Dissolved
Dissolved 2016-04-05
Company Information for TENDERMILL LIMITED
1 VICTORIA SQUARE, BIRMINGHAM, B1 1BD,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-05 |
Company Name | |
---|---|
TENDERMILL LIMITED | |
Legal Registered Office | |
1 VICTORIA SQUARE BIRMINGHAM B1 1BD Other companies in B1 | |
Company Number | 02336172 | |
---|---|---|
Date formed | 1989-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 1989-12-31 | |
Date Dissolved | 2016-04-05 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2016-04-27 02:33:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TENDERMILL WOLVERHAMPTON LIMITED | 45 CHURCH STREET BIRMINGHAM BIRMINGHAM B3 2DL | Dissolved | Company formed on the 1989-10-03 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN HAROLD GREENWOOD |
||
STEPHEN HAROLD GREENWOOD |
||
ANDREW GRAHAME HULKES |
||
HELEN MARGARET MARIA JUNGMAYR |
||
HERMANN WERNER JUSTIN JUNGMAYR |
||
JOHN WALTON KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM STUART PARKER |
Director | ||
FREDERICK MICHAEL ARMSTRONG WHITTALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANTON TURRIFF LIMITED | Company Secretary | 1992-05-18 | CURRENT | 1989-05-18 | Dissolved 2015-09-15 | |
TENDERMILL WOLVERHAMPTON LIMITED | Company Secretary | 1991-10-03 | CURRENT | 1989-10-03 | Dissolved 2016-04-05 | |
TENDERMILL WOLVERHAMPTON LIMITED | Director | 1991-10-03 | CURRENT | 1989-10-03 | Dissolved 2016-04-05 | |
00255014 LIMITED | Director | 1991-06-06 | CURRENT | 1931-03-20 | Active - Proposal to Strike off | |
TURRIFF MIDLANDS LIMITED | Director | 1991-06-06 | CURRENT | 1942-11-26 | Active | |
HERMANN JUNGMAYR LIMITED | Director | 1991-10-14 | CURRENT | 1986-02-17 | Dissolved 2015-03-10 | |
TENDERMILL WOLVERHAMPTON LIMITED | Director | 1991-10-14 | CURRENT | 1989-10-03 | Dissolved 2016-04-05 | |
JUNG BROS LIMITED | Director | 1997-04-29 | CURRENT | 1997-04-29 | Active | |
HERMANN JUNGMAYR LIMITED | Director | 1991-10-14 | CURRENT | 1986-02-17 | Dissolved 2015-03-10 | |
TENDERMILL WOLVERHAMPTON LIMITED | Director | 1991-10-14 | CURRENT | 1989-10-03 | Dissolved 2016-04-05 | |
CORINYA HOLDINGS LIMITED | Director | 1991-06-04 | CURRENT | 1991-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
287 | REGISTERED OFFICE CHANGED ON 20/12/91 FROM: PO BOX 78 BUDBROOKE ROAD WARWICK CV34 5XJ | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 06/06/91 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | WD 31/05/89 AD 26/05/89--------- £ SI 98@1=98 £ IC 2/100 | |
SRES01 | ADOPT MEM AND ARTS 260589 | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
287 | REGISTERED OFFICE CHANGED ON 10/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as TENDERMILL LIMITED are:
WAVERLEY WATER LIMITED | £ 559,863 |
SOUTHERN CONSTRUCTION & MAINTENANCE LTD | £ 456,959 |
HARLOW AND MILNER LIMITED | £ 443,235 |
HOLLOWAY AND CONNOLLY LIMITED | £ 225,174 |
CAVENDISH CONSTRUCTION 2006 LIMITED | £ 186,808 |
SURREY COUNTY BUILDERS LIMITED | £ 177,791 |
SEFTON PARK LIMITED | £ 115,674 |
ROK BUILDING LIMITED | £ 113,637 |
HEWITT AND MAUGHAN LIMITED | £ 101,922 |
RCP LANDSCAPES LTD | £ 95,920 |
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. |