About

Registered Number: 02161249
Date of Incorporation: 04/09/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Geoffrey Martin & Company, 30 Park Cross Street, Leeds, LS1 2QH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.