Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02136671 LIMITED
Company Information for

02136671 LIMITED

BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4HY,
Company Registration Number
02136671
Private Limited Company
Active

Company Overview

About 02136671 Ltd
02136671 LIMITED was founded on 1987-06-02 and has its registered office in West Midlands. The organisation's status is listed as "Active". 02136671 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
02136671 LIMITED
 
Legal Registered Office
BIRCH STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 4HY
 
Previous Names
EXTERIOR LIMITED18/12/2014
Filing Information
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
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 02136671 LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FRANCIS GEORGE
Company Secretary 1999-09-29
RICHARD GREGG LUMBY
Director 1999-07-30
RICHARD FRANCIS TAPP
Director 2002-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEE CRUDDACE
Director 2000-07-24 2002-03-08
PHILIP LESLIE NESBIT
Director 1992-06-06 2001-01-08
ARCHIBALD HALFORD STARK
Director 1992-06-06 2001-01-04
ALAN ROGER PORT
Director 1992-06-06 2000-09-25
ROBERT GRANVILLE DOUGLAS
Director 1994-08-12 2000-07-17
EUAN MCEWAN
Company Secretary 1996-07-01 1999-09-29
BRIAN LESLIE TOCK
Director 1996-01-01 1999-07-30
BRIAN PELLARD
Director 1994-04-18 1999-07-01
JAMES ROBERT GRAHAM
Director 1993-06-01 1997-12-11
ROGER WILLIAM ROBINSON
Director 1993-09-07 1997-09-08
LEO JOSEPH PATRICK CHURCHARD
Director 1992-06-06 1996-12-31
JAMES JOSEPH MCCORMACK
Company Secretary 1992-06-06 1996-07-01
BRIAN GEORGEL
Director 1993-02-01 1995-12-31
DEREK BOORMAN
Director 1992-06-06 1995-08-01
ROBERT GILDIE
Director 1993-10-04 1994-08-12
PETER JULIAN SOUTHWELL CARDELL
Director 1992-06-06 1994-06-06
BRIAN LYNN STAPLES
Director 1992-06-06 1994-04-18
BRIAN GILES
Director 1992-06-06 1994-01-01
KENNETH ESCOTT
Director 1992-06-06 1993-09-07
JAMES ROBERT CARR
Director 1992-06-06 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FRANCIS GEORGE A. FARQUHAR (BUILDERS) LIMITED Company Secretary 2008-02-12 CURRENT 1959-12-07 Active
TIMOTHY FRANCIS GEORGE POCO PROPERTIES LIMITED Company Secretary 2008-02-12 CURRENT 1962-05-10 Dissolved 2016-06-14
TIMOTHY FRANCIS GEORGE P.HASSALL (ROTHERHAM) LIMITED Company Secretary 2008-02-12 CURRENT 1946-08-24 Active
TIMOTHY FRANCIS GEORGE ALFRED MCALPINE SLATE LIMITED Company Secretary 2008-02-12 CURRENT 1971-04-22 Active
TIMOTHY FRANCIS GEORGE ALFRED MCALPINE UTILITY SERVICES LIMITED Company Secretary 2008-02-12 CURRENT 1925-07-15 Active
TIMOTHY FRANCIS GEORGE PLUMB INTERIORS CONTRACTING LIMITED Company Secretary 2008-02-12 CURRENT 1957-04-29 Active
TIMOTHY FRANCIS GEORGE RAINE INDUSTRIES LIMITED Company Secretary 2008-02-12 CURRENT 1957-12-06 Active
TIMOTHY FRANCIS GEORGE P H FURNITURE LIMITED Company Secretary 2008-02-12 CURRENT 1974-07-16 Active
TIMOTHY FRANCIS GEORGE WHATLINGS PUBLIC LIMITED COMPANY Company Secretary 2008-02-12 CURRENT 1935-11-27 Active
TIMOTHY FRANCIS GEORGE WALTER LAWRENCE LIMITED Company Secretary 2008-02-12 CURRENT 1919-02-15 Active
TIMOTHY FRANCIS GEORGE SPARKINSTANT LIMITED Company Secretary 2008-02-12 CURRENT 1937-10-14 Active
TIMOTHY FRANCIS GEORGE REEMA CONSTRUCTION LIMITED Company Secretary 2008-02-12 CURRENT 1947-12-10 Active
TIMOTHY FRANCIS GEORGE PLUMB FURNITURE SYSTEMS LIMITED Company Secretary 2008-02-12 CURRENT 1921-11-30 Active
TIMOTHY FRANCIS GEORGE CHOICEUSUAL LIMITED Company Secretary 2008-02-12 CURRENT 1928-03-16 Active
TIMOTHY FRANCIS GEORGE ALFRED MCALPINE CONSTRUCTION LIMITED Company Secretary 2008-02-12 CURRENT 1971-11-26 Active - Proposal to Strike off
TIMOTHY FRANCIS GEORGE ALFRED MCALPINE UTILITY SERVICES NW LIMITED Company Secretary 2008-02-12 CURRENT 1953-07-07 Active
TIMOTHY FRANCIS GEORGE CARILLION FLEET LEASE LIMITED Company Secretary 2002-06-11 CURRENT 2002-06-11 Dissolved 2014-04-29
TIMOTHY FRANCIS GEORGE CARILLION CIVIL ENGINEERING LIMITED Company Secretary 1999-09-29 CURRENT 1923-09-25 Liquidation
TIMOTHY FRANCIS GEORGE STEPHENSON ENERGY LIMITED Company Secretary 1999-09-29 CURRENT 1925-07-20 Active
RICHARD GREGG LUMBY CARILLION-BREATHE LIMITED Director 2018-05-10 CURRENT 2013-02-15 Liquidation
RICHARD GREGG LUMBY CARILLION (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED Director 2017-12-07 CURRENT 2006-02-09 Liquidation
RICHARD GREGG LUMBY CARILLION (ASPIRE CONSTRUCTION) LIMITED Director 2017-12-07 CURRENT 2006-02-09 Liquidation
RICHARD GREGG LUMBY CARILLION (ASPIRE CONSTRUCTION) HOLDINGS LIMITED Director 2017-12-07 CURRENT 2006-02-09 Liquidation
RICHARD GREGG LUMBY CARILLION (ASPIRE SERVICES) HOLDINGS NO.2 LIMITED Director 2017-12-07 CURRENT 2006-02-09 Liquidation
RICHARD GREGG LUMBY CARILLION (ASPIRE SERVICES) HOLDINGS LIMITED Director 2017-12-07 CURRENT 2006-02-09 Liquidation
RICHARD GREGG LUMBY CARILLION (ASPIRE SERVICES) LIMITED Director 2017-12-07 CURRENT 2006-02-09 Liquidation
RICHARD GREGG LUMBY ORTHOPAEDIC INSTITUTE LTD Director 2017-10-21 CURRENT 1994-11-21 Active
RICHARD GREGG LUMBY DEFENCE EQUIPMENT SERVICES LTD Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-11-29
RICHARD GREGG LUMBY AMEY DEFENCE SERVICES (HOUSING) LIMITED Director 2007-12-08 CURRENT 2005-04-19 Active
RICHARD GREGG LUMBY AMEY DEFENCE SERVICES LIMITED Director 2005-09-30 CURRENT 2005-04-19 Active
RICHARD FRANCIS TAPP STEPHENSON ENERGY LIMITED Director 2002-05-27 CURRENT 1925-07-20 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
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGG LUMBY
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS TAPP
2014-12-18CERTNMCompany name changed exterior\certificate issued on 18/12/14
2014-12-18AC92Restoration by order of the court
2004-04-08LIQDissolved
2004-01-084.71Return of final meeting in a members' voluntary winding up
2003-11-264.68Liquidators' statement of receipts and payments
2003-06-26363aReturn made up to 06/06/03; full list of members
2003-05-284.68Liquidators' statement of receipts and payments
2003-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/02
2002-12-114.68Liquidators' statement of receipts and payments
2002-10-27288aNew director appointed
2002-06-26363aReturn made up to 06/06/02; full list of members
2002-04-10288bDirector resigned
2001-11-27600Appointment of a voluntary liquidator
2001-11-274.70Declaration of solvency
2001-11-27LRESSPResolutions passed:
  • Special resolution to wind up
2001-11-15CERTNMCompany name changed crown house engineering LIMITED\certificate issued on 15/11/01
2001-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/00
2001-06-21363aReturn made up to 06/06/01; full list of members
2001-01-08288bDirector resigned
2001-01-04288bDirector resigned
2000-10-17288bDirector resigned
2000-07-26288bDirector resigned
2000-07-26288aNew director appointed
2000-06-29363aRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WV1 4HY
1999-10-18288bSECRETARY RESIGNED
1999-10-18288aNEW SECRETARY APPOINTED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-10288bDIRECTOR RESIGNED
1999-07-19288cSECRETARY'S PARTICULARS CHANGED
1999-07-19363aRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-07-13288bDIRECTOR RESIGNED
1999-06-01288cSECRETARY'S PARTICULARS CHANGED
1998-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-23363aRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1997-12-18288bDIRECTOR RESIGNED
1997-12-15288cDIRECTOR'S PARTICULARS CHANGED
1997-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-10-03288bDIRECTOR RESIGNED
1997-06-18363aRETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS
1996-12-23288bDIRECTOR RESIGNED
1996-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-10-19288cSECRETARY'S PARTICULARS CHANGED
1996-08-04288SECRETARY RESIGNED
1996-08-04288NEW SECRETARY APPOINTED
1996-06-18363aRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1996-01-29288NEW DIRECTOR APPOINTED
1996-01-25288DIRECTOR RESIGNED
1995-11-08ELRESS366A DISP HOLDING AGM 06/04/95
1995-11-08ELRESS386 DISP APP AUDS 06/04/95
1995-11-08ELRESS252 DISP LAYING ACC 06/04/95
1995-11-08SRES03EXEMPTION FROM APPOINTING AUDITORS 06/04/95
1995-09-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-09-13288DIRECTOR RESIGNED
1995-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-21363xRETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS
1994-10-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-09-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-17363xRETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS
1994-05-08288NEW DIRECTOR APPOINTED
1994-05-06288DIRECTOR RESIGNED
1994-03-15288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to 02136671 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 02136671 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-04-10 Satisfied CAISSE NATIONALE DE CREDIT AGRICOLE
LEGAL CHARGE 1989-03-30 Satisfied CAISSE NATIONALE DE CREDIT AGRICOLE
LEGAL CHARGE 1989-03-29 Satisfied CAISSE NATIONALE DE CREDIT AGRICOLE
LEGAL CHARGE 1989-02-06 Satisfied CAISSE NATIONALE DE CREDIT AGRICOLE
GUARANTEE & DEBENTURE 1987-09-21 Satisfied CAISSE NATIONALE DE CREDIT AGRICOLE
Intangible Assets
Patents
We have not found any records of 02136671 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 02136671 LIMITED
Trademarks
We have not found any records of 02136671 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02136671 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 (7499 - Non-trading company) as 02136671 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 02136671 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 02136671 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 02136671 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.