Liquidation
Company Information for 00252132 LIMITED
CORNWALL COURT, 19 CORNWALL STREET, BIRMINGHAM, B3 2DT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
00252132 LIMITED | |
Legal Registered Office | |
CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT Other companies in B3 | |
Company Number | 00252132 | |
---|---|---|
Company ID Number | 00252132 | |
Date formed | 1930-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2000 | |
Account next due | 31/10/2002 | |
Latest return | 10/05/2001 | |
Return next due | 07/06/2002 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 11:53:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOCELYN LEDWARD |
||
JAMES ALEXANDER FRASER |
||
PAUL HARRELL |
||
SIMON JOCELYN LEDWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GUY POWELL |
Director | ||
MICHAEL JOHN HURST |
Director | ||
FRANK LOUGHLIN |
Director | ||
DAVID KAY OPENSHAW |
Director | ||
RONALD ERIC SHERIDAN WHITE |
Director | ||
GERALD DUNCAN RADFORD |
Director | ||
PETER GREGORY WAND |
Director | ||
JOHN SIDNEY HARPER |
Director | ||
RODERICK FREDERICK POTTOW |
Director | ||
BRIAN EDWARD CLAPSON |
Director | ||
ERIC THOMAS DEMPSTER |
Director | ||
CHARLES HENRY HESPIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAF ASSOCIATES LIMITED | Director | 2004-02-03 | CURRENT | 2004-02-03 | Dissolved 2018-04-23 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2009-04-16 | |
4.68 | Liquidators' statement of receipts and payments to 2008-10-16 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
RES13 | Resolutions passed:
| |
287 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: FORT DUNLOP BIRMINGHAM B24 9QT | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | Return made up to 10/05/01; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: CROWN HOUSE, CROWN STREET, READING, BERKSHIRE RG1 2SL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS | |
88(2)R | AD 29/12/98--------- £ SI 2000000@1=2000000 £ IC 27318500/29318500 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS | |
88(2)R | AD 20/03/98--------- £ SI 1500000@1=1500000 £ IC 25818500/27318500 | |
88(2)R | AD 23/12/97--------- £ SI 1000000@1=1000000 £ IC 24818500/25818500 | |
288b | DIRECTOR RESIGNED | |
ORES04 | NC INC ALREADY ADJUSTED 21/10/97 | |
123 | £ NC 24818500/30000000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/97 | |
SRES01 | ADOPT MEM AND ARTS 21/10/97 | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 21/10/97 | |
123 | £ NC 24818500/30000000 21/10/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
ORES04 | NC INC ALREADY ADJUSTED 24/07/97 | |
123 | £ NC 23318500/24818500 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/97 | |
123 | £ NC 23318500/24818500 24/07/97 | |
88(2)R | AD 24/07/97--------- £ SI 1500000@1=1500000 £ IC 23318500/24818500 | |
363s | RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 18/12/96 | |
123 | £ NC 22318500/23318500 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/96 | |
123 | £ NC 22318500/23318500 18/12/96 | |
88(2)R | AD 18/12/96--------- £ SI 1000000@1=1000000 £ IC 22318500/23318500 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/96 | |
123 | £ NC 21318500/22318500 | |
123 | £ NC 21318500/22318500 23/07/96 | |
88(2)R | AD 23/07/96--------- £ SI 1000000@1=1000000 £ IC 21318500/22318500 | |
363s | RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
123 | £ NC 20318500/21318500 | |
123 | £ NC 20318500/21318500 14/12/95 | |
Return made up to 10/05/94; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/92 | ||
FULL ACCOUNTS MADE UP TO 31/12/91 | ||
Return made up to 10/05/92; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/90 | ||
Return made up to 10/05/90; full list of members | ||
FULL ACCOUNTS MADE UP TO 30/09/88 |
Total # Mortgages/Charges | 26 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 25 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTAL DEPOSIT | Outstanding | ROTHWELL HOUSE INVESTMENTS LIMITED | |
STANDARD SECURITY | Satisfied | MIDLAND BANK PLC | |
DEED OF RELEASE AND SUBSTITUTION | Satisfied | PRUDENTIAL ASSURANCE COMPANY LIMITED | |
DEED OF RELEASE & SUBSTITUTION | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
DEED RELEASE & SUBSTITUTION | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 15/1/85 | Satisfied | MIDLAND BANK PLC | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 8/1/85 | Satisfied | MIDLAND BANK PLC | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 8/1/85 | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
DEED OF ASSURANCE | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
MORTGAGE PRESENTED FOR REGISTRATION & AT THE DEEDS REGISTRY NORTHERN IRELAND ON THE 2ND MAY 1984. | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEED OF ASSURANCE | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
MORTGAGE PRESENTED FOR REGISTRATION AT THE DEEDS REGISTRY ON 30TH JAN. 1984 | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
DEED OF ASSURANCE | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
STANDARD SECURITY PRESENTED AT THE REGISTRAR OF SASINES ON 2.8.83. | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
FIFTH SUPPLEMENTAL TRUST DEED | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITED. | |
24TH MARCH 1983 PRESENTED FOR REGISTRATION AT THE REGISTRAR OF SASINES ON 25TH APRIL 1983 | Satisfied | MIDLAND BANK PLC AS TRUSTEE. | |
STANDARD SECURITY PRESENTED FOR REGISTRATION AT THE REGISTER OF SASAINES | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLCAS TRUSTEES | |
LEGAL CHARGE | Satisfied | HIDLAND BANK PLCAS TRUSTEE | |
FIXED CHARGE ON BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
DEED OF VARIATION | Satisfied | SEE CONTINUATION SHEET ON DOC M169 | |
FACILITY LETTER | Satisfied | MIDLAND BANK PLC | |
BOND & DISPOSITION IN SECURITY REGISTERED AT REGISTER OF SASINES ON 11TH FEB 1969 | Satisfied | THE PROVOST MAGISTRATES AND COUNCILLORS OF THE BUGH OF HAWICK | |
LEGAL CHARGE | Satisfied | LUK LIMITED AND MIDLAND BUILDING SOCIETY |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 00252132 LIMITED
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 00252132 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |