Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00252132 LIMITED
Company Information for

00252132 LIMITED

CORNWALL COURT, 19 CORNWALL STREET, BIRMINGHAM, B3 2DT,
Company Registration Number
00252132
Private Limited Company
Liquidation

Company Overview

About 00252132 Ltd
00252132 LIMITED was founded on 1930-11-20 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". 00252132 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
00252132 LIMITED
 
Legal Registered Office
CORNWALL COURT
19 CORNWALL STREET
BIRMINGHAM
B3 2DT
Other companies in B3
 
Filing Information
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 12:53:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00252132 LIMITED
Is this data useful to you?
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.

Company Officers of 00252132 LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOCELYN LEDWARD
Company Secretary 1992-05-10
JAMES ALEXANDER FRASER
Director 1996-01-01
PAUL HARRELL
Director 1996-01-01
SIMON JOCELYN LEDWARD
Director 1992-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GUY POWELL
Director 1992-05-10 1999-11-30
MICHAEL JOHN HURST
Director 1992-05-10 1998-05-31
FRANK LOUGHLIN
Director 1993-06-22 1997-10-31
DAVID KAY OPENSHAW
Director 1992-12-01 1997-07-31
RONALD ERIC SHERIDAN WHITE
Director 1992-05-10 1996-01-31
GERALD DUNCAN RADFORD
Director 1992-05-10 1995-12-31
PETER GREGORY WAND
Director 1992-05-10 1995-12-31
JOHN SIDNEY HARPER
Director 1992-05-10 1993-12-30
RODERICK FREDERICK POTTOW
Director 1993-09-30 1993-12-30
BRIAN EDWARD CLAPSON
Director 1992-05-10 1993-09-30
ERIC THOMAS DEMPSTER
Director 1992-05-10 1993-06-22
CHARLES HENRY HESPIN
Director 1992-05-10 1992-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER FRASER JAF ASSOCIATES LIMITED Director 2004-02-03 CURRENT 2004-02-03 Dissolved 2018-04-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2012-10-29AC92Restoration by order of the court
2009-08-14GAZ2Final Gazette dissolved via compulsory strike-off
2009-05-144.71Return of final meeting in a members' voluntary winding up
2009-05-074.68 Liquidators' statement of receipts and payments to 2009-04-16
2008-11-114.68 Liquidators' statement of receipts and payments to 2008-10-16
2008-05-094.68Liquidators' statement of receipts and payments
2007-11-204.68Liquidators' statement of receipts and payments
2007-05-184.68Liquidators' statement of receipts and payments
2006-11-074.68Liquidators' statement of receipts and payments
2006-05-044.68Liquidators' statement of receipts and payments
2005-10-314.68Liquidators' statement of receipts and payments
2005-05-104.68Liquidators' statement of receipts and payments
2004-11-114.68Liquidators' statement of receipts and payments
2004-05-124.68Liquidators' statement of receipts and payments
2003-11-114.68Liquidators' statement of receipts and payments
2003-05-124.68Liquidators' statement of receipts and payments
2002-11-214.68Liquidators' statement of receipts and payments
2001-11-01RES13Resolutions passed:
  • Wind company up.appt li 17/10/01
2001-11-01287REGISTERED OFFICE CHANGED ON 01/11/01 FROM:
2001-11-01287REGISTERED OFFICE CHANGED ON 01/11/01 FROM: FORT DUNLOP BIRMINGHAM B24 9QT
2001-10-31600Appointment of a voluntary liquidator
2001-10-314.70Declaration of solvency
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-18363sReturn made up to 10/05/01; full list of members
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM:
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: CROWN HOUSE, CROWN STREET, READING, BERKSHIRE RG1 2SL
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-12-09288bDIRECTOR RESIGNED
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-20363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-01-0488(2)RAD 29/12/98--------- £ SI 2000000@1=2000000 £ IC 27318500/29318500
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-09AUDAUDITOR'S RESIGNATION
1998-06-04288bDIRECTOR RESIGNED
1998-05-20363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1998-04-0388(2)RAD 20/03/98--------- £ SI 1500000@1=1500000 £ IC 25818500/27318500
1998-01-0788(2)RAD 23/12/97--------- £ SI 1000000@1=1000000 £ IC 24818500/25818500
1997-12-03288bDIRECTOR RESIGNED
1997-11-06ORES04NC INC ALREADY ADJUSTED 21/10/97
1997-11-06123£ NC 24818500/30000000
1997-11-06ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/97
1997-11-06SRES01ADOPT MEM AND ARTS 21/10/97
1997-11-06ORES12VARYING SHARE RIGHTS AND NAMES 21/10/97
1997-11-06123£ NC 24818500/30000000 21/10/97
1997-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-04288bDIRECTOR RESIGNED
1997-08-03ORES04NC INC ALREADY ADJUSTED 24/07/97
1997-08-03123£ NC 23318500/24818500
1997-08-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/97
1997-08-03123£ NC 23318500/24818500 24/07/97
1997-08-0388(2)RAD 24/07/97--------- £ SI 1500000@1=1500000 £ IC 23318500/24818500
1997-05-29363sRETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS
1997-01-07ORES04NC INC ALREADY ADJUSTED 18/12/96
1997-01-07123£ NC 22318500/23318500
1997-01-07ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/96
1997-01-07123£ NC 22318500/23318500 18/12/96
1997-01-0788(2)RAD 18/12/96--------- £ SI 1000000@1=1000000 £ IC 22318500/23318500
1996-10-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/96
1996-08-05123£ NC 21318500/22318500
1996-08-05123£ NC 21318500/22318500 23/07/96
1996-08-0588(2)RAD 23/07/96--------- £ SI 1000000@1=1000000 £ IC 21318500/22318500
1996-06-10363sRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1996-02-13288DIRECTOR RESIGNED
1996-02-13288NEW DIRECTOR APPOINTED
1996-02-13288NEW DIRECTOR APPOINTED
1996-02-13288DIRECTOR RESIGNED
1996-02-13288DIRECTOR RESIGNED
1996-01-04123£ NC 20318500/21318500
1996-01-04123£ NC 20318500/21318500 14/12/95
1994-05-23Return made up to 10/05/94; full list of members
1993-10-06FULL ACCOUNTS MADE UP TO 31/12/92
1992-10-15FULL ACCOUNTS MADE UP TO 31/12/91
1992-05-22Return made up to 10/05/92; full list of members
1991-10-09FULL ACCOUNTS MADE UP TO 31/12/90
1990-05-21Return made up to 10/05/90; full list of members
1989-03-23FULL ACCOUNTS MADE UP TO 30/09/88
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to 00252132 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 00252132 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT 1992-04-14 Outstanding ROTHWELL HOUSE INVESTMENTS LIMITED
STANDARD SECURITY 1986-10-24 Satisfied MIDLAND BANK PLC
DEED OF RELEASE AND SUBSTITUTION 1986-01-23 Satisfied PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE & SUBSTITUTION 1985-06-12 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED RELEASE & SUBSTITUTION 1985-02-01 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 15/1/85 1985-01-15 Satisfied MIDLAND BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 8/1/85 1985-01-08 Satisfied MIDLAND BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 8/1/85 1985-01-08 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF ASSURANCE 1984-08-15 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
MORTGAGE PRESENTED FOR REGISTRATION & AT THE DEEDS REGISTRY NORTHERN IRELAND ON THE 2ND MAY 1984. 1984-04-30 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1984-03-23 Satisfied MIDLAND BANK PLC
DEED OF ASSURANCE 1984-02-13 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
MORTGAGE PRESENTED FOR REGISTRATION AT THE DEEDS REGISTRY ON 30TH JAN. 1984 1984-01-13 Satisfied MIDLAND BANK PLC
CHARGE 1983-11-28 Satisfied MIDLAND BANK PLC
DEED OF ASSURANCE 1983-11-28 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
STANDARD SECURITY PRESENTED AT THE REGISTRAR OF SASINES ON 2.8.83. 1983-08-02 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
FIFTH SUPPLEMENTAL TRUST DEED 1983-03-08 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED.
24TH MARCH 1983 PRESENTED FOR REGISTRATION AT THE REGISTRAR OF SASINES ON 25TH APRIL 1983 1983-03-07 Satisfied MIDLAND BANK PLC AS TRUSTEE.
STANDARD SECURITY PRESENTED FOR REGISTRATION AT THE REGISTER OF SASAINES 1983-02-14 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1983-01-18 Satisfied MIDLAND BANK PLCAS TRUSTEES
LEGAL CHARGE 1983-01-18 Satisfied HIDLAND BANK PLCAS TRUSTEE
FIXED CHARGE ON BOOK DEBTS 1983-01-18 Satisfied MIDLAND BANK PLC
DEED OF VARIATION 1983-01-18 Satisfied SEE CONTINUATION SHEET ON DOC M169
FACILITY LETTER 1983-01-18 Satisfied MIDLAND BANK PLC
BOND & DISPOSITION IN SECURITY REGISTERED AT REGISTER OF SASINES ON 11TH FEB 1969 1968-12-30 Satisfied THE PROVOST MAGISTRATES AND COUNCILLORS OF THE BUGH OF HAWICK
LEGAL CHARGE 1948-03-25 Satisfied LUK LIMITED AND MIDLAND BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2000-12-31
Annual Accounts
1999-12-31

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

Intangible Assets
Patents
We have not found any records of 00252132 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00252132 LIMITED
Trademarks
We have not found any records of 00252132 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00252132 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 00252132 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00252132 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00252132 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00252132 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.