Liquidation
Company Information for 00255014 LIMITED
5TH. FLOOR COLMORE GATE, 2, COLMORE ROW, BIRMINGHAM, B3 2BN.,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
00255014 LIMITED | |
Legal Registered Office | |
5TH. FLOOR COLMORE GATE 2, COLMORE ROW BIRMINGHAM B3 2BN. | |
Company Number | 00255014 | |
---|---|---|
Company ID Number | 00255014 | |
Date formed | 1931-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1990 | |
Account next due | 31/10/1992 | |
Latest return | 06/06/1991 | |
Return next due | 04/07/1992 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2022-10-13 23:34:28 |
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 |
---|---|---|
ALISON JOAN LUSTY |
||
JAMES ALAN BARKER |
||
STEPHEN HAROLD GREENWOOD |
||
PHILIP PATRICK SPRING |
||
BRIAN JOHN WHITTAKER |
||
FREDERICK MICHAEL ARMSTRONG WHITTALL |
||
CHRISTOPHER JOHN WORTERS |
||
JOHN LESLIE WYATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM STUART PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T.C. INSURANCE SERVICES LIMITED | Company Secretary | 1991-06-06 | CURRENT | 1962-07-13 | Dissolved 2013-10-08 | |
LEAGRO LIMITED | Company Secretary | 1991-06-06 | CURRENT | 1950-09-08 | Liquidation | |
TURRIFF MIDLANDS LIMITED | Company Secretary | 1991-06-06 | CURRENT | 1942-11-26 | Active | |
APH (REALISATIONS) LIMITED | Company Secretary | 1991-06-06 | CURRENT | 1961-02-23 | Active - Proposal to Strike off | |
TENDERMILL WOLVERHAMPTON LIMITED | Director | 1991-10-03 | CURRENT | 1989-10-03 | Dissolved 2016-04-05 | |
TURRIFF MIDLANDS LIMITED | Director | 1991-06-06 | CURRENT | 1942-11-26 | Active | |
TENDERMILL LIMITED | Director | 1991-01-17 | CURRENT | 1989-01-17 | Dissolved 2016-04-05 | |
TURRIFF MIDLANDS LIMITED | Director | 1991-06-06 | CURRENT | 1942-11-26 | Active | |
TURRIFF MIDLANDS LIMITED | Director | 1991-06-06 | CURRENT | 1942-11-26 | Active | |
BETMATHEL LIMITED | Director | 2000-04-05 | CURRENT | 1995-02-09 | Active | |
CAMBRIDGE ASPHALTE HOLDINGS LIMITED | Director | 1997-09-02 | CURRENT | 1997-09-02 | Dissolved 2014-03-30 | |
CAMBRIDGE ASPHALTE COMPANY LIMITED | Director | 1997-08-29 | CURRENT | 1948-11-27 | Active - Proposal to Strike off | |
CA SINGLE PLY LIMITED | Director | 1997-08-27 | CURRENT | 1997-08-27 | Dissolved 2015-01-15 | |
T.C. INSURANCE SERVICES LIMITED | Director | 1991-06-06 | CURRENT | 1962-07-13 | Dissolved 2013-10-08 | |
LEAGRO LIMITED | Director | 1991-06-06 | CURRENT | 1950-09-08 | Liquidation | |
TURRIFF MIDLANDS LIMITED | Director | 1991-06-06 | CURRENT | 1942-11-26 | Active | |
APH (REALISATIONS) LIMITED | Director | 1991-06-06 | CURRENT | 1961-02-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | ||
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
OC-DV | Order of court - dissolution void | |
LIQ | Dissolved | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
SPEC PEN | Certificate of specific penalty | |
4.68 | Liquidators' statement of receipts and payments | |
SPEC PEN | Certificate of specific penalty | |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/92 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 01/10/92 FROM: C/O ARTHUR ANDERSON & COMPANY 1, VICTORIA SQUARE BIRMINGHAM B1 1BD. | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
287 | REGISTERED OFFICE CHANGED ON 10/04/92 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 10/04/92 FROM: C/O ARTHUR ANDERSON & COMPANY 1, VICTORIA SQUARE BIRMINGHAM B1 1BD. | |
287 | REGISTERED OFFICE CHANGED ON 31/03/92 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 31/03/92 FROM: BUDBROOKE ROAD WARWICK CV34 5XJ | |
3.4 | CONSTITUTION OF CREDITORS' COMMITTEE | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED TURRIFF CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 22/11/91 | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 | |
ELRES | S366A DISP HOLDING AGM 17/06/91 | |
ELRES | S252 DISP LAYING ACC 17/06/91 |
Proposal to Strike Off | 2014-08-05 |
Proposal to Strike Off | 2012-01-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | LLOYDS BANK PLCAS SO DEFINED)(AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS | |
COMPOSITE & GUARANTEE | Outstanding | GENERAL SURETY AND GUARANTEE COMPANY LIMITED | |
COMPOSITE & GUARANTEE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
COMPOSITE & GUARANTEE | Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as 00255014 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00255014 LIMITED | Event Date | 2014-08-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 00255014 LIMITED | Event Date | 2012-01-24 |
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. |