Active
Company Information for 02136671 LIMITED
BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4HY,
|
Company Registration Number
02136671
Private Limited Company
Active |
Company Name | ||
---|---|---|
02136671 LIMITED | ||
Legal Registered Office | ||
BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY | ||
Previous Names | ||
|
Company Number | 02136671 | |
---|---|---|
Company ID Number | 02136671 | |
Date formed | 1987-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2002 | |
Account next due | 31/10/2004 | |
Latest return | 06/06/2003 | |
Return next due | 04/07/2004 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-12-05 13:38:36 |
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 |
---|---|---|
TIMOTHY FRANCIS GEORGE |
||
RICHARD GREGG LUMBY |
||
RICHARD FRANCIS TAPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LEE CRUDDACE |
Director | ||
PHILIP LESLIE NESBIT |
Director | ||
ARCHIBALD HALFORD STARK |
Director | ||
ALAN ROGER PORT |
Director | ||
ROBERT GRANVILLE DOUGLAS |
Director | ||
EUAN MCEWAN |
Company Secretary | ||
BRIAN LESLIE TOCK |
Director | ||
BRIAN PELLARD |
Director | ||
JAMES ROBERT GRAHAM |
Director | ||
ROGER WILLIAM ROBINSON |
Director | ||
LEO JOSEPH PATRICK CHURCHARD |
Director | ||
JAMES JOSEPH MCCORMACK |
Company Secretary | ||
BRIAN GEORGEL |
Director | ||
DEREK BOORMAN |
Director | ||
ROBERT GILDIE |
Director | ||
PETER JULIAN SOUTHWELL CARDELL |
Director | ||
BRIAN LYNN STAPLES |
Director | ||
BRIAN GILES |
Director | ||
KENNETH ESCOTT |
Director | ||
JAMES ROBERT CARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A. FARQUHAR (BUILDERS) LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1959-12-07 | Active | |
POCO PROPERTIES LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1962-05-10 | Dissolved 2016-06-14 | |
P.HASSALL (ROTHERHAM) LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1946-08-24 | Active | |
ALFRED MCALPINE SLATE LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1971-04-22 | Active | |
ALFRED MCALPINE UTILITY SERVICES LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1925-07-15 | Active | |
PLUMB INTERIORS CONTRACTING LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1957-04-29 | Active | |
RAINE INDUSTRIES LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1957-12-06 | Active | |
P H FURNITURE LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1974-07-16 | Active | |
WHATLINGS PUBLIC LIMITED COMPANY | Company Secretary | 2008-02-12 | CURRENT | 1935-11-27 | Active | |
WALTER LAWRENCE LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1919-02-15 | Active | |
SPARKINSTANT LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1937-10-14 | Active | |
REEMA CONSTRUCTION LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1947-12-10 | Active | |
PLUMB FURNITURE SYSTEMS LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1921-11-30 | Active | |
CHOICEUSUAL LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1928-03-16 | Active | |
ALFRED MCALPINE CONSTRUCTION LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1971-11-26 | Active - Proposal to Strike off | |
ALFRED MCALPINE UTILITY SERVICES NW LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1953-07-07 | Active | |
CARILLION FLEET LEASE LIMITED | Company Secretary | 2002-06-11 | CURRENT | 2002-06-11 | Dissolved 2014-04-29 | |
CARILLION CIVIL ENGINEERING LIMITED | Company Secretary | 1999-09-29 | CURRENT | 1923-09-25 | Liquidation | |
STEPHENSON ENERGY LIMITED | Company Secretary | 1999-09-29 | CURRENT | 1925-07-20 | Active | |
CARILLION-BREATHE LIMITED | Director | 2018-05-10 | CURRENT | 2013-02-15 | Liquidation | |
CARILLION (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED | Director | 2017-12-07 | CURRENT | 2006-02-09 | Liquidation | |
CARILLION (ASPIRE CONSTRUCTION) LIMITED | Director | 2017-12-07 | CURRENT | 2006-02-09 | Liquidation | |
CARILLION (ASPIRE CONSTRUCTION) HOLDINGS LIMITED | Director | 2017-12-07 | CURRENT | 2006-02-09 | Liquidation | |
CARILLION (ASPIRE SERVICES) HOLDINGS NO.2 LIMITED | Director | 2017-12-07 | CURRENT | 2006-02-09 | Liquidation | |
CARILLION (ASPIRE SERVICES) HOLDINGS LIMITED | Director | 2017-12-07 | CURRENT | 2006-02-09 | Liquidation | |
CARILLION (ASPIRE SERVICES) LIMITED | Director | 2017-12-07 | CURRENT | 2006-02-09 | Liquidation | |
ORTHOPAEDIC INSTITUTE LTD | Director | 2017-10-21 | CURRENT | 1994-11-21 | Active | |
DEFENCE EQUIPMENT SERVICES LTD | Director | 2014-09-11 | CURRENT | 2014-09-11 | Dissolved 2016-11-29 | |
AMEY DEFENCE SERVICES (HOUSING) LIMITED | Director | 2007-12-08 | CURRENT | 2005-04-19 | Active | |
AMEY DEFENCE SERVICES LIMITED | Director | 2005-09-30 | CURRENT | 2005-04-19 | Active | |
STEPHENSON ENERGY LIMITED | Director | 2002-05-27 | CURRENT | 1925-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGG LUMBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS TAPP | |
CERTNM | Company name changed exterior\certificate issued on 18/12/14 | |
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments | |
363a | Return made up to 06/06/03; full list of members | |
4.68 | Liquidators' statement of receipts and payments | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/02 | |
4.68 | Liquidators' statement of receipts and payments | |
288a | New director appointed | |
363a | Return made up to 06/06/02; full list of members | |
288b | Director resigned | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
CERTNM | Company name changed crown house engineering LIMITED\certificate issued on 15/11/01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/00 | |
363a | Return made up to 06/06/01; full list of members | |
288b | Director resigned | |
288b | Director resigned | |
288b | Director resigned | |
288b | Director resigned | |
288a | New director appointed | |
363a | RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/99 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WV1 4HY | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 06/04/95 | |
ELRES | S386 DISP APP AUDS 06/04/95 | |
ELRES | S252 DISP LAYING ACC 06/04/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/04/95 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/93 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363x | RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | CAISSE NATIONALE DE CREDIT AGRICOLE | |
LEGAL CHARGE | Satisfied | CAISSE NATIONALE DE CREDIT AGRICOLE | |
LEGAL CHARGE | Satisfied | CAISSE NATIONALE DE CREDIT AGRICOLE | |
LEGAL CHARGE | Satisfied | CAISSE NATIONALE DE CREDIT AGRICOLE | |
GUARANTEE & DEBENTURE | Satisfied | CAISSE NATIONALE DE CREDIT AGRICOLE |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 02136671 LIMITED are:
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. |