Active - Proposal to Strike off
Company Information for 00544258 LIMITED
43 Temple Row, Birmingham, B2 5JT,
|
Company Registration Number
00544258
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
00544258 LIMITED | ||
Legal Registered Office | ||
43 Temple Row Birmingham B2 5JT Other companies in B2 | ||
Previous Names | ||
|
Company Number | 00544258 | |
---|---|---|
Company ID Number | 00544258 | |
Date formed | 1955-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/1989 | |
Account next due | 2000-10-31 | |
Latest return | 29/05/1991 | |
Return next due | 2017-06-12 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2023-07-20 23:58:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE MCINTYRE |
||
TERENCE EDWARD CHANDLER |
||
HOWARD JOHN MUIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL FRANCIS BURCHELL |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed mbp\certificate issued on 31/03/14 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
PRE95 | A selection of documents registered before 1 January 1995 | |
LIQ | Dissolved | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
SPEC PEN | Certificate of specific penalty | |
600 | Appointment of a voluntary liquidator | |
4.20 | Voluntary liquidation statement of affairs | |
LRESEX | Resolutions passed:
| |
288 | Director resigned | |
287 | Registered office changed on 24/03/92 from: unit A3 godalming business centre catteshall lane godalming, surrey GU7 1XW | |
363b | Return made up to 29/05/91; full list of members | |
395 | Particulars of mortgage/charge | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | Registered office changed on 20/02/91 from: london road riverhead sevenoaks kent TN13 2DS | |
CERTNM | Company name changed marley building products LIMITED\certificate issued on 18/01/91 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 311088 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 060688 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2004-07-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
TRUST DEED | Outstanding | EAGLE STAR TRUST COMPANY LIMITED | |
TRUST DEED | Outstanding | PEARL ASSURANCE COMPANY LTD. |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as 00544258 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00544258 LIMITED | Event Date | 2004-07-27 |
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. |