Liquidation
Company Information for RACKHAMS BIRMINGHAM LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
05489777
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RACKHAMS BIRMINGHAM LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in W1H | ||
Previous Names | ||
|
Company Number | 05489777 | |
---|---|---|
Company ID Number | 05489777 | |
Date formed | 2005-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 12:47:56 |
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 | ||
---|---|---|---|---|
RACKHAMS BIRMINGHAM LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEGAL & GENERAL CO SEC LIMITED |
||
ANDREW BANKS |
||
MICHAEL DONALD BARRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA MARGARET PENRICE |
Company Secretary | ||
SARAH MORRELL BARZYCKI |
Director | ||
PHILIP JOHN MARTIN |
Director | ||
LUCINDA MARGARET BELL |
Director | ||
SIMON GEOFFREY CARTER |
Director | ||
CHRISTOPHER MICHAEL JOHN FORSHAW |
Director | ||
BRYAN LEWIS |
Director | ||
VICTORIA MARGARET PENRICE |
Director | ||
TIMOTHY ANDREW ROBERTS |
Director | ||
JEAN-MARC VANDEVIVERE |
Director | ||
NIGEL MARK WEBB |
Director | ||
BENJAMIN TOBY GROSE |
Director | ||
ANTHONY BRAINE |
Company Secretary | ||
ANTHONY BRAINE |
Director | ||
STEPHEN PAUL SMITH |
Director | ||
GRAHAM CHARLES ROBERTS |
Director | ||
PETER COURTENAY CLARKE |
Director | ||
ANDREW MARC JONES |
Director | ||
STEPHEN ALAN MICHAEL HESTER |
Director | ||
ROBERT EDWARD BOWDEN |
Director | ||
JOHN HARRY WESTON SMITH |
Director | ||
NICHOLAS SIMON JONATHAN RITBLAT |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MALTBY STREET PROPERTIES LIMITED | Company Secretary | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
BUDDIES ENTERPRISES LIMITED | Company Secretary | 2018-01-05 | CURRENT | 2000-06-13 | Active | |
LEGAL & GENERAL HOMES COMMUNITIES (SHRIVENHAM) LIMITED | Company Secretary | 2017-12-12 | CURRENT | 2017-12-12 | Active | |
QUADRANT WHARF PLOT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
SENIOR LIVING MEDICI LIMITED | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
SENIOR LIVING FINANCE 1 LIMITED | Company Secretary | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
HBH HOTEL STANSTED LIMITED | Company Secretary | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
NSC BUILDING A LIMITED | Company Secretary | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
NSC BUILDING B LIMITED | Company Secretary | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
CARPINO PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
LEGAL & GENERAL HOMES COMMUNITIES (CROWTHORNE) LIMITED | Company Secretary | 2017-01-13 | CURRENT | 2017-01-13 | Active | |
LEGAL & GENERAL HOMES COMMUNITIES LIMITED | Company Secretary | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
245 HAMMERSMITH ROAD NOMINEE 2 LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2016-07-01 | Active | |
245 HAMMERSMITH ROAD NOMINEE 1 LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2016-07-01 | Active | |
245 HAMMERSMITH ROAD GENERAL PARTNER LIMITED | Company Secretary | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
ND7 LIMITED | Company Secretary | 2016-02-04 | CURRENT | 2016-01-14 | Liquidation | |
LEGAL & GENERAL HOMES MODULAR LIMITED | Company Secretary | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
LEGAL & GENERAL HOMES (SERVICES CO) LIMITED | Company Secretary | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
BTR RESIDENTIAL DEVELOPMENT COMPANY LIMITED | Company Secretary | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
LEGAL & GENERAL HOMES HOLDINGS LIMITED | Company Secretary | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
LEGAL & GENERAL (CAERUS) LIMITED | Company Secretary | 2015-11-30 | CURRENT | 1987-10-20 | Liquidation | |
LEGAL & GENERAL (STRATEGIC LAND) LIMITED | Company Secretary | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
LEGAL & GENERAL DEVELOPMENT ASSETS HOLDINGS LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
LEGAL & GENERAL LTM STRUCTURING (SPV) LIMITED | Company Secretary | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
LEGAL & GENERAL FX STRUCTURING (SPV) LIMITED | Company Secretary | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED | Company Secretary | 2015-04-22 | CURRENT | 2014-11-03 | Active | |
TUFTON MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-04-22 | CURRENT | 2014-08-13 | Active | |
THE PATHE BUILDING MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-04-22 | CURRENT | 2014-10-16 | Active | |
NEW LIFE SECURED LOANS LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2005-11-17 | Dissolved 2017-04-30 | |
NEW LIFE REVERSIONS LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2009-10-27 | Dissolved 2018-04-26 | |
NLR NOMINEE NO.1 LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2010-12-13 | Dissolved 2018-04-26 | |
NLR NOMINEE NO.2 LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2010-12-13 | Dissolved 2018-04-26 | |
NEW LIFE MORTGAGE FUNDING LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2003-09-11 | Liquidation | |
LEGAL & GENERAL HOME FINANCE LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2003-09-11 | Active | |
LEGAL & GENERAL HOME FINANCE ADMINISTRATION SERVICES LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2010-02-25 | Liquidation | |
LEGAL & GENERAL HOME FINANCE HOLDING COMPANY LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2012-12-18 | Active | |
LEGAL & GENERAL GRENFELL LIMITED | Company Secretary | 2014-12-19 | CURRENT | 1998-09-03 | Liquidation | |
LEGAL & GENERAL KINGSTON UPON HULL LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2011-09-20 | Liquidation | |
LGPL CORNWALL LIMITED | Company Secretary | 2014-11-28 | CURRENT | 2014-11-28 | Liquidation | |
LEGAL & GENERAL (UNIT TRUST MANAGERS) NOMINEES LIMITED | Company Secretary | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
TUFTON STREET DEVCO LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-05-29 | Liquidation | |
OVERGATE GP LIMITED | Company Secretary | 2014-03-28 | CURRENT | 1999-02-25 | Active - Proposal to Strike off | |
QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
ANTHAM 1 LIMITED | Company Secretary | 2014-03-06 | CURRENT | 2007-10-25 | Active | |
TERMINUS ROAD (NOMINEE 2) LIMITED | Company Secretary | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
TERMINUS ROAD (NOMINEE 1) LIMITED | Company Secretary | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
LEGAL & GENERAL (PORTFOLIO MANAGEMENT SERVICES) NOMINEES LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
ECF (CANNING TOWN) LIMITED | Company Secretary | 2013-10-02 | CURRENT | 2013-10-02 | Active | |
INVESTMENT DISCOUNTS ON LINE LIMITED | Company Secretary | 2013-09-26 | CURRENT | 2001-06-11 | Active | |
LEGAL & GENERAL RE HOLDINGS LIMITED | Company Secretary | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
SYNERGY GRACECHURCH LIMITED | Company Secretary | 2013-07-10 | CURRENT | 2003-05-18 | Liquidation | |
7T DEVELOPMENTS LIMITED | Company Secretary | 2013-07-10 | CURRENT | 2002-04-08 | Active | |
LEGAL & GENERAL HOLDINGS NO.2 LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2000-06-27 | Liquidation | |
UKPIF TWO FOUNDER GP LIMITED | Company Secretary | 2013-05-09 | CURRENT | 2013-05-09 | Active | |
LEGAL & GENERAL PROPERTY PARTNERS (UKPIF GEARED TWO) LIMITED | Company Secretary | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
LEGAL & GENERAL PROPERTY PARTNERS (UKPIF TWO) LIMITED | Company Secretary | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-04-09 | CURRENT | 2009-03-27 | Active | |
LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED | Company Secretary | 2013-03-04 | CURRENT | 2013-03-04 | Active | |
IPIF TRADE NOMINEE LIMITED | Company Secretary | 2013-02-07 | CURRENT | 2007-07-11 | Active | |
IPIF TRADE GENERAL PARTNER LIMITED | Company Secretary | 2013-02-07 | CURRENT | 2007-07-11 | Active | |
CARGO 2 PLOT MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-11-23 | CURRENT | 2012-11-23 | Active | |
FAIRMEAD DISTRIBUTION SERVICES LIMITED | Company Secretary | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
LEGAL & GENERAL TRUSTEES LIMITED | Company Secretary | 2011-12-05 | CURRENT | 2011-09-16 | Active | |
LEGAL & GENERAL FINANCE PLC | Company Secretary | 2011-11-21 | CURRENT | 1989-01-24 | Active | |
WINSTANLEY 2 LIMITED | Company Secretary | 2011-09-30 | CURRENT | 2009-07-29 | Dissolved 2016-03-17 | |
WINSTANLEY 1 LIMITED | Company Secretary | 2011-09-30 | CURRENT | 2009-07-29 | Dissolved 2016-03-17 | |
RATHBONE MARKET MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-08-11 | CURRENT | 2011-08-11 | Active | |
LGIM INTERNATIONAL LIMITED | Company Secretary | 2011-07-29 | CURRENT | 2011-07-25 | Active | |
LGIM COMMERCIAL LENDING LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-06 | Active | |
FAIRMEAD INSURANCE LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1946-11-19 | Active | |
LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2010-08-31 | Active | |
LEGAL & GENERAL (PORTFOLIO MANAGEMENT SERVICES) LIMITED | Company Secretary | 2010-05-04 | CURRENT | 1990-01-09 | Active | |
LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED | Company Secretary | 2010-05-04 | CURRENT | 1920-04-01 | Active | |
LEGAL & GENERAL (UNIT TRUST MANAGERS) LIMITED | Company Secretary | 2010-05-04 | CURRENT | 1971-04-28 | Active | |
LEGAL & GENERAL PENSIONS LIMITED | Company Secretary | 2010-05-04 | CURRENT | 2006-09-14 | Active | |
BURGAGE SQUARE ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-04-26 | CURRENT | 2009-09-11 | Active | |
LEGAL & GENERAL PARTNERSHIP SERVICES LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-02-16 | Active | |
UKPIF FOUNDER GP LIMITED | Company Secretary | 2010-02-09 | CURRENT | 2010-02-09 | Dissolved 2018-02-27 | |
LEGAL & GENERAL PROPERTY PARTNERS (UK PIF GEARED) LIMITED | Company Secretary | 2010-02-03 | CURRENT | 2010-01-04 | Active | |
LGIM CORPORATE DIRECTOR LIMITED | Company Secretary | 2009-12-15 | CURRENT | 2009-12-15 | Liquidation | |
STRATFORD CITY OFFICES (NO.2) GENERAL PARTNER LIMITED | Director | 2018-06-20 | CURRENT | 2008-03-10 | Active | |
MALTBY STREET PROPERTIES LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
HBH HOTEL STANSTED LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
NSC BUILDING A LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
NSC BUILDING B LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
245 HAMMERSMITH ROAD NOMINEE 2 LIMITED | Director | 2016-07-01 | CURRENT | 2016-07-01 | Active | |
245 HAMMERSMITH ROAD NOMINEE 1 LIMITED | Director | 2016-07-01 | CURRENT | 2016-07-01 | Active | |
245 HAMMERSMITH ROAD GENERAL PARTNER LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
LEGAL & GENERAL PENSIONS LIMITED | Director | 2016-06-13 | CURRENT | 2006-09-14 | Active | |
IPIF TRADE NOMINEE LIMITED | Director | 2015-12-23 | CURRENT | 2007-07-11 | Active | |
IPIF TRADE GENERAL PARTNER LIMITED | Director | 2015-12-23 | CURRENT | 2007-07-11 | Active | |
BTR RESIDENTIAL DEVELOPMENT COMPANY LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
LEGAL & GENERAL GRENFELL LIMITED | Director | 2014-12-19 | CURRENT | 1998-09-03 | Liquidation | |
LEGAL & GENERAL KINGSTON UPON HULL LIMITED | Director | 2014-12-19 | CURRENT | 2011-09-20 | Liquidation | |
TUFTON MANAGEMENT COMPANY LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
TUFTON STREET DEVCO LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Liquidation | |
ANTHAM 1 LIMITED | Director | 2014-03-06 | CURRENT | 2007-10-25 | Active | |
TERMINUS ROAD (NOMINEE 2) LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
TERMINUS ROAD (NOMINEE 1) LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
SYNERGY GRACECHURCH LIMITED | Director | 2013-07-10 | CURRENT | 2003-05-18 | Liquidation | |
7T DEVELOPMENTS LIMITED | Director | 2013-07-10 | CURRENT | 2002-04-08 | Active | |
SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED | Director | 2013-01-04 | CURRENT | 2009-03-27 | Active | |
WINSTANLEY 2 LIMITED | Director | 2011-09-30 | CURRENT | 2009-07-29 | Dissolved 2016-03-17 | |
WINSTANLEY 1 LIMITED | Director | 2011-09-30 | CURRENT | 2009-07-29 | Dissolved 2016-03-17 | |
LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-31 | Active | |
ARC PROPERTY FUND GENERAL PARTNER LIMITED | Director | 2010-07-22 | CURRENT | 2007-02-27 | Dissolved 2014-06-19 | |
ARC (NOMINEE2) LIMITED | Director | 2010-07-22 | CURRENT | 2007-05-29 | Dissolved 2014-06-19 | |
ARC (NOMINEE1) LIMITED | Director | 2010-07-22 | CURRENT | 2007-05-29 | Dissolved 2014-06-19 | |
ARNDALE CENTRE NOMINEE (NO. 1) LIMITED | Director | 2010-05-11 | CURRENT | 2001-07-05 | Dissolved 2013-11-12 | |
ARNDALE CENTRE NOMINEE (NO.2) LIMITED | Director | 2010-05-11 | CURRENT | 2001-06-11 | Dissolved 2013-11-12 | |
PSCP (GENERAL PARTNER) LIMITED | Director | 2010-05-11 | CURRENT | 2002-01-28 | Dissolved 2014-12-10 | |
WARRINGTON NOMINEE LIMITED | Director | 2010-05-11 | CURRENT | 2004-11-23 | Dissolved 2017-08-15 | |
PERFORMANCE RETAIL (NOMINEE) LIMITED | Director | 2010-05-11 | CURRENT | 2005-06-15 | Active | |
LOGISTICS MANAGEMENT LIMITED | Director | 2010-02-25 | CURRENT | 2006-11-21 | Dissolved 2015-01-20 | |
PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED | Director | 2010-02-17 | CURRENT | 2005-06-15 | Active | |
WARRINGTON (GENERAL PARTNER) LIMITED | Director | 2010-01-19 | CURRENT | 2004-04-02 | Dissolved 2017-08-15 | |
LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED | Director | 2009-02-25 | CURRENT | 2009-02-25 | Active | |
LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) LIMITED | Director | 2008-11-06 | CURRENT | 2008-10-15 | Active | |
LGIM REAL ASSETS (OPERATOR) LIMITED | Director | 2008-09-23 | CURRENT | 2005-07-28 | Active | |
LEGAL & GENERAL PROPERTY LIMITED | Director | 2008-08-21 | CURRENT | 1987-01-21 | Active | |
METEOR PROPERTIES NO.1 LIMITED | Director | 2008-07-21 | CURRENT | 2003-09-18 | Dissolved 2016-01-26 | |
METEOR PROPERTIES NO.2 LIMITED | Director | 2008-07-21 | CURRENT | 2003-09-18 | Dissolved 2016-01-26 | |
BROAD ST. READING NOMINEE (NO.1) LIMITED | Director | 2008-07-21 | CURRENT | 2002-04-11 | Dissolved 2016-04-19 | |
BROAD ST. READING NOMINEE (NO.2) LIMITED | Director | 2008-07-21 | CURRENT | 2002-04-11 | Dissolved 2016-04-19 | |
BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED | Director | 2008-07-21 | CURRENT | 2005-11-15 | Dissolved 2017-02-28 | |
METEOR (GP) LIMITED | Director | 2008-07-21 | CURRENT | 2003-07-09 | Dissolved 2017-04-03 | |
SAUCHIEHALL TRUSTEE LIMITED | Director | 2008-07-21 | CURRENT | 2001-09-11 | Active - Proposal to Strike off | |
LATCHMORE PARK NOMINEE NO.1 LIMITED | Director | 2008-07-21 | CURRENT | 2001-10-09 | Active - Proposal to Strike off | |
CENTRAL SAINT GILES GENERAL PARTNER LIMITED | Director | 2008-07-21 | CURRENT | 2005-11-15 | Active | |
GRESHAM STREET GENERAL PARTNER LIMITED | Director | 2008-07-21 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
NORTHAMPTON GENERAL PARTNER LIMITED | Director | 2008-07-21 | CURRENT | 2005-10-31 | Active | |
LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED | Director | 2008-07-21 | CURRENT | 1997-09-04 | Active | |
LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED | Director | 2008-07-21 | CURRENT | 2001-10-09 | Active | |
LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED | Director | 2008-07-21 | CURRENT | 2002-05-31 | Active | |
CHINEHAM GENERAL PARTNER LIMITED | Director | 2008-07-21 | CURRENT | 2006-09-27 | Active - Proposal to Strike off | |
EALING GENERAL PARTNER LIMITED | Director | 2008-07-21 | CURRENT | 2006-09-27 | Active | |
MALTBY STREET PROPERTIES LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
HBH HOTEL STANSTED LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
NSC BUILDING A LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
NSC BUILDING B LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
LEGAL & GENERAL PENSIONS LIMITED | Director | 2016-06-13 | CURRENT | 2006-09-14 | Active | |
LEGAL & GENERAL GRENFELL LIMITED | Director | 2014-12-19 | CURRENT | 1998-09-03 | Liquidation | |
LEGAL & GENERAL KINGSTON UPON HULL LIMITED | Director | 2014-12-19 | CURRENT | 2011-09-20 | Liquidation | |
103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
THE PATHE BUILDING MANAGEMENT COMPANY LIMITED | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
TUFTON MANAGEMENT COMPANY LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
TUFTON STREET DEVCO LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Liquidation | |
OVERGATE GP LIMITED | Director | 2014-03-28 | CURRENT | 1999-02-25 | Active - Proposal to Strike off | |
TERMINUS ROAD (NOMINEE 2) LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
TERMINUS ROAD (NOMINEE 1) LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
UKPIF TWO FOUNDER GP LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active | |
LEGAL & GENERAL PROPERTY PARTNERS (UKPIF GEARED TWO) LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
LEGAL & GENERAL PROPERTY PARTNERS (UKPIF TWO) LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED | Director | 2013-01-04 | CURRENT | 2009-03-27 | Active | |
ARNDALE CENTRE NOMINEE (NO. 1) LIMITED | Director | 2011-10-31 | CURRENT | 2001-07-05 | Dissolved 2013-11-12 | |
ARNDALE CENTRE NOMINEE (NO.2) LIMITED | Director | 2011-10-31 | CURRENT | 2001-06-11 | Dissolved 2013-11-12 | |
PSCP (GENERAL PARTNER) LIMITED | Director | 2011-10-31 | CURRENT | 2002-01-28 | Dissolved 2014-12-10 | |
PERFORMANCE RETAIL (NOMINEE) LIMITED | Director | 2011-10-31 | CURRENT | 2005-06-15 | Active | |
PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED | Director | 2011-10-31 | CURRENT | 2005-06-15 | Active | |
LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) LIMITED | Director | 2011-10-11 | CURRENT | 2008-10-15 | Active | |
LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED | Director | 2011-10-11 | CURRENT | 2009-02-25 | Active | |
WINSTANLEY 2 LIMITED | Director | 2011-09-30 | CURRENT | 2009-07-29 | Dissolved 2016-03-17 | |
WINSTANLEY 1 LIMITED | Director | 2011-09-30 | CURRENT | 2009-07-29 | Dissolved 2016-03-17 | |
FOXFIELD ESTATES LIMITED | Director | 2010-05-13 | CURRENT | 2009-05-28 | Dissolved 2013-09-10 | |
UKPIF FOUNDER GP LIMITED | Director | 2010-02-09 | CURRENT | 2010-02-09 | Dissolved 2018-02-27 | |
LEGAL & GENERAL PROPERTY PARTNERS (UK PIF GEARED) LIMITED | Director | 2010-02-03 | CURRENT | 2010-01-04 | Active | |
LEGAL & GENERAL PROPERTY PARTNERS (UK PIF) LIMITED | Director | 2009-12-07 | CURRENT | 2009-11-04 | Active | |
CAVENDISH LAND COMPANY LIMITED(THE) | Director | 2008-04-30 | CURRENT | 1968-06-24 | Dissolved 2017-04-30 | |
SAUCHIEHALL TRUSTEE LIMITED | Director | 2008-04-30 | CURRENT | 2001-09-11 | Active - Proposal to Strike off | |
ARC (NOMINEE2) LIMITED | Director | 2007-05-29 | CURRENT | 2007-05-29 | Dissolved 2014-06-19 | |
ARC (NOMINEE1) LIMITED | Director | 2007-05-29 | CURRENT | 2007-05-29 | Dissolved 2014-06-19 | |
ARC PROPERTY FUND GENERAL PARTNER LIMITED | Director | 2007-03-01 | CURRENT | 2007-02-27 | Dissolved 2014-06-19 | |
LGIM REAL ASSETS (OPERATOR) LIMITED | Director | 2007-01-15 | CURRENT | 2005-07-28 | Active | |
HARROW SHOPPING CENTRE NOMINEE LIMITED | Director | 2007-01-01 | CURRENT | 2001-01-09 | Dissolved 2016-04-19 | |
BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED | Director | 2006-12-22 | CURRENT | 2005-11-15 | Dissolved 2017-02-28 | |
NORTHAMPTON GENERAL PARTNER LIMITED | Director | 2006-12-22 | CURRENT | 2005-10-31 | Active | |
CHINEHAM GENERAL PARTNER LIMITED | Director | 2006-11-30 | CURRENT | 2006-09-27 | Active - Proposal to Strike off | |
EALING GENERAL PARTNER LIMITED | Director | 2006-11-30 | CURRENT | 2006-09-27 | Active | |
GRESHAM STREET GENERAL PARTNER LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED | Director | 2006-04-05 | CURRENT | 2001-10-09 | Active | |
LEGAL & GENERAL PROPERTY LIMITED | Director | 2005-11-21 | CURRENT | 1987-01-21 | Active | |
LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED | Director | 2005-11-07 | CURRENT | 2002-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM ONE COLEMAN STREET LONDON EC2R 5AA | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM ONE COLEMAN STREET LONDON EC2R 5AA | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
AR01 | 23/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DONALD BARRIE | |
AP01 | DIRECTOR APPOINTED MR ANDREW BANKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA PENRICE | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
AP04 | CORPORATE SECRETARY APPOINTED LEGAL & GENERAL CO SEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 17/12/14 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 15/12/2014 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE | |
AP01 | DIRECTOR APPOINTED MR BRYAN LEWIS | |
AP03 | SECRETARY APPOINTED VICTORIA MARGARET PENRICE | |
AP01 | DIRECTOR APPOINTED VICTORIA MARGARET PENRICE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BRAINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 72764968 | |
AR01 | 23/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 08/07/2013 | |
AR01 | 23/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK WEBB / 02/07/2013 | |
AP01 | DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRAINE / 02/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MORRELL BARZYCKI / 02/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JOHN FORSHAW / 02/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MARGARET BELL / 02/07/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED BENJAMIN TOBY GROSE | |
AP01 | DIRECTOR APPOINTED STEPHEN PAUL SMITH | |
AP01 | DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE | |
AR01 | 23/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS | |
AR01 | 23/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010 | |
AR01 | 23/06/10 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 01/06/2010 | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 72764968.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES04 | £ NC 50000000/70000000 01/ | |
123 | NC INC ALREADY ADJUSTED 01/08/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MEDROCK LIMITED CERTIFICATE ISSUED ON 19/01/07 | |
123 | NC INC ALREADY ADJUSTED 20/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/50000000 20/ | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED |
Resolution | 2017-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RACKHAMS BIRMINGHAM LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RACKHAMS BIRMINGHAM LIMITED | Event Date | 2017-09-19 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 12 September 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Andrew Banks, Director Date of Appointment: 12 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RACKHAMS BIRMINGHAM LIMITED | Event Date | 2017-09-19 |
Final Date For Submission: 3 November 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 12 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RACKHAMS BIRMINGHAM LIMITED | Event Date | 2017-09-19 |
Date of Appointment: 12 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | RACKHAMS BIRMINGHAM LIMITED | Event Date | 2017-09-19 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 12 September 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Andrew Banks, Director Date of Appointment: 12 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | RACKHAMS BIRMINGHAM LIMITED | Event Date | 2017-09-19 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 12 September 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Andrew Banks, Director Date of Appointment: 12 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | RACKHAMS BIRMINGHAM LIMITED | Event Date | 2017-09-19 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 12 September 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Andrew Banks, Director Date of Appointment: 12 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | RACKHAMS BIRMINGHAM LIMITED | Event Date | 2017-09-19 |
Final Date For Submission: 3 November 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 12 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | RACKHAMS BIRMINGHAM LIMITED | Event Date | 2017-09-19 |
Final Date For Submission: 3 November 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 12 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | RACKHAMS BIRMINGHAM LIMITED | Event Date | 2017-09-19 |
Final Date For Submission: 3 November 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 12 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | RACKHAMS BIRMINGHAM LIMITED | Event Date | 2017-09-19 |
Date of Appointment: 12 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | RACKHAMS BIRMINGHAM LIMITED | Event Date | 2017-09-19 |
Date of Appointment: 12 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | RACKHAMS BIRMINGHAM LIMITED | Event Date | 2017-09-19 |
Date of Appointment: 12 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |