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

BLACK BUSINESS IN BIRMINGHAM

BIRMINGHAM, WEST MIDLANDS, B2,
Company Registration Number
01967566
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2015-09-23

Company Overview

About Black Business In Birmingham
BLACK BUSINESS IN BIRMINGHAM was founded on 1985-12-02 and had its registered office in Birmingham. The company was dissolved on the 2015-09-23 and is no longer trading or active.

Key Data
Company Name
BLACK BUSINESS IN BIRMINGHAM
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Filing Information
Company Number 01967566
Date formed 1985-12-02
Country United Kingdom
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-09-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:24:15
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 BLACK BUSINESS IN BIRMINGHAM

Current Directors
Officer Role Date Appointed
BEVERLY ISADORE LINDSAY
Company Secretary 1999-10-13
SAMERA ZENIPHER CHARLES
Director 2000-07-12
IAN HARRIS
Director 1999-01-27
ERROL ANTHONY KERR
Director 2000-01-12
BEVERLY ISADORE LINDSAY
Director 1993-12-15
ATHELSTON SEALEY
Director 1991-10-13
YVONNE MAXINE WILLIAMS
Director 1993-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE MARIA MOSQUITO
Director 2000-08-24 2004-08-17
CLYDE DENNIS PILE
Director 1991-10-13 2004-01-07
PAUL ANTHONY SAMUDA
Director 1991-10-13 2002-07-03
CECIL AUGUSTUS WILLIAMS
Director 1991-10-13 2000-09-20
CHARLES LEWIS BROOMFIELD
Director 1999-01-27 1999-12-01
CLAUDIA LEWIS-FRANCIS
Director 1999-01-27 1999-12-01
YVONNE MAXINE WILLIAMS
Company Secretary 1995-04-01 1999-10-13
JOHN DAVID GUEST
Director 1996-12-11 1999-10-13
AMIR KHAN
Director 1998-08-05 1999-08-15
RICHARD MARCHANT KNOWLES
Director 1996-06-26 1998-08-05
MERVILLE HESSON
Director 1995-12-13 1998-02-26
PHILLIP GEORGE MURPHY
Director 1993-12-15 1996-06-26
ERROL ANTHONY KERR
Director 1991-10-13 1996-03-31
JOHN DAVID GUEST
Director 1991-10-13 1995-12-13
EGBERT SYLVESTER CARLESS
Director 1993-06-23 1995-05-11
OLUFEMI RAPHAEL OJO KOLADE
Company Secretary 1991-12-18 1995-03-31
LOUIS SPENCE
Director 1993-12-15 1994-08-04
BOBBY CLARKE
Director 1991-10-13 1993-07-21
MARTIN JOHN BROOKS
Director 1991-10-13 1993-06-23
STEPHEN JAMES PIKE
Director 1991-10-13 1993-05-06
JOHN DAVID GUEST
Company Secretary 1991-10-13 1991-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLY ISADORE LINDSAY BPF PROPERTY LIMITED Company Secretary 1997-07-04 CURRENT 1997-03-03 Dissolved 2015-08-04
ERROL ANTHONY KERR REKYNOT LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2015-01-13
BEVERLY ISADORE LINDSAY LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED Director 2018-01-01 CURRENT 2001-02-27 Active
BEVERLY ISADORE LINDSAY MERTON HOUSE HOLIDAY HOTEL LIMITED Director 2013-05-13 CURRENT 1978-11-27 Active
BEVERLY ISADORE LINDSAY HANDSWORTH WOOD GIRLS' ACADEMY Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
BEVERLY ISADORE LINDSAY THE ASSOCIATION OF JAMAICAN NATIONALS (BIRMINGHAM) UK Director 2008-04-10 CURRENT 2008-04-10 Active
BEVERLY ISADORE LINDSAY DIAMOND TRAVEL (BIRMINGHAM) LIMITED Director 2002-07-17 CURRENT 2002-07-17 Active
ATHELSTON SEALEY SS & B MARKETING LTD Director 2005-04-12 CURRENT 2005-02-17 Active
ATHELSTON SEALEY CANEFIELD LTD Director 2002-06-05 CURRENT 2002-05-28 Active
ATHELSTON SEALEY BIRMINGHAM CARNIVAL 2000 LIMITED Director 1997-06-25 CURRENT 1997-05-16 Active - Proposal to Strike off

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
2015-09-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-232.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-12-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2014
2014-12-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/06/2014
2014-03-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-03-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-02-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 3B BUSINESS VILLAGE UNIT 7 ALEXANDRA ROAD HANDSWORTH BIRMINGHAM B21 0PD
2014-01-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-29AR0104/11/13 NO MEMBER LIST
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HARRIS / 01/11/2013
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMERA ZENIPHER CHARLES / 01/11/2013
2013-01-25AR0119/12/12
2013-01-06AA31/03/12 TOTAL EXEMPTION FULL
2012-01-19AA31/03/11 TOTAL EXEMPTION FULL
2011-11-08AR0104/11/11
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-11-03AR0113/10/10
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-11-08AR0113/10/09
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-21363aANNUAL RETURN MADE UP TO 13/10/08
2007-12-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363aANNUAL RETURN MADE UP TO 13/10/07
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-07363sANNUAL RETURN MADE UP TO 13/10/06
2006-02-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17363sANNUAL RETURN MADE UP TO 13/10/05
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-11363sANNUAL RETURN MADE UP TO 13/10/04
2004-11-11288bDIRECTOR RESIGNED
2004-11-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-24288bDIRECTOR RESIGNED
2003-11-10363sANNUAL RETURN MADE UP TO 13/10/03
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-30363sANNUAL RETURN MADE UP TO 13/10/02
2002-07-23288bDIRECTOR RESIGNED
2002-06-06288cDIRECTOR'S PARTICULARS CHANGED
2001-12-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/01
2001-11-14363sANNUAL RETURN MADE UP TO 13/10/01
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-07363(288)DIRECTOR RESIGNED
2000-11-07363sANNUAL RETURN MADE UP TO 13/10/00
2000-09-20395PARTICULARS OF MORTGAGE/CHARGE
2000-08-30288aNEW DIRECTOR APPOINTED
2000-02-15288aNEW DIRECTOR APPOINTED
1999-12-07288aNEW DIRECTOR APPOINTED
1999-12-07288aNEW SECRETARY APPOINTED
1999-12-07288bSECRETARY RESIGNED
1999-12-07363(288)DIRECTOR RESIGNED
1999-12-07363sANNUAL RETURN MADE UP TO 13/10/99
1999-11-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-11288aNEW DIRECTOR APPOINTED
1999-03-11288aNEW DIRECTOR APPOINTED
1998-11-06288bDIRECTOR RESIGNED
1998-11-06363sANNUAL RETURN MADE UP TO 13/10/98
1998-11-06288aNEW DIRECTOR APPOINTED
1998-11-06363(288)DIRECTOR RESIGNED
1998-11-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-12288aNEW DIRECTOR APPOINTED
1997-11-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BLACK BUSINESS IN BIRMINGHAM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-02-21
Appointment of Administrators2014-01-09
Fines / Sanctions
No fines or sanctions have been issued against BLACK BUSINESS IN BIRMINGHAM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-09-20 Outstanding BIRMINGHAM CITY COUNCIL
LEGAL MORTGAGE 1997-07-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK BUSINESS IN BIRMINGHAM

Intangible Assets
Patents
We have not found any records of BLACK BUSINESS IN BIRMINGHAM registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BLACK BUSINESS IN BIRMINGHAM registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LOVE SHOPPING DIRECT LTD 2011-01-19 Outstanding
RENT DEPOSIT DEED MORGAN SINDALL PROPERTY SERVICES LIMITED 2009-09-19 Outstanding

We have found 2 mortgage charges which are owed to BLACK BUSINESS IN BIRMINGHAM

Income
Government Income
We have not found government income sources for BLACK BUSINESS IN BIRMINGHAM. 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 (70229 - Management consultancy activities other than financial management) as BLACK BUSINESS IN BIRMINGHAM are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BLACK BUSINESS IN BIRMINGHAM 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 TypeAppointment of Administrators
Defending partyBLACK BUSINESS IN BIRMINGHAMEvent Date2013-12-30
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8639 W John Kelly and Nigel Price (IP Nos 004857 and 008778 ), both of Begbies Traynor (Central) LLP , 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Any person who requires further information may contact the Joint Administrator bytelephone on 0121 200 8150. Alternatively enquiries can be made to Carole Mulloy byemail at carole.mulloy@begbies-traynor.com or by telephone on 0121 200 8150. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLACK BUSINESS IN BIRMINGHAMEvent Date
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8639 Notice is hereby given by W John Kelly and Nigel Price , both of Begbies Traynor (Central) LLP , 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG (IP Nos 004857 and 008778) were appointed as Joint Administrators of Black Businessin Birmingham on 30 December 2013. An initial meeting of creditors’ of the Companypursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to theAct. In order to be counted, votes must be received by us by 12.00 noon on 6 March2014 being the closing date specified on Form 2.25B, together with details in writingof your claim. Secured creditors (unless they surrender their security) should alsoinclude a statement giving details of their security, the date(s) on which it wasgiven and the estimated value at which it is assessed. Resolutions to be consideredinclude a resolution specifying the basis on which the Joint Administrators are tobe remunerated. Any creditor who has not received Form 2.25B may obtain one by writingto Carole Mulloy at 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG. Any person who requires further information may contact the Joint Administrator bytelephone on 0121 200 8150. Alternatively enquiries can be made to Carole Mulloy bye-mail at carole.mulloy@begbies-traynor.com or by telephone on 0121 200 8150. W J Kelly , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK BUSINESS IN BIRMINGHAM 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 BLACK BUSINESS IN BIRMINGHAM 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.