Company Information for DIAMOND EXHIBITIONS LIMITED
Arrans Pacific House, Relay Point, Tamworth, B77 5PA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
DIAMOND EXHIBITIONS LIMITED | |||
Legal Registered Office | |||
Arrans Pacific House Relay Point Tamworth B77 5PA Other companies in B46 | |||
| |||
Company Number | 02112748 | |
---|---|---|
Company ID Number | 02112748 | |
Date formed | 1987-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-06-30 | |
Account next due | 31/03/2019 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-30 11:59:17 |
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 | ||
---|---|---|---|---|
DIAMOND EXHIBITIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
OSCAR LEE MORGAN WINDSOR |
||
HELEN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINA EIRLYS MORGAN-WINDSOR |
Director | ||
JAMES ELIAS STIRLING ROWLANDS |
Director | ||
CHRISTINA EIRLYS MORGAN WINDSOR |
Company Secretary | ||
CAROL PARSONS |
Company Secretary | ||
BRIAN EDWARD PARSONS |
Director | ||
PAUL ROY WILLIAMS |
Director | ||
STEPHEN JOHN BOWMAN |
Director | ||
ROBERT PRETTY |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSCAR LEE MORGAN WINDSOR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM Unit B Apollo, Lichfield Road Industrial Estate Tamworth B79 7TA England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021127480003 | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS HELEN TURNER | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/17 FROM Unit 18 Roman Way Coleshill Industrial Estate Coleshill Birmingham B46 1HQ | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA EIRLYS MORGAN-WINDSOR | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021127480003 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINA MORGAN WINDSOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROWLANDS | |
CH01 | Director's details changed for Mr Oscar Lee Morgan Windsor on 2014-03-27 | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINA EIRLYS MORGAN-WINDSOR | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Oscar Lee Morgan Windsor on 2014-02-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINA EIRLYS MORGAN WINDSOR on 2014-02-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OSCAR LEE WINDSOR / 05/10/2013 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
AP03 | SECRETARY APPOINTED CHRISTINA EIRLYS MORGAN WINDSOR | |
AP03 | SECRETARY APPOINTED MRS CHRISTINA EIRLYS MORGAN-WINDSOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PARSONS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7DL | |
AP01 | DIRECTOR APPOINTED MR OSCAR LEE WINDSOR | |
AR01 | 28/02/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS | |
AR01 | 28/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES ELIAS STIRLING ROWLANDS | |
AP01 | DIRECTOR APPOINTED MR PAUL ROY WILLIAMS | |
AR01 | 28/02/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWMAN | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD PARSONS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BOWMAN / 01/10/2009 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 100/50 28/06/07 £ SR 50@1=50 | |
RES13 | CONTRACT APPROVED 28/06/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/03 FROM: CHURCH HOUSE SOLIHULL ROAD HAMPTON IN ARDEN WEST MIDLANDS B92 0EX | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0203275 | Active | Licenced property: ROMAN WAY UNIT 18 COLESHILL BIRMINGHAM COLESHILL GB B46 1HQ. Correspondance address: APOLLO PARK UNIT B APOLLO TAMWORTH APOLLO GB B46 1HQ |
Appointmen | 2018-05-16 |
Resolution | 2018-05-16 |
Meetings o | 2018-05-02 |
Petitions to Wind Up (Companies) | 2018-04-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
FLOATING CHARGE | Satisfied | ROBERT PRETTY AND CHRISTINE PRETTY AND BRIAN EDWARD PARSONS AND CAROL PARSONS AND NORWICHUNION TRUSTEES LIMITED |
Creditors Due After One Year | 2013-06-30 | £ 38,512 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 9,697 |
Creditors Due After One Year | 2012-06-30 | £ 9,697 |
Creditors Due After One Year | 2011-06-30 | £ 33,588 |
Creditors Due Within One Year | 2013-06-30 | £ 164,391 |
Creditors Due Within One Year | 2012-06-30 | £ 145,890 |
Creditors Due Within One Year | 2012-06-30 | £ 145,890 |
Creditors Due Within One Year | 2011-06-30 | £ 183,862 |
Provisions For Liabilities Charges | 2013-06-30 | £ 15,503 |
Provisions For Liabilities Charges | 2012-06-30 | £ 18,037 |
Provisions For Liabilities Charges | 2012-06-30 | £ 18,037 |
Provisions For Liabilities Charges | 2011-06-30 | £ 23,798 |
Creditors and other liabilities
|
|
|
|
|
|
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 DIAMOND EXHIBITIONS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 31,402 |
Cash Bank In Hand | 2012-06-30 | £ 142,750 |
Cash Bank In Hand | 2012-06-30 | £ 142,750 |
Cash Bank In Hand | 2011-06-30 | £ 162,550 |
Current Assets | 2013-06-30 | £ 204,426 |
Current Assets | 2012-06-30 | £ 353,546 |
Current Assets | 2012-06-30 | £ 353,546 |
Current Assets | 2011-06-30 | £ 377,592 |
Debtors | 2013-06-30 | £ 171,738 |
Debtors | 2012-06-30 | £ 207,350 |
Debtors | 2012-06-30 | £ 207,350 |
Debtors | 2011-06-30 | £ 205,474 |
Shareholder Funds | 2013-06-30 | £ 77,705 |
Shareholder Funds | 2012-06-30 | £ 282,374 |
Shareholder Funds | 2012-06-30 | £ 282,374 |
Shareholder Funds | 2011-06-30 | £ 279,410 |
Stocks Inventory | 2013-06-30 | £ 1,286 |
Stocks Inventory | 2012-06-30 | £ 3,446 |
Stocks Inventory | 2012-06-30 | £ 3,446 |
Stocks Inventory | 2011-06-30 | £ 9,568 |
Tangible Fixed Assets | 2013-06-30 | £ 91,685 |
Tangible Fixed Assets | 2012-06-30 | £ 102,452 |
Tangible Fixed Assets | 2012-06-30 | £ 102,452 |
Tangible Fixed Assets | 2011-06-30 | £ 143,066 |
Debtors and other cash assets
DIAMOND EXHIBITIONS LIMITED owns 1 domain names.
diamondexhibitions.co.uk
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as DIAMOND EXHIBITIONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DIAMOND EXHIBITIONS LIMITED | Event Date | 2018-05-16 |
Name of Company: DIAMOND EXHIBITIONS LIMITED Company Number: 02112748 Nature of Business: Exhibition, shop fitting and event branding Previous Name of Company: Diamond Exhibition Limited Registered of… | |||
Initiating party | Event Type | Resolution | |
Defending party | DIAMOND EXHIBITIONS LIMITED | Event Date | 2018-05-16 |
Initiating party | Event Type | Meetings o | |
Defending party | DIAMOND EXHIBITIONS LIMITED | Event Date | 2018-05-02 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DIAMOND EXHIBITIONS LIMITED | Event Date | 2018-04-16 |
In the High Court of Justice (Companies Court) case number 002372 CR-2018-002681 A petition to wind up the above named Company of Unit B, Apollo, Lichfield Road Industrial Estate, Tamworth, England, B79 7TA (principle trading address) presented on 16 April 2018 by WATFORD BOROUGH COUNCIL, claiming to be a Creditor of the Company, will by heard in the High Court of Justice, Companies Court in the Rolls Building, EC4A 1NL, on 9 May 2018 , at 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 7.14 by 16:00 hours on 8 May 2018 . | |||
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. |