Plaxton Building Services Ltd was setup in 1987. We don't know the number of employees at the business. There are 4 directors listed as Davies, Colin, Plaxton, Frederick William, Stockill, Ernest Raymond, Richardson, Clive for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Colin | N/A | - | 1 |
PLAXTON, Frederick William | N/A | - | 1 |
STOCKILL, Ernest Raymond | N/A | - | 1 |
RICHARDSON, Clive | N/A | 31 July 1991 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 02 October 2014 | |
LIQ - N/A | 09 September 1999 | |
4.68 - Liquidator's statement of receipts and payments | 09 June 1999 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 June 1999 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 1999 | |
4.68 - Liquidator's statement of receipts and payments | 28 August 1998 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 1998 | |
3.6 - Abstract of receipt and payments in receivership | 18 December 1997 | |
405(2) - Notice of ceasing to act of Receiver | 16 December 1997 | |
4.68 - Liquidator's statement of receipts and payments | 28 August 1997 | |
3.6 - Abstract of receipt and payments in receivership | 29 July 1997 | |
3.6 - Abstract of receipt and payments in receivership | 29 July 1997 | |
4.68 - Liquidator's statement of receipts and payments | 18 February 1997 | |
3.6 - Abstract of receipt and payments in receivership | 08 November 1996 | |
RESOLUTIONS - N/A | 21 February 1996 | |
4.20 - N/A | 21 February 1996 | |
4.48 - Notice of constitution of liquidation committee | 21 February 1996 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 February 1996 | |
3.3 - Statement of Affairs in Administrative receivership following report to creditors | 19 December 1995 | |
287 - Change in situation or address of Registered Office | 29 November 1995 | |
3.10 - N/A | 26 September 1995 | |
405(1) - Notice of appointment of Receiver | 20 June 1995 | |
363s - Annual Return | 05 April 1995 | |
AA - Annual Accounts | 13 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1994 | |
363s - Annual Return | 11 April 1994 | |
395 - Particulars of a mortgage or charge | 14 December 1993 | |
AA - Annual Accounts | 08 September 1993 | |
395 - Particulars of a mortgage or charge | 24 April 1993 | |
363s - Annual Return | 20 April 1993 | |
AA - Annual Accounts | 23 April 1992 | |
363s - Annual Return | 23 April 1992 | |
288 - N/A | 05 August 1991 | |
288 - N/A | 05 August 1991 | |
AA - Annual Accounts | 09 May 1991 | |
363a - Annual Return | 25 April 1991 | |
AA - Annual Accounts | 10 May 1990 | |
363 - Annual Return | 10 May 1990 | |
AA - Annual Accounts | 16 May 1989 | |
363 - Annual Return | 07 April 1989 | |
PUC 5 - N/A | 22 April 1988 | |
PUC 2 - N/A | 22 April 1988 | |
RESOLUTIONS - N/A | 21 April 1988 | |
RESOLUTIONS - N/A | 21 April 1988 | |
RESOLUTIONS - N/A | 21 April 1988 | |
RESOLUTIONS - N/A | 21 April 1988 | |
123 - Notice of increase in nominal capital | 21 April 1988 | |
395 - Particulars of a mortgage or charge | 08 April 1988 | |
288 - N/A | 23 March 1988 | |
395 - Particulars of a mortgage or charge | 17 February 1988 | |
MEM/ARTS - N/A | 15 February 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 February 1988 | |
CERTNM - Change of name certificate | 02 December 1987 | |
CERTNM - Change of name certificate | 02 December 1987 | |
288 - N/A | 19 November 1987 | |
288 - N/A | 19 November 1987 | |
288 - N/A | 19 November 1987 | |
287 - Change in situation or address of Registered Office | 19 November 1987 | |
NEWINC - New incorporation documents | 04 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 December 1993 | Outstanding |
N/A |
Legal charge | 08 April 1993 | Outstanding |
N/A |
Fixed and floating charge | 31 March 1988 | Outstanding |
N/A |
Debenture | 12 February 1988 | Fully Satisfied |
N/A |