About

Registered Number: 02147266
Date of Incorporation: 15/07/1987 (37 years and 6 months ago)
Company Status: VoluntaryArrangement
Registered Address: 1 Brunel Court, Brunel Road, Clacton, Essex, CO15 4LU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.