Active - Proposal to Strike off
Company Information for LIQUICK 213 LIMITED
2 CORNWALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 2DL,
|
Company Registration Number
00731467
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIQUICK 213 LIMITED | |
Legal Registered Office | |
2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL | |
Company Number | 00731467 | |
---|---|---|
Company ID Number | 00731467 | |
Date formed | 1962-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/1998 | |
Account next due | 31/10/2000 | |
Latest return | 13/03/1999 | |
Return next due | 10/04/2000 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2020-01-13 17:32:52 |
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 |
---|---|---|
HELEN LOUISE AFFORD |
||
JOANNE CAROL BOWER |
||
JOHN O'SHEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE CAROL BOWER |
Company Secretary | ||
PAUL ANDREW BOULTON |
Company Secretary | ||
PAUL ANDREW BOULTON |
Director | ||
MARTIN ADRIAN BROSTOFF |
Company Secretary | ||
MARTIN ADRIAN BROSTOFF |
Director | ||
IAN GEORGE MELLOR |
Company Secretary | ||
COLIN HUNTER MUIR MCAUSLAND |
Director | ||
IAN GEORGE MELLOR |
Director | ||
JOHN ERIC PUGH |
Director | ||
IAN GRAHAM |
Director | ||
MALCOLM DEREK BEARDALL |
Director | ||
PHILIP CROFT |
Director | ||
ROGER WILLIAM PEARCE |
Company Secretary | ||
ROGER WILLIAM PEARCE |
Director | ||
CHRISTOPHER GEORGE HOLMES FOSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAKESIDE TREASURY | Company Secretary | 2004-11-05 | CURRENT | 2003-11-01 | Active | |
LAKESIDE FINANCE | Company Secretary | 2004-11-05 | CURRENT | 2003-11-01 | Active | |
ENGINEERING APPLIANCES LIMITED | Director | 2016-11-30 | CURRENT | 1992-03-25 | Dissolved 2018-02-08 | |
THE COMMTECH GROUP LIMITED | Director | 2016-09-29 | CURRENT | 1997-03-11 | Dissolved 2018-02-07 | |
COMMTECH LIMITED | Director | 2016-09-22 | CURRENT | 1980-10-23 | Liquidation | |
IMI LAKESIDE ONE LIMITED | Director | 2015-03-23 | CURRENT | 1958-12-10 | Liquidation | |
IMI LAKESIDE THREE LIMITED | Director | 2009-05-26 | CURRENT | 1980-06-10 | Dissolved 2016-09-13 | |
IMI HOLLAND LIMITED | Director | 2006-07-14 | CURRENT | 1982-01-18 | Dissolved 2016-09-13 | |
IMI GROUP SERVICES LIMITED | Director | 2006-07-14 | CURRENT | 1996-11-12 | Dissolved 2018-02-08 | |
MARTONAIR LIMITED | Director | 1999-11-24 | CURRENT | 1949-07-30 | Dissolved 2016-09-13 | |
IMPERIAL METALS INDUSTRIES LIMITED | Director | 1996-01-01 | CURRENT | 1964-06-11 | Dissolved 2013-12-03 | |
MARTONAIR INTERNATIONAL LIMITED | Director | 1993-03-13 | CURRENT | 1953-11-28 | Liquidation | |
IMI HOLDINGS LIMITED | Director | 1992-03-13 | CURRENT | 1973-03-30 | Dissolved 2016-09-13 | |
BRAMBLEDIKE LIMITED | Director | 1991-03-13 | CURRENT | 1990-04-23 | Dissolved 2013-12-03 | |
IMI SYSTEMS LIMITED | Director | 1989-07-18 | CURRENT | 1974-03-18 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
4.68 | Liquidators' statement of receipts and payments | |
4.71 | Return of final meeting in a members' voluntary winding up | |
287 | Registered office changed on 30/01/06 from: lakeside solihull parkway birmingham business park birmingham B37 7XZ | |
4.68 | Liquidators' statement of receipts and payments | |
288c | Secretary's particulars changed | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
288b | Secretary resigned | |
288a | New secretary appointed | |
288b | Secretary resigned;director resigned | |
288a | New secretary appointed;new director appointed | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 08/05/03 from: 45 church street birmingham west midlands B3 2RS | |
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 | |
287 | Registered office changed on 07/01/00 from: kynoch works witton po box 216 birmingham west midlands B6 7BA | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 10/12/99--------- £ SI 2141000@1=2141000 £ IC 600000/2741000 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 600000/2741000 10/12/99 | |
288a | NEW SECRETARY APPOINTED | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 10/12/99 | |
WRES04 | NC INC ALREADY ADJUSTED 10/12/99 | |
CERTNM | COMPANY NAME CHANGED IMI WOLVERHAMPTON METAL LIMITED CERTIFICATE ISSUED ON 21/05/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/99 FROM: WELL LA. WEDNESFIELD WOLVERHAMPTON WV11 1XY | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2742 - Aluminium production
The top companies supplying to UK government with the same SIC code (2742 - Aluminium production) as LIQUICK 213 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. |