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

RACKHAMS BIRMINGHAM LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
05489777
Private Limited Company
Liquidation

Company Overview

About Rackhams Birmingham Ltd
RACKHAMS BIRMINGHAM LIMITED was founded on 2005-06-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Rackhams Birmingham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RACKHAMS BIRMINGHAM LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in W1H
 
Previous Names
MEDROCK LIMITED19/01/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RACKHAMS BIRMINGHAM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 RACKHAMS BIRMINGHAM LIMITED
The following companies were found which have the same name as RACKHAMS BIRMINGHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RACKHAMS BIRMINGHAM LIMITED Unknown

Company Officers of RACKHAMS BIRMINGHAM LIMITED

Current Directors
Officer Role Date Appointed
LEGAL & GENERAL CO SEC LIMITED
Company Secretary 2014-12-19
ANDREW BANKS
Director 2014-12-19
MICHAEL DONALD BARRIE
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA MARGARET PENRICE
Company Secretary 2014-08-01 2014-12-19
SARAH MORRELL BARZYCKI
Director 2006-07-14 2014-12-19
PHILIP JOHN MARTIN
Director 2014-12-12 2014-12-19
LUCINDA MARGARET BELL
Director 2006-07-14 2014-12-12
SIMON GEOFFREY CARTER
Director 2012-07-13 2014-12-12
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2006-12-18 2014-12-12
BRYAN LEWIS
Director 2014-10-02 2014-12-12
VICTORIA MARGARET PENRICE
Director 2014-08-01 2014-12-12
TIMOTHY ANDREW ROBERTS
Director 2006-07-14 2014-12-12
JEAN-MARC VANDEVIVERE
Director 2012-07-13 2014-12-12
NIGEL MARK WEBB
Director 2006-07-14 2014-12-12
BENJAMIN TOBY GROSE
Director 2012-07-13 2014-10-02
ANTHONY BRAINE
Company Secretary 2005-06-23 2014-07-31
ANTHONY BRAINE
Director 2006-12-18 2014-07-31
STEPHEN PAUL SMITH
Director 2012-07-13 2013-03-31
GRAHAM CHARLES ROBERTS
Director 2005-07-07 2011-06-30
PETER COURTENAY CLARKE
Director 2006-07-14 2010-08-16
ANDREW MARC JONES
Director 2006-07-14 2009-11-06
STEPHEN ALAN MICHAEL HESTER
Director 2005-07-07 2008-11-15
ROBERT EDWARD BOWDEN
Director 2005-06-23 2007-12-31
JOHN HARRY WESTON SMITH
Director 2005-06-23 2006-07-14
NICHOLAS SIMON JONATHAN RITBLAT
Director 2005-06-23 2005-08-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-06-23 2005-06-23
WATERLOW NOMINEES LIMITED
Nominated Director 2005-06-23 2005-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL & GENERAL CO SEC LIMITED MALTBY STREET PROPERTIES LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
LEGAL & GENERAL CO SEC LIMITED BUDDIES ENTERPRISES LIMITED Company Secretary 2018-01-05 CURRENT 2000-06-13 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOMES COMMUNITIES (SHRIVENHAM) LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active
LEGAL & GENERAL CO SEC LIMITED QUADRANT WHARF PLOT MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
LEGAL & GENERAL CO SEC LIMITED SENIOR LIVING MEDICI LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
LEGAL & GENERAL CO SEC LIMITED SENIOR LIVING FINANCE 1 LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
LEGAL & GENERAL CO SEC LIMITED HBH HOTEL STANSTED LIMITED Company Secretary 2017-08-02 CURRENT 2017-08-02 Active
LEGAL & GENERAL CO SEC LIMITED NSC BUILDING A LIMITED Company Secretary 2017-07-11 CURRENT 2017-07-11 Active
LEGAL & GENERAL CO SEC LIMITED NSC BUILDING B LIMITED Company Secretary 2017-07-11 CURRENT 2017-07-11 Active
LEGAL & GENERAL CO SEC LIMITED CARPINO PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-25 CURRENT 2017-05-25 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOMES COMMUNITIES (CROWTHORNE) LIMITED Company Secretary 2017-01-13 CURRENT 2017-01-13 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOMES COMMUNITIES LIMITED Company Secretary 2016-10-25 CURRENT 2016-10-25 Active
LEGAL & GENERAL CO SEC LIMITED 245 HAMMERSMITH ROAD NOMINEE 2 LIMITED Company Secretary 2016-07-01 CURRENT 2016-07-01 Active
LEGAL & GENERAL CO SEC LIMITED 245 HAMMERSMITH ROAD NOMINEE 1 LIMITED Company Secretary 2016-07-01 CURRENT 2016-07-01 Active
LEGAL & GENERAL CO SEC LIMITED 245 HAMMERSMITH ROAD GENERAL PARTNER LIMITED Company Secretary 2016-06-24 CURRENT 2016-06-24 Active
LEGAL & GENERAL CO SEC LIMITED ND7 LIMITED Company Secretary 2016-02-04 CURRENT 2016-01-14 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOMES MODULAR LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOMES (SERVICES CO) LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
LEGAL & GENERAL CO SEC LIMITED BTR RESIDENTIAL DEVELOPMENT COMPANY LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOMES HOLDINGS LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (CAERUS) LIMITED Company Secretary 2015-11-30 CURRENT 1987-10-20 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (STRATEGIC LAND) LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DEVELOPMENT ASSETS HOLDINGS LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL LTM STRUCTURING (SPV) LIMITED Company Secretary 2015-04-23 CURRENT 2015-04-23 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL FX STRUCTURING (SPV) LIMITED Company Secretary 2015-04-23 CURRENT 2015-04-23 Active
LEGAL & GENERAL CO SEC LIMITED 103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED Company Secretary 2015-04-22 CURRENT 2014-11-03 Active
LEGAL & GENERAL CO SEC LIMITED TUFTON MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-22 CURRENT 2014-08-13 Active
LEGAL & GENERAL CO SEC LIMITED THE PATHE BUILDING MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-22 CURRENT 2014-10-16 Active
LEGAL & GENERAL CO SEC LIMITED NEW LIFE SECURED LOANS LIMITED Company Secretary 2015-04-01 CURRENT 2005-11-17 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED NEW LIFE REVERSIONS LIMITED Company Secretary 2015-04-01 CURRENT 2009-10-27 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED NLR NOMINEE NO.1 LIMITED Company Secretary 2015-04-01 CURRENT 2010-12-13 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED NLR NOMINEE NO.2 LIMITED Company Secretary 2015-04-01 CURRENT 2010-12-13 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED NEW LIFE MORTGAGE FUNDING LIMITED Company Secretary 2015-04-01 CURRENT 2003-09-11 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOME FINANCE LIMITED Company Secretary 2015-04-01 CURRENT 2003-09-11 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOME FINANCE ADMINISTRATION SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 2010-02-25 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOME FINANCE HOLDING COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 2012-12-18 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL GRENFELL LIMITED Company Secretary 2014-12-19 CURRENT 1998-09-03 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL KINGSTON UPON HULL LIMITED Company Secretary 2014-12-19 CURRENT 2011-09-20 Liquidation
LEGAL & GENERAL CO SEC LIMITED LGPL CORNWALL LIMITED Company Secretary 2014-11-28 CURRENT 2014-11-28 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (UNIT TRUST MANAGERS) NOMINEES LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Active
LEGAL & GENERAL CO SEC LIMITED TUFTON STREET DEVCO LIMITED Company Secretary 2014-07-09 CURRENT 2014-05-29 Liquidation
LEGAL & GENERAL CO SEC LIMITED OVERGATE GP LIMITED Company Secretary 2014-03-28 CURRENT 1999-02-25 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
LEGAL & GENERAL CO SEC LIMITED ANTHAM 1 LIMITED Company Secretary 2014-03-06 CURRENT 2007-10-25 Active
LEGAL & GENERAL CO SEC LIMITED TERMINUS ROAD (NOMINEE 2) LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED TERMINUS ROAD (NOMINEE 1) LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (PORTFOLIO MANAGEMENT SERVICES) NOMINEES LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
LEGAL & GENERAL CO SEC LIMITED ECF (CANNING TOWN) LIMITED Company Secretary 2013-10-02 CURRENT 2013-10-02 Active
LEGAL & GENERAL CO SEC LIMITED INVESTMENT DISCOUNTS ON LINE LIMITED Company Secretary 2013-09-26 CURRENT 2001-06-11 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RE HOLDINGS LIMITED Company Secretary 2013-07-29 CURRENT 2013-07-29 Active
LEGAL & GENERAL CO SEC LIMITED SYNERGY GRACECHURCH LIMITED Company Secretary 2013-07-10 CURRENT 2003-05-18 Liquidation
LEGAL & GENERAL CO SEC LIMITED 7T DEVELOPMENTS LIMITED Company Secretary 2013-07-10 CURRENT 2002-04-08 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOLDINGS NO.2 LIMITED Company Secretary 2013-05-22 CURRENT 2000-06-27 Liquidation
LEGAL & GENERAL CO SEC LIMITED UKPIF TWO FOUNDER GP LIMITED Company Secretary 2013-05-09 CURRENT 2013-05-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (UKPIF GEARED TWO) LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (UKPIF TWO) LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Active
LEGAL & GENERAL CO SEC LIMITED SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-09 CURRENT 2009-03-27 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED Company Secretary 2013-03-04 CURRENT 2013-03-04 Active
LEGAL & GENERAL CO SEC LIMITED IPIF TRADE NOMINEE LIMITED Company Secretary 2013-02-07 CURRENT 2007-07-11 Active
LEGAL & GENERAL CO SEC LIMITED IPIF TRADE GENERAL PARTNER LIMITED Company Secretary 2013-02-07 CURRENT 2007-07-11 Active
LEGAL & GENERAL CO SEC LIMITED CARGO 2 PLOT MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-23 CURRENT 2012-11-23 Active
LEGAL & GENERAL CO SEC LIMITED FAIRMEAD DISTRIBUTION SERVICES LIMITED Company Secretary 2012-05-25 CURRENT 2012-05-25 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL TRUSTEES LIMITED Company Secretary 2011-12-05 CURRENT 2011-09-16 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL FINANCE PLC Company Secretary 2011-11-21 CURRENT 1989-01-24 Active
LEGAL & GENERAL CO SEC LIMITED WINSTANLEY 2 LIMITED Company Secretary 2011-09-30 CURRENT 2009-07-29 Dissolved 2016-03-17
LEGAL & GENERAL CO SEC LIMITED WINSTANLEY 1 LIMITED Company Secretary 2011-09-30 CURRENT 2009-07-29 Dissolved 2016-03-17
LEGAL & GENERAL CO SEC LIMITED RATHBONE MARKET MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-11 CURRENT 2011-08-11 Active
LEGAL & GENERAL CO SEC LIMITED LGIM INTERNATIONAL LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-25 Active
LEGAL & GENERAL CO SEC LIMITED LGIM COMMERCIAL LENDING LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-06 Active
LEGAL & GENERAL CO SEC LIMITED FAIRMEAD INSURANCE LIMITED Company Secretary 2011-04-21 CURRENT 1946-11-19 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED Company Secretary 2010-08-31 CURRENT 2010-08-31 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (PORTFOLIO MANAGEMENT SERVICES) LIMITED Company Secretary 2010-05-04 CURRENT 1990-01-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED Company Secretary 2010-05-04 CURRENT 1920-04-01 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (UNIT TRUST MANAGERS) LIMITED Company Secretary 2010-05-04 CURRENT 1971-04-28 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PENSIONS LIMITED Company Secretary 2010-05-04 CURRENT 2006-09-14 Active
LEGAL & GENERAL CO SEC LIMITED BURGAGE SQUARE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2010-04-26 CURRENT 2009-09-11 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PARTNERSHIP SERVICES LIMITED Company Secretary 2010-04-01 CURRENT 2004-02-16 Active
LEGAL & GENERAL CO SEC LIMITED UKPIF FOUNDER GP LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Dissolved 2018-02-27
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (UK PIF GEARED) LIMITED Company Secretary 2010-02-03 CURRENT 2010-01-04 Active
LEGAL & GENERAL CO SEC LIMITED LGIM CORPORATE DIRECTOR LIMITED Company Secretary 2009-12-15 CURRENT 2009-12-15 Liquidation
ANDREW BANKS STRATFORD CITY OFFICES (NO.2) GENERAL PARTNER LIMITED Director 2018-06-20 CURRENT 2008-03-10 Active
ANDREW BANKS MALTBY STREET PROPERTIES LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
ANDREW BANKS HBH HOTEL STANSTED LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
ANDREW BANKS NSC BUILDING A LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
ANDREW BANKS NSC BUILDING B LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
ANDREW BANKS 245 HAMMERSMITH ROAD NOMINEE 2 LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active
ANDREW BANKS 245 HAMMERSMITH ROAD NOMINEE 1 LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active
ANDREW BANKS 245 HAMMERSMITH ROAD GENERAL PARTNER LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
ANDREW BANKS LEGAL & GENERAL PENSIONS LIMITED Director 2016-06-13 CURRENT 2006-09-14 Active
ANDREW BANKS IPIF TRADE NOMINEE LIMITED Director 2015-12-23 CURRENT 2007-07-11 Active
ANDREW BANKS IPIF TRADE GENERAL PARTNER LIMITED Director 2015-12-23 CURRENT 2007-07-11 Active
ANDREW BANKS BTR RESIDENTIAL DEVELOPMENT COMPANY LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
ANDREW BANKS LEGAL & GENERAL GRENFELL LIMITED Director 2014-12-19 CURRENT 1998-09-03 Liquidation
ANDREW BANKS LEGAL & GENERAL KINGSTON UPON HULL LIMITED Director 2014-12-19 CURRENT 2011-09-20 Liquidation
ANDREW BANKS TUFTON MANAGEMENT COMPANY LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
ANDREW BANKS TUFTON STREET DEVCO LIMITED Director 2014-05-29 CURRENT 2014-05-29 Liquidation
ANDREW BANKS ANTHAM 1 LIMITED Director 2014-03-06 CURRENT 2007-10-25 Active
ANDREW BANKS TERMINUS ROAD (NOMINEE 2) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
ANDREW BANKS TERMINUS ROAD (NOMINEE 1) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
ANDREW BANKS SYNERGY GRACECHURCH LIMITED Director 2013-07-10 CURRENT 2003-05-18 Liquidation
ANDREW BANKS 7T DEVELOPMENTS LIMITED Director 2013-07-10 CURRENT 2002-04-08 Active
ANDREW BANKS SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED Director 2013-01-04 CURRENT 2009-03-27 Active
ANDREW BANKS WINSTANLEY 2 LIMITED Director 2011-09-30 CURRENT 2009-07-29 Dissolved 2016-03-17
ANDREW BANKS WINSTANLEY 1 LIMITED Director 2011-09-30 CURRENT 2009-07-29 Dissolved 2016-03-17
ANDREW BANKS LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
ANDREW BANKS ARC PROPERTY FUND GENERAL PARTNER LIMITED Director 2010-07-22 CURRENT 2007-02-27 Dissolved 2014-06-19
ANDREW BANKS ARC (NOMINEE2) LIMITED Director 2010-07-22 CURRENT 2007-05-29 Dissolved 2014-06-19
ANDREW BANKS ARC (NOMINEE1) LIMITED Director 2010-07-22 CURRENT 2007-05-29 Dissolved 2014-06-19
ANDREW BANKS ARNDALE CENTRE NOMINEE (NO. 1) LIMITED Director 2010-05-11 CURRENT 2001-07-05 Dissolved 2013-11-12
ANDREW BANKS ARNDALE CENTRE NOMINEE (NO.2) LIMITED Director 2010-05-11 CURRENT 2001-06-11 Dissolved 2013-11-12
ANDREW BANKS PSCP (GENERAL PARTNER) LIMITED Director 2010-05-11 CURRENT 2002-01-28 Dissolved 2014-12-10
ANDREW BANKS WARRINGTON NOMINEE LIMITED Director 2010-05-11 CURRENT 2004-11-23 Dissolved 2017-08-15
ANDREW BANKS PERFORMANCE RETAIL (NOMINEE) LIMITED Director 2010-05-11 CURRENT 2005-06-15 Active
ANDREW BANKS LOGISTICS MANAGEMENT LIMITED Director 2010-02-25 CURRENT 2006-11-21 Dissolved 2015-01-20
ANDREW BANKS PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED Director 2010-02-17 CURRENT 2005-06-15 Active
ANDREW BANKS WARRINGTON (GENERAL PARTNER) LIMITED Director 2010-01-19 CURRENT 2004-04-02 Dissolved 2017-08-15
ANDREW BANKS LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
ANDREW BANKS LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) LIMITED Director 2008-11-06 CURRENT 2008-10-15 Active
ANDREW BANKS LGIM REAL ASSETS (OPERATOR) LIMITED Director 2008-09-23 CURRENT 2005-07-28 Active
ANDREW BANKS LEGAL & GENERAL PROPERTY LIMITED Director 2008-08-21 CURRENT 1987-01-21 Active
ANDREW BANKS METEOR PROPERTIES NO.1 LIMITED Director 2008-07-21 CURRENT 2003-09-18 Dissolved 2016-01-26
ANDREW BANKS METEOR PROPERTIES NO.2 LIMITED Director 2008-07-21 CURRENT 2003-09-18 Dissolved 2016-01-26
ANDREW BANKS BROAD ST. READING NOMINEE (NO.1) LIMITED Director 2008-07-21 CURRENT 2002-04-11 Dissolved 2016-04-19
ANDREW BANKS BROAD ST. READING NOMINEE (NO.2) LIMITED Director 2008-07-21 CURRENT 2002-04-11 Dissolved 2016-04-19
ANDREW BANKS BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED Director 2008-07-21 CURRENT 2005-11-15 Dissolved 2017-02-28
ANDREW BANKS METEOR (GP) LIMITED Director 2008-07-21 CURRENT 2003-07-09 Dissolved 2017-04-03
ANDREW BANKS SAUCHIEHALL TRUSTEE LIMITED Director 2008-07-21 CURRENT 2001-09-11 Active - Proposal to Strike off
ANDREW BANKS LATCHMORE PARK NOMINEE NO.1 LIMITED Director 2008-07-21 CURRENT 2001-10-09 Active - Proposal to Strike off
ANDREW BANKS CENTRAL SAINT GILES GENERAL PARTNER LIMITED Director 2008-07-21 CURRENT 2005-11-15 Active
ANDREW BANKS GRESHAM STREET GENERAL PARTNER LIMITED Director 2008-07-21 CURRENT 2006-11-15 Active - Proposal to Strike off
ANDREW BANKS NORTHAMPTON GENERAL PARTNER LIMITED Director 2008-07-21 CURRENT 2005-10-31 Active
ANDREW BANKS LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED Director 2008-07-21 CURRENT 1997-09-04 Active
ANDREW BANKS LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED Director 2008-07-21 CURRENT 2001-10-09 Active
ANDREW BANKS LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED Director 2008-07-21 CURRENT 2002-05-31 Active
ANDREW BANKS CHINEHAM GENERAL PARTNER LIMITED Director 2008-07-21 CURRENT 2006-09-27 Active - Proposal to Strike off
ANDREW BANKS EALING GENERAL PARTNER LIMITED Director 2008-07-21 CURRENT 2006-09-27 Active
MICHAEL DONALD BARRIE MALTBY STREET PROPERTIES LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
MICHAEL DONALD BARRIE HBH HOTEL STANSTED LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
MICHAEL DONALD BARRIE NSC BUILDING A LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
MICHAEL DONALD BARRIE NSC BUILDING B LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
MICHAEL DONALD BARRIE LEGAL & GENERAL PENSIONS LIMITED Director 2016-06-13 CURRENT 2006-09-14 Active
MICHAEL DONALD BARRIE LEGAL & GENERAL GRENFELL LIMITED Director 2014-12-19 CURRENT 1998-09-03 Liquidation
MICHAEL DONALD BARRIE LEGAL & GENERAL KINGSTON UPON HULL LIMITED Director 2014-12-19 CURRENT 2011-09-20 Liquidation
MICHAEL DONALD BARRIE 103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
MICHAEL DONALD BARRIE THE PATHE BUILDING MANAGEMENT COMPANY LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
MICHAEL DONALD BARRIE TUFTON MANAGEMENT COMPANY LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MICHAEL DONALD BARRIE TUFTON STREET DEVCO LIMITED Director 2014-05-29 CURRENT 2014-05-29 Liquidation
MICHAEL DONALD BARRIE OVERGATE GP LIMITED Director 2014-03-28 CURRENT 1999-02-25 Active - Proposal to Strike off
MICHAEL DONALD BARRIE TERMINUS ROAD (NOMINEE 2) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
MICHAEL DONALD BARRIE TERMINUS ROAD (NOMINEE 1) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
MICHAEL DONALD BARRIE UKPIF TWO FOUNDER GP LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
MICHAEL DONALD BARRIE LEGAL & GENERAL PROPERTY PARTNERS (UKPIF GEARED TWO) LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
MICHAEL DONALD BARRIE LEGAL & GENERAL PROPERTY PARTNERS (UKPIF TWO) LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
MICHAEL DONALD BARRIE SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED Director 2013-01-04 CURRENT 2009-03-27 Active
MICHAEL DONALD BARRIE ARNDALE CENTRE NOMINEE (NO. 1) LIMITED Director 2011-10-31 CURRENT 2001-07-05 Dissolved 2013-11-12
MICHAEL DONALD BARRIE ARNDALE CENTRE NOMINEE (NO.2) LIMITED Director 2011-10-31 CURRENT 2001-06-11 Dissolved 2013-11-12
MICHAEL DONALD BARRIE PSCP (GENERAL PARTNER) LIMITED Director 2011-10-31 CURRENT 2002-01-28 Dissolved 2014-12-10
MICHAEL DONALD BARRIE PERFORMANCE RETAIL (NOMINEE) LIMITED Director 2011-10-31 CURRENT 2005-06-15 Active
MICHAEL DONALD BARRIE PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED Director 2011-10-31 CURRENT 2005-06-15 Active
MICHAEL DONALD BARRIE LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) LIMITED Director 2011-10-11 CURRENT 2008-10-15 Active
MICHAEL DONALD BARRIE LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED Director 2011-10-11 CURRENT 2009-02-25 Active
MICHAEL DONALD BARRIE WINSTANLEY 2 LIMITED Director 2011-09-30 CURRENT 2009-07-29 Dissolved 2016-03-17
MICHAEL DONALD BARRIE WINSTANLEY 1 LIMITED Director 2011-09-30 CURRENT 2009-07-29 Dissolved 2016-03-17
MICHAEL DONALD BARRIE FOXFIELD ESTATES LIMITED Director 2010-05-13 CURRENT 2009-05-28 Dissolved 2013-09-10
MICHAEL DONALD BARRIE UKPIF FOUNDER GP LIMITED Director 2010-02-09 CURRENT 2010-02-09 Dissolved 2018-02-27
MICHAEL DONALD BARRIE LEGAL & GENERAL PROPERTY PARTNERS (UK PIF GEARED) LIMITED Director 2010-02-03 CURRENT 2010-01-04 Active
MICHAEL DONALD BARRIE LEGAL & GENERAL PROPERTY PARTNERS (UK PIF) LIMITED Director 2009-12-07 CURRENT 2009-11-04 Active
MICHAEL DONALD BARRIE CAVENDISH LAND COMPANY LIMITED(THE) Director 2008-04-30 CURRENT 1968-06-24 Dissolved 2017-04-30
MICHAEL DONALD BARRIE SAUCHIEHALL TRUSTEE LIMITED Director 2008-04-30 CURRENT 2001-09-11 Active - Proposal to Strike off
MICHAEL DONALD BARRIE ARC (NOMINEE2) LIMITED Director 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
MICHAEL DONALD BARRIE ARC (NOMINEE1) LIMITED Director 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
MICHAEL DONALD BARRIE ARC PROPERTY FUND GENERAL PARTNER LIMITED Director 2007-03-01 CURRENT 2007-02-27 Dissolved 2014-06-19
MICHAEL DONALD BARRIE LGIM REAL ASSETS (OPERATOR) LIMITED Director 2007-01-15 CURRENT 2005-07-28 Active
MICHAEL DONALD BARRIE HARROW SHOPPING CENTRE NOMINEE LIMITED Director 2007-01-01 CURRENT 2001-01-09 Dissolved 2016-04-19
MICHAEL DONALD BARRIE BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED Director 2006-12-22 CURRENT 2005-11-15 Dissolved 2017-02-28
MICHAEL DONALD BARRIE NORTHAMPTON GENERAL PARTNER LIMITED Director 2006-12-22 CURRENT 2005-10-31 Active
MICHAEL DONALD BARRIE CHINEHAM GENERAL PARTNER LIMITED Director 2006-11-30 CURRENT 2006-09-27 Active - Proposal to Strike off
MICHAEL DONALD BARRIE EALING GENERAL PARTNER LIMITED Director 2006-11-30 CURRENT 2006-09-27 Active
MICHAEL DONALD BARRIE GRESHAM STREET GENERAL PARTNER LIMITED Director 2006-11-28 CURRENT 2006-11-15 Active - Proposal to Strike off
MICHAEL DONALD BARRIE LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED Director 2006-04-05 CURRENT 2001-10-09 Active
MICHAEL DONALD BARRIE LEGAL & GENERAL PROPERTY LIMITED Director 2005-11-21 CURRENT 1987-01-21 Active
MICHAEL DONALD BARRIE LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED Director 2005-11-07 CURRENT 2002-05-31 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
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2017 FROM ONE COLEMAN STREET LONDON EC2R 5AA
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2017 FROM ONE COLEMAN STREET LONDON EC2R 5AA
2017-09-25LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-13AA31/12/16 TOTAL EXEMPTION FULL
2016-07-06AA31/12/15 TOTAL EXEMPTION FULL
2016-06-23AR0123/06/16 FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0123/06/15 FULL LIST
2015-02-26AP01DIRECTOR APPOINTED MR MICHAEL DONALD BARRIE
2015-02-26AP01DIRECTOR APPOINTED MR ANDREW BANKS
2015-02-26TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA PENRICE
2015-02-26AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-02-26AP04CORPORATE SECRETARY APPOINTED LEGAL & GENERAL CO SEC LIMITED
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-17SH20STATEMENT BY DIRECTORS
2014-12-17SH1917/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-17RES06REDUCE ISSUED CAPITAL 15/12/2014
2014-12-17CAP-SSSOLVENCY STATEMENT DATED 17/12/14
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEWIS
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2014-12-15AP01DIRECTOR APPOINTED MR PHILIP JOHN MARTIN
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENRICE
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBB
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE
2014-10-08AP01DIRECTOR APPOINTED MR BRYAN LEWIS
2014-08-08AP03SECRETARY APPOINTED VICTORIA MARGARET PENRICE
2014-08-08AP01DIRECTOR APPOINTED VICTORIA MARGARET PENRICE
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BRAINE
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 72764968
2014-06-23AR0123/06/14 FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 08/07/2013
2013-07-02AR0123/06/13 FULL LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK WEBB / 02/07/2013
2013-07-02AP01DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRAINE / 02/07/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MORRELL BARZYCKI / 02/07/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JOHN FORSHAW / 02/07/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MARGARET BELL / 02/07/2013
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31AP01DIRECTOR APPOINTED BENJAMIN TOBY GROSE
2012-10-10AP01DIRECTOR APPOINTED STEPHEN PAUL SMITH
2012-08-01AP01DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE
2012-06-25AR0123/06/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS
2011-06-27AR0123/06/11 FULL LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010
2010-08-03AR0123/06/10 FULL LIST
2010-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-15RES04NC INC ALREADY ADJUSTED 01/06/2010
2010-07-15SH0101/06/10 STATEMENT OF CAPITAL GBP 72764968.00
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-07-21363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-09288bDIRECTOR RESIGNED
2007-12-22288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-12RES04£ NC 50000000/70000000 01/
2007-08-12123NC INC ALREADY ADJUSTED 01/08/07
2007-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-25363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-19CERTNMCOMPANY NAME CHANGED MEDROCK LIMITED CERTIFICATE ISSUED ON 19/01/07
2007-01-19123NC INC ALREADY ADJUSTED 20/12/06
2007-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-19RES04£ NC 1000/50000000 20/
2007-01-10288aNEW DIRECTOR APPOINTED
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RACKHAMS BIRMINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-09-26
Fines / Sanctions
No fines or sanctions have been issued against RACKHAMS BIRMINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RACKHAMS BIRMINGHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of RACKHAMS BIRMINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RACKHAMS BIRMINGHAM LIMITED
Trademarks
We have not found any records of RACKHAMS BIRMINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RACKHAMS 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 (41100 - Development of building projects) as RACKHAMS BIRMINGHAM LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RACKHAMS 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 TypeResolutions for Winding-up
Defending partyRACKHAMS BIRMINGHAM LIMITED Event Date2017-09-19
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 TypeNotices to Creditors
Defending partyRACKHAMS BIRMINGHAM LIMITED Event Date2017-09-19
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 TypeAppointment of Liquidators
Defending partyRACKHAMS BIRMINGHAM LIMITED Event Date2017-09-19
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 partyRACKHAMS BIRMINGHAM LIMITED Event Date2017-09-19
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 partyRACKHAMS BIRMINGHAM LIMITED Event Date2017-09-19
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 partyRACKHAMS BIRMINGHAM LIMITED Event Date2017-09-19
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 partyRACKHAMS BIRMINGHAM LIMITED Event Date2017-09-19
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 partyRACKHAMS BIRMINGHAM LIMITED Event Date2017-09-19
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 partyRACKHAMS BIRMINGHAM LIMITED Event Date2017-09-19
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 partyRACKHAMS BIRMINGHAM LIMITED Event Date2017-09-19
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 partyRACKHAMS BIRMINGHAM LIMITED Event Date2017-09-19
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 partyRACKHAMS BIRMINGHAM LIMITED Event Date2017-09-19
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RACKHAMS 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 RACKHAMS 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.