Liquidation
Company Information for 02528061 LIMITED
30 ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
|
Company Registration Number
02528061
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
02528061 LIMITED | ||
Legal Registered Office | ||
30 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ Other companies in CV31 | ||
Previous Names | ||
|
Company Number | 02528061 | |
---|---|---|
Company ID Number | 02528061 | |
Date formed | 1990-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 06/08/2014 | |
Return next due | 03/09/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-08-06 12:15:25 |
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 |
---|---|---|
HARRISON BEALE & OWEN MANAGEMENT SERVICES LTD |
||
HAROLD STEPHEN GODFREY |
||
MARK ANDREW ROSE |
||
ANDREW JOHN SHEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN JOHN OCONNELL |
Director | ||
JOHN WYNNE OWEN |
Director | ||
CORPORATE SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MICHAEL LEWIS SHEA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIM PROPERTY DEVELOPERS LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
CERTNM | Company name changed cls fabrication\certificate issued on 23/07/21 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/17 FROM 35 Ludgate Hill Birmingham B3 1EH | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-18 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/15 FROM Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN OCONNELL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN | |
AR01 | 06/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 06/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SHEA / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN OCONNELL / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD STEPHEN GODFREY / 06/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON BEALE & OWEN MANAGEMENT SERVICES LTD / 06/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
288b | APPOINTMENT TERMINATED SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED | |
288a | SECRETARY APPOINTED HARRISON BEALE & OWEN MANAGEMENT SERVICES LTD | |
287 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM C/O LITTLEJOHN, 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIAL SERVICES LIMITED / 08/05/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 8TH FLOOR ,ALDWYCH HOUSE 81 ALDWYCH LONDON. WC2B 4HP | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED INDEXCREST LIMITED CERTIFICATE ISSUED ON 01/11/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS |
Notice of | 2018-10-18 |
Notice of | 2017-10-19 |
Resolutions for Winding-up | 2015-08-28 |
Appointment of Liquidators | 2015-08-28 |
Meetings of Creditors | 2015-08-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 02528061 LIMITED
The top companies supplying to UK government with the same SIC code (22210 - Manufacture of plastic plates, sheets, tubes and profiles) as 02528061 LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CLS FABRICATION LIMITED | Event Date | 2018-10-18 |
Initiating party | Event Type | Notice of | |
Defending party | CLS FABRICATION LIMITED | Event Date | 2017-10-19 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLS FABRICATION LIMITED | Event Date | 2015-08-19 |
At a GENERAL MEETING of the above-named Company, duly convened and held at 35 Ludgate Hill Birmingham, B3 1EH on 19 August 2015 at 10.30am, the following Resolutions; the first as a Special Resolution and the second as an Ordinary Resolution, were duly passed: RESOLUTIONS That the Company be wound up voluntarily, and that M D Hardy , Licensed Insolvency Practitioner, of Poppleton & Appleby , 35 Ludgate Hill, Birmingham, B3 1EH be and is hereby appointed Liquidator for the purposes of such winding up. Matthew Douglas Hardy (IP number 9160) of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 19 August 2015. Further information about this case is available from the offices of Poppleton & Appleby on 0121 200 2962. H S Godfrey : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLS FABRICATION LIMITED | Event Date | 2015-08-19 |
Matthew Douglas Hardy of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLS FABRICATION LIMITED | Event Date | 2015-08-03 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1 986, that a Meeting of the Creditors of the above named Company will be held at 35 Ludgate Hill, Birmingham, B3 1EH on 19 August 2015 at 11.00 am for the purposes mentioned in the Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim, and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the Chairman of the meeting, who will be a Director of the Company, to vote on your behalf. Creditors must lodge their statement of claim and any proxy by no later than 12 noon on the business day before the meeting with M D Hardy, licensed Insolvency Practitioner, Office Holder Number 9160 of Messrs. Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH , telephone number 0121 200 2962 who will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. It should be noted that there may also be a Resolution placed before the meeting signifying the terms on which the duly proposed Liquidator is to be remunerated and that the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and the convening of the meeting. | |||
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. |