Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02528061 LIMITED
Company Information for

02528061 LIMITED

30 ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
Company Registration Number
02528061
Private Limited Company
Liquidation

Company Overview

About 02528061 Ltd
02528061 LIMITED was founded on 1990-08-06 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". 02528061 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
02528061 LIMITED
 
Legal Registered Office
30 ST PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1QZ
Other companies in CV31
 
Previous Names
CLS FABRICATION LIMITED23/07/2021
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 02528061 LIMITED
The accountancy firm based at this address is TRAFALGAR ACCOUNTANCY AND TAX LIMITED
Is this data useful to you?
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.

Company Officers of 02528061 LIMITED

Current Directors
Officer Role Date Appointed
HARRISON BEALE & OWEN MANAGEMENT SERVICES LTD
Company Secretary 2008-12-03
HAROLD STEPHEN GODFREY
Director 1995-11-01
MARK ANDREW ROSE
Director 2012-05-17
ANDREW JOHN SHEA
Director 2005-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN JOHN OCONNELL
Director 1993-01-26 2013-06-30
JOHN WYNNE OWEN
Director 1991-08-06 2012-04-25
CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 1991-08-06 2008-12-03
MICHAEL LEWIS SHEA
Director 1991-08-06 2005-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN SHEA AIM PROPERTY DEVELOPERS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-23REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2021-07-23CERTNMCompany name changed cls fabrication\certificate issued on 23/07/21
2020-02-28GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-18
2018-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-18
2017-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-18
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM 35 Ludgate Hill Birmingham B3 1EH
2016-10-274.68 Liquidators' statement of receipts and payments to 2016-08-18
2016-01-05F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT
2015-09-034.20Volunatary liquidation statement of affairs with form 4.19
2015-09-03600Appointment of a voluntary liquidator
2015-09-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-08-19
2015-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 25000
2014-08-08AR0106/08/14 ANNUAL RETURN FULL LIST
2014-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-08-06AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN OCONNELL
2013-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-08-07AR0106/08/12 ANNUAL RETURN FULL LIST
2012-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-05-24AP01DIRECTOR APPOINTED MR MARK ANDREW ROSE
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2011-08-15AR0106/08/11 ANNUAL RETURN FULL LIST
2011-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-08-16AR0106/08/10 ANNUAL RETURN FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SHEA / 06/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN OCONNELL / 06/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD STEPHEN GODFREY / 06/08/2010
2010-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON BEALE & OWEN MANAGEMENT SERVICES LTD / 06/08/2010
2010-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-04AUDAUDITOR'S RESIGNATION
2009-08-27363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-12-24288bAPPOINTMENT TERMINATED SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED
2008-12-24288aSECRETARY APPOINTED HARRISON BEALE & OWEN MANAGEMENT SERVICES LTD
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM C/O LITTLEJOHN, 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2008-08-08363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2008-06-19288cSECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIAL SERVICES LIMITED / 08/05/2008
2008-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-08-08363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-06363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-09-20363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-20363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 8TH FLOOR ,ALDWYCH HOUSE 81 ALDWYCH LONDON. WC2B 4HP
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-22AUDAUDITOR'S RESIGNATION
2005-03-23288bDIRECTOR RESIGNED
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-06363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-08-28363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-04363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-27288cDIRECTOR'S PARTICULARS CHANGED
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-31363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-20363sRETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-19363sRETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS
1998-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-08363sRETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-05-30AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-09-10363sRETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS
1996-08-07AAFULL GROUP ACCOUNTS MADE UP TO 31/10/95
1995-11-29395PARTICULARS OF MORTGAGE/CHARGE
1995-11-07288NEW DIRECTOR APPOINTED
1995-10-31CERTNMCOMPANY NAME CHANGED INDEXCREST LIMITED CERTIFICATE ISSUED ON 01/11/95
1995-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-21363sRETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22210 - Manufacture of plastic plates, sheets, tubes and profiles

22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture


Licences & Regulatory approval
We could not find any licences issued to 02528061 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-10-18
Notice of 2017-10-19
Resolutions for Winding-up2015-08-28
Appointment of Liquidators2015-08-28
Meetings of Creditors2015-08-05
Fines / Sanctions
No fines or sanctions have been issued against 02528061 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-11-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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

Intangible Assets
Patents
We have not found any records of 02528061 LIMITED registering or being granted any patents
Domain Names

02528061 LIMITED owns 1 domain names.

clsfab.co.uk  

Trademarks
We have not found any records of 02528061 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02528061 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where 02528061 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCLS FABRICATION LIMITEDEvent Date2018-10-18
 
Initiating party Event TypeNotice of
Defending partyCLS FABRICATION LIMITEDEvent Date2017-10-19
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLS FABRICATION LIMITEDEvent Date2015-08-19
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 TypeAppointment of Liquidators
Defending partyCLS FABRICATION LIMITEDEvent Date2015-08-19
Matthew Douglas Hardy of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLS FABRICATION LIMITEDEvent Date2015-08-03
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02528061 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 02528061 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.