Company Information for 00961338 LIMITED
THE SILVERWORKS, 67-71 NORTHWOOD STREET, BIRMINGHAM, WEST MIDLANDS, B3 1TX,
|
Company Registration Number
00961338
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
00961338 LIMITED | ||
Legal Registered Office | ||
THE SILVERWORKS 67-71 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TX Other companies in B3 | ||
Previous Names | ||
|
Company Number | 00961338 | |
---|---|---|
Company ID Number | 00961338 | |
Date formed | 1969-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 15/03/2013 | |
Return next due | 12/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-06-05 19:02:22 |
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 |
---|---|---|
THOMAS MAGUIRE (JNR) |
||
JOHN PATRICK MAGUIRE |
||
MICHAEL ANDREW MAGUIRE |
||
THOMAS MAGUIRE (JNR) |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS MAGUIRE |
Director | ||
CATHERINE JOSEPHINE MAGUIRE |
Company Secretary | ||
CATHERINE JOSEPHINE MAGUIRE |
Director |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 27/03/23 FROM Two Snowhill Birmingham B4 6GA | ||
REGISTERED OFFICE CHANGED ON 27/03/23 FROM Two Snowhill Birmingham B4 6GA | ||
Company name changed T.maguire & co.(contractors)LIMITED\certificate issued on 16/03/23 | ||
Restoration by order of court - previously in Members' Voluntary Liquidation | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
COLIQ | DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 07/03/2017: DEFER TO 07/03/2017 | |
COLIQ | DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 07/12/2016: DEFER TO 07/12/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 215 CHESTER STREET ASTON BIRMINGHAM WEST MIDLANDS B6 4AE UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 50 WATSON ROAD EAST NECHELLS BIRMINGHAM WEST MIDLANDS B7 5SB UNITED KINGDOM | |
AR01 | 15/03/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 15/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 3 CLAREL AVENUE DUDDESTON BIRMINGHAM B8 1AF | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MAGUIRE (JNR) / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW MAGUIRE / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK MAGUIRE / 15/03/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 |
Notices to | 2023-03-23 |
Appointmen | 2023-03-23 |
Final Meetings | 2016-01-18 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE & FIXED CHARGE | Outstanding | ROWANMOOR TRSUTEES, THOMAS MAGUIRE JUNIOR, MICHAEL ANDREW MAGUIRE, JOHN PATRICK MAGUIRE AND FRANCIS PETER MAGUIRE | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC | |
A CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | 00961338 LIMITED | Event Date | 2023-03-23 |
Initiating party | Event Type | Appointmen | |
Defending party | 00961338 LIMITED | Event Date | 2023-03-23 |
Company Number: 00961338 Name of Company: 00961338 LIMITED Previous Name of Company: T.Maguire & Co.(Contractors) Limited Nature of Business: Construction of roads and motorways Registered office: Theā¦ | |||
Initiating party | Event Type | Final Meetings | |
Defending party | T. MAGUIRE & CO. (CONTRACTORS) LIMITED | Event Date | |
Former Trading Address: 215 Chester Street, Aston, Birmingham, B6 4AE Christopher Kim Rayment (insolvency practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, was appointed Liquidator of the above company on 25 November 2013 following a General Meeting. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named company will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 19 February 2016 at 12 noon, for the purpose of having an account laid before the meeting and to receive the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 14 January 2016 Christopher Kim Rayment , Liquidator | |||
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. |