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

PAINTBOX BIRMINGHAM LIMITED

SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, EAST SUSSEX, BN1 2NW,
Company Registration Number
03292592
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Paintbox Birmingham Ltd
PAINTBOX BIRMINGHAM LIMITED was founded on 1996-12-16 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Paintbox Birmingham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAINTBOX BIRMINGHAM LIMITED
 
Legal Registered Office
SUITE 3 REGENCY HOUSE
91 WESTERN ROAD
BRIGHTON
EAST SUSSEX
BN1 2NW
Other companies in B30
 
Previous Names
ADAC LIMITED18/08/2008
Filing Information
Company Number 03292592
Company ID Number 03292592
Date formed 1996-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 28/12/2020
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
Last Datalog update: 2022-02-08 08:59:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAINTBOX BIRMINGHAM LIMITED
The accountancy firm based at this address is H.O.T. ACCOUNTING SERVICES 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.
Companies with same name PAINTBOX BIRMINGHAM LIMITED
The following companies were found which have the same name as PAINTBOX BIRMINGHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAINTBOX BIRMINGHAM LIMITED Unknown

Company Officers of PAINTBOX BIRMINGHAM LIMITED

Current Directors
Officer Role Date Appointed
ALAN SIME
Company Secretary 2017-04-30
KARL DURHAM
Director 2007-11-30
DAVID THOMAS HODGETTS
Director 2017-10-19
PHILIP RONALD LONDON
Director 2005-06-09
JAMES GORDON SHARP
Director 2000-06-30
ALAN SIME
Director 2017-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RONALD LONDON
Company Secretary 2000-06-22 2017-04-30
ROBERT MICHAEL GILBERT
Director 1997-06-11 2007-12-07
KENNETH HUNGERFORD
Director 1997-06-11 2007-12-07
PETER THOMAS BIRD
Director 1999-01-08 2004-10-31
KARL DURHAM
Director 2000-06-30 2003-11-27
DONALD BITTNER
Director 1999-12-09 2000-06-30
JOHN SHAPE
Director 1997-06-11 2000-06-30
JAMES TEETS
Director 1999-12-09 2000-06-30
ROBERT MICHAEL GILBERT
Company Secretary 1997-06-11 2000-06-22
INGLEBY NOMINEES LIMITED
Nominated Secretary 1996-12-16 1997-06-11
INGLEBY HOLDINGS LIMITED
Nominated Director 1996-12-16 1997-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL DURHAM SCHOOLING FOR LIFE LIMITED Director 2011-04-28 CURRENT 2011-02-17 Active
KARL DURHAM PAINTBOX BANBURY LIMITED Director 2007-11-30 CURRENT 1998-12-24 In Administration
KARL DURHAM PAINTBOX GROUP LIMITED Director 2007-11-23 CURRENT 2007-10-18 In Administration
DAVID THOMAS HODGETTS PAINTBOX GROUP LIMITED Director 2017-10-19 CURRENT 2007-10-18 In Administration
DAVID THOMAS HODGETTS PAINTBOX BANBURY LIMITED Director 2017-10-19 CURRENT 1998-12-24 In Administration
DAVID THOMAS HODGETTS GREY-WOOD CONSULTING LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
JAMES GORDON SHARP TECHNO KOLOR LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
JAMES GORDON SHARP PAINTBOX GROUP LIMITED Director 2007-11-23 CURRENT 2007-10-18 In Administration
JAMES GORDON SHARP PLASTIC PLATE UK LIMITED Director 2001-05-29 CURRENT 1999-05-26 Active - Proposal to Strike off
JAMES GORDON SHARP ADAC PAINTBOX LIMITED Director 2000-06-30 CURRENT 2000-05-31 Active - Proposal to Strike off
JAMES GORDON SHARP PLASTIC PLATE LIMITED Director 1999-10-27 CURRENT 1997-01-21 Active - Proposal to Strike off
JAMES GORDON SHARP PAINTBOX BANBURY LIMITED Director 1999-02-19 CURRENT 1998-12-24 In Administration
ALAN SIME PAINTBOX BANBURY LIMITED Director 2017-04-30 CURRENT 1998-12-24 In Administration
ALAN SIME ADAC PAINTBOX LIMITED Director 2017-04-30 CURRENT 2000-05-31 Active - Proposal to Strike off
ALAN SIME PAINTBOX GROUP LIMITED Director 2017-02-03 CURRENT 2007-10-18 In Administration
ALAN SIME OWL CONSULTANCY LIMITED Director 2002-04-16 CURRENT 2002-04-16 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
2022-01-08Liquidation. Administration move to dissolve company
2022-01-08AM23Liquidation. Administration move to dissolve company
2021-08-03AM10Administrator's progress report
2021-06-22AM19liquidation-in-administration-extension-of-period
2021-01-26AM10Administrator's progress report
2020-09-14AM06Notice of deemed approval of proposals
2020-09-03AM03Statement of administrator's proposal
2020-08-14AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM Suite 3 Regency House 91 Western Road Brighton East Sussex BN1 2NW
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM 36-44 Melchett Road Kings Norton Birmingham West Midlands B30 3HS
2020-07-08AM01Appointment of an administrator
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-03-02AP03Appointment of Mr Ian Russell Perrins as company secretary on 2020-03-02
2020-03-02AP01DIRECTOR APPOINTED MR IAN RUSSELL PERRINS
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIME
2020-03-02TM02Termination of appointment of Alan Sime on 2020-03-02
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032925920013
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RONALD LONDON
2019-12-16AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-09-26AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032925920012
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS HODGETTS
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032925920011
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-09-19AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-10-23AP01DIRECTOR APPOINTED MR DAVID THOMAS HODGETTS
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032925920010
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02AP01DIRECTOR APPOINTED MR ALAN SIME
2017-05-02TM02Termination of appointment of Philip Ronald London on 2017-04-30
2017-05-02AP03Appointment of Mr Alan Sime as company secretary on 2017-04-30
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 4100000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 4100000
2016-02-19AR0103/12/15 ANNUAL RETURN FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 4100000
2015-03-08AR0103/12/14 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 4100000
2014-01-29AR0103/12/13 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0103/12/12 ANNUAL RETURN FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0103/12/11 ANNUAL RETURN FULL LIST
2012-01-05MG01Particulars of a mortgage or charge / charge no: 9
2011-06-08MG01Particulars of a mortgage or charge / charge no: 8
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-21AR0103/12/10 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0103/12/09 FULL LIST
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-15CERTNMCOMPANY NAME CHANGED ADAC LIMITED CERTIFICATE ISSUED ON 18/08/08
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10288aNEW DIRECTOR APPOINTED
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-23225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-03-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-20363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-29288bDIRECTOR RESIGNED
2004-10-21AUDAUDITOR'S RESIGNATION
2004-07-23123£ NC 3500000/5000000 26/06/04
2004-07-2388(2)RAD 26/06/04--------- £ SI 600000@1=600000 £ IC 3500000/4100000
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS
2004-02-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-10288bDIRECTOR RESIGNED
2003-12-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-09363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-14363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2002-01-16AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-09288cSECRETARY'S PARTICULARS CHANGED
2001-11-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-12AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2001-01-24395PARTICULARS OF MORTGAGE/CHARGE
2001-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-16363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-07-26288bSECRETARY RESIGNED
2000-07-17288bDIRECTOR RESIGNED
2000-07-17288aNEW DIRECTOR APPOINTED
2000-07-17WRES01ADOPT ARTICLES 30/06/00
2000-07-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PAINTBOX BIRMINGHAM 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 Intended Dividends2021-11-26
Appointment of Administrators2020-07-06
Fines / Sanctions
No fines or sanctions have been issued against PAINTBOX BIRMINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-26 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-01-05 Outstanding SEGRO (KNBC) LIMITED
GUARANTEE & DEBENTURE 2011-06-08 Outstanding BARCLAYS BANK PLC
CHATTELS MORTGAGE 2011-03-25 Satisfied VENTURE FINANCE PLC
GUARANTEE & DEBENTURE 2007-12-19 Outstanding VENTURE FINANCE PLC
DEPOSIT DEED 2005-08-27 Outstanding SLOUGH ESTATES (KNBC) LIMITED
DEBENTURE 2003-08-28 Outstanding VENTURE FINANCE PLC
FIXED AND FLOATING CHARGE 2002-06-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEPOSIT DEED 2001-11-22 Satisfied SLOUGH PROPERTIES LIMITED
GUARANTEE & DEBENTURE 2001-01-24 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PAINTBOX BIRMINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAINTBOX BIRMINGHAM LIMITED
Trademarks
We have not found any records of PAINTBOX BIRMINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAINTBOX BIRMINGHAM 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 (29320 - Manufacture of other parts and accessories for motor vehicles) as PAINTBOX BIRMINGHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAINTBOX BIRMINGHAM 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 TypeAppointment of Administrators
Defending partyPAINTBOX BIRMINGHAM LIMITEDEvent Date2020-06-26
In the High Court of Justice Business & Property Courts of England & Wales Insolvency & Companies List (ChD) Joint Administrator's Names and Address: Paul Andrew Flint (IP No. 9075) and Mark Granville Firmin (IP No. 9284) both of Alvarez & Marsal Europe LLP , Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW . Telephone: +44 (0) 20 7715 5200 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAINTBOX BIRMINGHAM 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 PAINTBOX BIRMINGHAM 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.