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.
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 |
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 |
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 |