About

Registered Number: 03309649
Date of Incorporation: 29/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2017 (6 years and 7 months ago)
Registered Address: 122 Widney Road, Bentley Heath, Solihull, B93 3LP

 

Founded in 1997, Protech Asbestos Removal Ltd are based in Solihull, it has a status of "Dissolved". We don't know the number of employees at Protech Asbestos Removal Ltd. The organisation is registered for VAT. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NETHERWAY, Kenneth Edwin 29 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Julie Mary 28 June 2004 31 October 2007 1
MCCARRON, Clive Barry 29 January 1997 28 June 2004 1
NETHERWAY, Kerri 01 January 2008 11 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 June 2017
4.68 - Liquidator's statement of receipts and payments 15 July 2016
4.68 - Liquidator's statement of receipts and payments 07 July 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 July 2014
1.4 - Notice of completion of voluntary arrangement 08 July 2014
AD01 - Change of registered office address 01 July 2014
RESOLUTIONS - N/A 27 June 2014
RESOLUTIONS - N/A 27 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2014
4.20 - N/A 27 June 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 June 2014
MR01 - N/A 12 February 2014
AA - Annual Accounts 16 October 2013
AD01 - Change of registered office address 18 July 2013
AD01 - Change of registered office address 17 July 2013
MR04 - N/A 14 June 2013
MR04 - N/A 14 June 2013
MR01 - N/A 10 May 2013
1.1 - Report of meeting approving voluntary arrangement 07 May 2013
MR04 - N/A 23 April 2013
MR04 - N/A 23 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 15 November 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM02 - Termination of appointment of secretary 18 November 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
395 - Particulars of a mortgage or charge 18 January 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 05 July 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 30 December 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 14 February 2000
287 - Change in situation or address of Registered Office 06 January 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 28 January 1999
287 - Change in situation or address of Registered Office 11 December 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 19 March 1998
287 - Change in situation or address of Registered Office 19 March 1998
288c - Notice of change of directors or secretaries or in their particulars 19 March 1998
225 - Change of Accounting Reference Date 30 December 1997
395 - Particulars of a mortgage or charge 15 April 1997
NEWINC - New incorporation documents 29 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2014 Outstanding

N/A

A registered charge 03 May 2013 Outstanding

N/A

Floating charge 07 October 2010 Fully Satisfied

N/A

Supplemental chattel mortgage 11 January 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 28 July 2005 Outstanding

N/A

Debenture 01 July 2005 Fully Satisfied

N/A

Mortgage debenture 04 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.