Liquidation
Company Information for LTR PROMOTIONS LIMITED
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
07248353
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LTR PROMOTIONS LIMITED | ||
Legal Registered Office | ||
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in B3 | ||
Previous Names | ||
|
Company Number | 07248353 | |
---|---|---|
Company ID Number | 07248353 | |
Date formed | 2010-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2011 | |
Account next due | 28/02/2013 | |
Latest return | 19/07/2012 | |
Return next due | 16/08/2013 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-04 19:32:20 |
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 | ||
---|---|---|---|---|
LTR PROMOTIONS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIAN NEIL RUTHERFORD |
||
LORNA TEMERAS RUTHERFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA AMANDA NICOLL |
Company Secretary | ||
JULIAN NEIL RUTHERFORD |
Director | ||
ALAN MARK RUTHERFORD |
Director | ||
MICHAEL ANTONIO RUTHERFORD |
Director | ||
ALAN MARK RUTHERFORD |
Director | ||
JULIAN NEIL RUTHERFORD |
Director | ||
MICHAEL ANTONIO RUTHERFORD |
Director | ||
OAKLEY SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOVA PROMOTIONS LIMITED | Director | 2009-05-01 | CURRENT | 2002-04-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM C/O AJM PROMOTIONS LIMITED BANK HOUSE BANK CRESCENT LEDBURY HEREFORDSHIRE HR8 1AA ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM C/O AJM PROMOTIONS LTD BANK HOUSE BANK CRESCENT LEDBURY HEREFORDSHIRE HR8 1AA UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LATEST SOC | 06/08/12 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 19/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR JULIAN NEIL RUTHERFORD | |
SH01 | 09/03/12 STATEMENT OF CAPITAL GBP 180 | |
SH01 | 09/03/12 STATEMENT OF CAPITAL GBP 180 | |
RES13 | INC. SHARE CAP BY 60B SHARES 09/03/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN RUTHERFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA NICOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RUTHERFORD | |
AP01 | DIRECTOR APPOINTED MR JULIAN NEIL RUTHERFORD | |
AP01 | DIRECTOR APPOINTED MR ALAN MARK RUTHERFORD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTONIO RUTHERFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN RUTHERFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RUTHERFORD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTONIO RUTHERFORD | |
AP01 | DIRECTOR APPOINTED MR JULIAN NEIL RUTHERFORD | |
AP01 | DIRECTOR APPOINTED MR ALAN MARK RUTHERFORD | |
AP03 | SECRETARY APPOINTED MRS PATRICIA AMANDA NICOLL | |
AR01 | 19/07/11 FULL LIST | |
RES15 | CHANGE OF NAME 06/07/2011 | |
CERTNM | COMPANY NAME CHANGED AJM PROMOTIONS LIMITED CERTIFICATE ISSUED ON 06/07/11 | |
AR01 | 10/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2012-12-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BURO FOUR PROJECT SERVICES LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC (THE BANK) |
LTR PROMOTIONS LIMITED owns 2 domain names.
edwardwills.co.uk jonathanmiranda.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LTR PROMOTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LTR PROMOTIONS LIMITED | Event Date | 2012-12-18 |
At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP, on 18 December 2012 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No. 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 18 December 2012, the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Julian Neil Rutherford , Chairman : | |||
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. |