Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00151549 LIMITED
Company Information for

00151549 LIMITED

BIRMINGHAM, UK, B7 5TR,
Company Registration Number
00151549
Private Limited Company
Dissolved

Dissolved 2016-05-31

Company Overview

About 00151549 Ltd
00151549 LIMITED was founded on 1918-09-28 and had its registered office in Birmingham. The company was dissolved on the 2016-05-31 and is no longer trading or active.

Key Data
Company Name
00151549 LIMITED
 
Legal Registered Office
BIRMINGHAM
UK
B7 5TR
 
Previous Names
DORMY LIMITED10/11/2014
Filing Information
Company Number 00151549
Date formed 1918-09-28
Country UK
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2016-05-31
Type of accounts FULL
Last Datalog update: 2016-10-23 19:36:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 00151549 LIMITED

Current Directors
Officer Role Date Appointed
DEREK FINLAYSON MARCHANT
Company Secretary 2006-05-30
IAN PHILIP BRADBEER
Director 2001-01-01
DEREK FINLAYSON MARCHANT
Director 2006-05-30
MICHAEL PEDUZZI
Director 2000-05-25
MARKUS GEORG WERCHER
Director 2003-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED FELDBAUER
Director 2000-05-25 2009-03-27
KATHLEEN ORR
Company Secretary 2006-05-01 2006-05-30
MICHAEL JOHN HANDLEY
Company Secretary 1999-08-01 2006-05-01
MICHAEL JOHN HANDLEY
Director 1999-08-01 2006-05-01
ANDREAS GASSL
Director 2000-05-25 2005-01-31
GERHARD SALFINGER
Director 2002-01-09 2003-07-18
ANDREAS HOFER
Director 2000-05-25 2003-01-14
WILLIAM MELODY
Director 1992-05-22 2001-09-28
ROBERT DICKSON
Director 1992-05-22 2001-04-17
STEPHEN CAFFERTY
Director 1999-01-01 2000-05-25
MALCOLM CALUM MCINTYRE
Director 1992-05-22 2000-05-25
ALAN CRAIG
Director 1999-01-01 2000-01-31
ALAN CHARLES HAYES
Company Secretary 1992-05-22 1999-07-30
ALAN CHARLES HAYES
Director 1992-05-22 1999-07-30
WILLIAM DEREK BROWN
Director 1994-03-30 1998-02-28
FRANK THOMPSON
Director 1992-05-22 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PHILIP BRADBEER BADGEMASTER GROUP LIMITED Director 2017-11-01 CURRENT 2014-06-05 Active
IAN PHILIP BRADBEER BADGEMASTER LIMITED Director 2017-11-01 CURRENT 1992-07-10 Active
IAN PHILIP BRADBEER RUBBER STAMP MANUFACTURERS GUILD LTD Director 2004-10-07 CURRENT 2004-10-07 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
2016-05-31GAZ2STRUCK OFF AND DISSOLVED
2015-11-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-09-22GAZ1FIRST GAZETTE
2014-11-10AC92ORDER OF COURT - RESTORATION
2014-11-10CERTNMCOMPANY NAME CHANGED DORMY CERTIFICATE ISSUED ON 10/11/14
2010-05-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2010-01-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-12-31DS01APPLICATION FOR STRIKING-OFF
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR ALFRED FELDBAUER
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK MARCHANT / 30/09/2008
2008-10-03RES13SECTION 190 BOTH COMPANIES THE DIRECTORS ARE THE SAME 29/09/2008
2008-05-29363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK MARCHANT / 10/05/2008
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM RED COW YARD OFF PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DG
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-17RES12VARYING SHARE RIGHTS AND NAMES
2006-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-28363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-06-28288bSECRETARY RESIGNED
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/06
2006-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: BATTERSEA ROAD MERSEY IND. ESTATE HEATON MERSEY STOCKPORT,CHESHIRE SK4 3EN
2005-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13288bDIRECTOR RESIGNED
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-02-21395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15288aNEW DIRECTOR APPOINTED
2003-08-20288bDIRECTOR RESIGNED
2003-06-04363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-26288bDIRECTOR RESIGNED
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-29363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-01-25288aNEW DIRECTOR APPOINTED
2001-10-15288bDIRECTOR RESIGNED
2001-06-11363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-05-10288bDIRECTOR RESIGNED
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-09288aNEW DIRECTOR APPOINTED
2000-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
2513 - Manufacture of other rubber products



Licences & Regulatory approval
We could not find any licences issued to 00151549 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 00151549 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 20 SEPTEMBER 2004 AND 2004-09-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED IN SCOTLAND FOR REGISTRATION ON 13 FEBRUARY 2004 AND 2004-01-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COLLATERAL DEBENTURE 1994-06-13 Satisfied ROYAL BANK DEVELOPMENT LIMITED
LETTER OF OFFSET 1991-05-22 Satisfied THE GOVENOR AND COMPANY OF THE BANK OF SCOTLAND
COLLATERAL DEBENTURE 1990-12-31 Satisfied THE SCOTTISH AMERICAN INVESTMENTS COMPANY P.L.C.
COLLATERAL DEBENTURE 1990-12-31 Satisfied NORTHERN AND MIDLAND NOMINEES LIMITED
COLLATERAL DEBENTURE 1990-12-31 Satisfied CHARTERHOUSE DEVELOPMENT CAPITAL FUND LIMITED
COLLATERAL DEBENTURE 1990-12-31 Satisfied CHARTERHOUSE DEVELOPMENT LIMITED
COLLATERAL DEBENTURE 1990-12-31 Satisfied 3I PLC
LEGAL CHARGE 1990-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF PLEDGE. 1990-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
DEBENTURE 1990-12-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
Intangible Assets
Patents
We have not found any records of 00151549 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00151549 LIMITED
Trademarks
We have not found any records of 00151549 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00151549 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 (2513 - Manufacture of other rubber products) as 00151549 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00151549 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00151549 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 00151549 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.
    Other companies at postcode B7 5TR