil Ian, Mcgowan, Daniel William, Law, Rae Alfred George, O'phelan, Richard in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COY, Neil Ian | 01 April 2006 | - | 1 |
MCGOWAN, Daniel William | 01 April 2006 | - | 1 |
LAW, Rae Alfred George | 01 October 1996 | 31 March 2000 | 1 |
O'PHELAN, Richard | N/A | 01 September 1996 | 1 |
Document Type | Date | |
---|---|---|
CVA1 - N/A | 24 January 2020 | |
TM01 - Termination of appointment of director | 16 January 2020 | |
AA - Annual Accounts | 05 November 2019 | |
MR01 - N/A | 21 October 2019 | |
CS01 - N/A | 18 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
AP01 - Appointment of director | 31 July 2018 | |
CS01 - N/A | 05 July 2018 | |
AP01 - Appointment of director | 15 May 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 10 July 2017 | |
MR01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 11 August 2016 | |
CS01 - N/A | 18 July 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 16 July 2015 | |
AAMD - Amended Accounts | 16 October 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 09 August 2013 | |
SH03 - Return of purchase of own shares | 02 April 2013 | |
RESOLUTIONS - N/A | 07 March 2013 | |
SH06 - Notice of cancellation of shares | 07 March 2013 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 July 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
TM02 - Termination of appointment of secretary | 06 June 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
AAMD - Amended Accounts | 22 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 30 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 October 2009 | |
MG01 - Particulars of a mortgage or charge | 08 October 2009 | |
395 - Particulars of a mortgage or charge | 26 September 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 18 July 2008 | |
225 - Change of Accounting Reference Date | 18 December 2007 | |
AA - Annual Accounts | 18 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2007 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 08 February 2007 | |
395 - Particulars of a mortgage or charge | 08 August 2006 | |
363a - Annual Return | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
AA - Annual Accounts | 16 January 2006 | |
AUD - Auditor's letter of resignation | 10 January 2006 | |
363a - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363a - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 31 December 2003 | |
363a - Annual Return | 14 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
AA - Annual Accounts | 02 September 2002 | |
363a - Annual Return | 10 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2002 | |
287 - Change in situation or address of Registered Office | 19 December 2001 | |
AA - Annual Accounts | 08 August 2001 | |
363s - Annual Return | 12 July 2001 | |
RESOLUTIONS - N/A | 09 March 2001 | |
RESOLUTIONS - N/A | 09 March 2001 | |
RESOLUTIONS - N/A | 09 March 2001 | |
325 - Location of register of directors' interests in shares etc | 22 November 2000 | |
353 - Register of members | 22 November 2000 | |
363a - Annual Return | 10 October 2000 | |
AA - Annual Accounts | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 19 May 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
288b - Notice of resignation of directors or secretaries | 06 April 2000 | |
AA - Annual Accounts | 23 January 2000 | |
363s - Annual Return | 19 July 1999 | |
395 - Particulars of a mortgage or charge | 16 April 1999 | |
395 - Particulars of a mortgage or charge | 19 January 1999 | |
395 - Particulars of a mortgage or charge | 13 January 1999 | |
395 - Particulars of a mortgage or charge | 13 January 1999 | |
AA - Annual Accounts | 08 January 1999 | |
395 - Particulars of a mortgage or charge | 04 September 1998 | |
363s - Annual Return | 28 August 1998 | |
395 - Particulars of a mortgage or charge | 28 January 1998 | |
395 - Particulars of a mortgage or charge | 16 January 1998 | |
395 - Particulars of a mortgage or charge | 16 January 1998 | |
AA - Annual Accounts | 29 September 1997 | |
363s - Annual Return | 29 July 1997 | |
288a - Notice of appointment of directors or secretaries | 22 April 1997 | |
AA - Annual Accounts | 09 January 1997 | |
288a - Notice of appointment of directors or secretaries | 17 October 1996 | |
288 - N/A | 15 September 1996 | |
287 - Change in situation or address of Registered Office | 15 September 1996 | |
RESOLUTIONS - N/A | 02 September 1996 | |
CERTNM - Change of name certificate | 27 August 1996 | |
363s - Annual Return | 04 July 1996 | |
AA - Annual Accounts | 29 December 1995 | |
AA - Annual Accounts | 28 June 1995 | |
363s - Annual Return | 26 June 1995 | |
363s - Annual Return | 25 August 1994 | |
AA - Annual Accounts | 05 June 1994 | |
363s - Annual Return | 20 July 1993 | |
AA - Annual Accounts | 16 December 1992 | |
363s - Annual Return | 15 September 1992 | |
288 - N/A | 15 September 1992 | |
AA - Annual Accounts | 18 August 1992 | |
363b - Annual Return | 04 October 1991 | |
AA - Annual Accounts | 11 December 1990 | |
363 - Annual Return | 11 December 1990 | |
AA - Annual Accounts | 19 September 1989 | |
363 - Annual Return | 19 September 1989 | |
395 - Particulars of a mortgage or charge | 20 January 1989 | |
395 - Particulars of a mortgage or charge | 20 January 1989 | |
395 - Particulars of a mortgage or charge | 20 January 1989 | |
AA - Annual Accounts | 28 September 1988 | |
363 - Annual Return | 28 September 1988 | |
288 - N/A | 06 October 1987 | |
288 - N/A | 06 October 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 September 1987 | |
RESOLUTIONS - N/A | 19 August 1987 | |
287 - Change in situation or address of Registered Office | 19 August 1987 | |
NEWINC - New incorporation documents | 15 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 October 2019 | Outstanding |
N/A |
A registered charge | 04 November 2016 | Outstanding |
N/A |
Charge of deposit | 01 October 2009 | Outstanding |
N/A |
Legal charge | 23 September 2009 | Outstanding |
N/A |
Legal charge | 31 July 2006 | Outstanding |
N/A |
Legal mortgage | 01 April 1999 | Fully Satisfied |
N/A |
Legal mortgage | 11 January 1999 | Fully Satisfied |
N/A |
Legal mortgage | 07 January 1999 | Fully Satisfied |
N/A |
Legal mortgage | 07 January 1999 | Fully Satisfied |
N/A |
Legal mortgage | 26 August 1998 | Fully Satisfied |
N/A |
Legal mortgage | 19 January 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 07 January 1998 | Outstanding |
N/A |
Legal mortgage | 07 January 1998 | Fully Satisfied |
N/A |
Debenture | 05 January 1989 | Fully Satisfied |
N/A |
Legal charge | 05 January 1989 | Fully Satisfied |
N/A |
Legal charge | 05 January 1989 | Fully Satisfied |
N/A |