Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED
Company Information for

RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED

170 EDMUND STREET, BIRMINGHAM, B3,
Company Registration Number
02714858
Private Limited Company
Dissolved

Dissolved 2015-02-06

Company Overview

About Richardson Barberry Properties (colmore Square) Ltd
RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED was founded on 1992-05-14 and had its registered office in 170 Edmund Street. The company was dissolved on the 2015-02-06 and is no longer trading or active.

Key Data
Company Name
RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED
 
Legal Registered Office
170 EDMUND STREET
BIRMINGHAM
 
Previous Names
RICHARDSON BARBERRY PROPERTIES (COLMORE CIRCUS) LIMITED29/10/1999
Filing Information
Company Number 02714858
Date formed 1992-05-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-02-06
Type of accounts FULL
Last Datalog update: 2015-05-03 23:58:03
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 RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED

Current Directors
Officer Role Date Appointed
CARL ALEXANDER RICHARDSON
Director 2007-09-19
LEE SCOTT RICHARDSON
Director 2004-11-17
MARTYN FORD RICHARDSON
Director 2004-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANK ADAMS
Company Secretary 2007-09-19 2012-02-01
MARTYN JONATHAN HOWCROFT
Company Secretary 2002-02-18 2007-09-19
MAURICE JONATHAN BELLFIELD
Director 1992-12-11 2007-02-02
PAUL ALEXANDER WATSON
Director 1993-05-14 2007-02-02
DONALD BARRIE RICHARDSON
Director 1992-12-11 2004-11-17
ROY NEIL RICHARDSON
Director 1992-12-11 2004-11-17
PAUL ALEXANDER WATSON
Company Secretary 1993-05-14 2003-05-08
GODFREY JOHN HICKTON
Director 1992-12-11 2003-03-28
V & P MIDLANDS LTD
Director 1995-07-17 2002-02-12
SIMON ANDREW MEGGINSON CORNER
Director 1992-12-11 1995-07-17
GODFREY JOHN HICKTON
Company Secretary 1992-12-11 1993-05-14
RUTLAND DIRECTORS LIMITED
Nominated Secretary 1992-10-08 1992-12-11
RUTLAND DIRECTORS LIMITED
Nominated Director 1992-10-08 1992-12-11
SECRETARIES BY DESIGN LIMITED
Nominated Secretary 1992-05-14 1992-10-08
NOMINEES BY DESIGN LIMITED
Nominated Director 1992-05-14 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ALEXANDER RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
CARL ALEXANDER RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
CARL ALEXANDER RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
CARL ALEXANDER RICHARDSON ECHO ESTATES LIMITED Director 2007-09-19 CURRENT 1963-12-31 Dissolved 2016-06-10
CARL ALEXANDER RICHARDSON LATHROP LIMITED Director 2007-09-19 CURRENT 1993-04-05 Dissolved 2017-08-29
CARL ALEXANDER RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-09-19 CURRENT 2007-07-19 Active
CARL ALEXANDER RICHARDSON BADDLESMERE LIMITED Director 2007-09-19 CURRENT 2001-02-23 Liquidation
CARL ALEXANDER RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2007-09-19 CURRENT 1993-11-22 Active
CARL ALEXANDER RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2007-09-19 CURRENT 1995-01-20 Active
CARL ALEXANDER RICHARDSON ULTIMATESTAR LIMITED Director 2007-09-19 CURRENT 2001-02-16 Liquidation
CARL ALEXANDER RICHARDSON BELMONTDEAN LIMITED Director 2007-09-19 CURRENT 1985-04-09 Active
CARL ALEXANDER RICHARDSON HAMPTONLINE LIMITED Director 2007-09-19 CURRENT 1992-11-09 Active
CARL ALEXANDER RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2007-09-19 CURRENT 1999-08-31 Liquidation
CARL ALEXANDER RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-09-19 CURRENT 2007-03-23 Active
CARL ALEXANDER RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-09-19 CURRENT 2007-08-14 Active
CARL ALEXANDER RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2007-09-19 CURRENT 1968-10-30 Active
CARL ALEXANDER RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2007-09-19 CURRENT 2004-07-27 Active
CARL ALEXANDER RICHARDSON DUKEHILL FINANCE LIMITED Director 2007-09-19 CURRENT 2006-08-17 Active
CARL ALEXANDER RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
CARL ALEXANDER RICHARDSON DROC LIMITED Director 2007-07-17 CURRENT 2006-12-11 Liquidation
CARL ALEXANDER RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-07-05 CURRENT 2007-05-14 Active
CARL ALEXANDER RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-07-05 CURRENT 2007-06-27 Liquidation
LEE SCOTT RICHARDSON ENDURANCE ESTATES STRATEGIC LAND LIMITED Director 2010-06-02 CURRENT 2010-04-30 Active
LEE SCOTT RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
LEE SCOTT RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
LEE SCOTT RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
LEE SCOTT RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
LEE SCOTT RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-08-14 CURRENT 2007-07-19 Active
LEE SCOTT RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
LEE SCOTT RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Liquidation
LEE SCOTT RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
LEE SCOTT RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
LEE SCOTT RICHARDSON DROC LIMITED Director 2006-12-11 CURRENT 2006-12-11 Liquidation
LEE SCOTT RICHARDSON DUKEHILL FINANCE LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
LEE SCOTT RICHARDSON HAMPTONLINE LIMITED Director 2006-05-12 CURRENT 1992-11-09 Active
LEE SCOTT RICHARDSON CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
LEE SCOTT RICHARDSON CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
LEE SCOTT RICHARDSON ECHO ESTATES LIMITED Director 2004-11-15 CURRENT 1963-12-31 Dissolved 2016-06-10
LEE SCOTT RICHARDSON LATHROP LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-08-29
LEE SCOTT RICHARDSON BADDLESMERE LIMITED Director 2004-11-15 CURRENT 2001-02-23 Liquidation
LEE SCOTT RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1993-11-22 Active
LEE SCOTT RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2004-11-15 CURRENT 1995-01-20 Active
LEE SCOTT RICHARDSON ULTIMATESTAR LIMITED Director 2004-11-15 CURRENT 2001-02-16 Liquidation
LEE SCOTT RICHARDSON BELMONTDEAN LIMITED Director 2004-11-15 CURRENT 1985-04-09 Active
LEE SCOTT RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1999-08-31 Liquidation
LEE SCOTT RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1968-10-30 Active
LEE SCOTT RICHARDSON FORMSOLE LIMITED Director 2004-10-14 CURRENT 1998-03-09 Liquidation
LEE SCOTT RICHARDSON CEDAR THANET PHASE 2 LIMITED Director 2004-10-14 CURRENT 2002-05-10 Liquidation
LEE SCOTT RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2004-09-15 CURRENT 2004-07-27 Active
LEE SCOTT RICHARDSON SALZBURG (GENERAL PARTNER) LIMITED Director 2004-09-10 CURRENT 2004-02-04 Active
LEE SCOTT RICHARDSON CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
MARTYN FORD RICHARDSON THE GATEWAY ESTATE (LINCOLN) LTD Director 2014-04-29 CURRENT 2013-06-18 Liquidation
MARTYN FORD RICHARDSON THE GATEWAY MANAGEMENT LINCOLN LTD Director 2014-04-29 CURRENT 2014-02-20 Liquidation
MARTYN FORD RICHARDSON EAST STREET HOMES (SOUTHERN) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2017-09-22
MARTYN FORD RICHARDSON ENDURANCE ESTATES STRATEGIC LAND LIMITED Director 2010-06-02 CURRENT 2010-04-30 Active
MARTYN FORD RICHARDSON SALZBURG (GENERAL PARTNER) LIMITED Director 2008-12-17 CURRENT 2004-02-04 Active
MARTYN FORD RICHARDSON SWIFTFIRE OLDBURY LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2018-02-15
MARTYN FORD RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
MARTYN FORD RICHARDSON GOODSTAR INVESTMENTS LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
MARTYN FORD RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
MARTYN FORD RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-08-14 CURRENT 2007-07-19 Active
MARTYN FORD RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
MARTYN FORD RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Liquidation
MARTYN FORD RICHARDSON SWIFTFIRE LIMITED Director 2007-06-19 CURRENT 2007-03-30 Dissolved 2017-09-05
MARTYN FORD RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
MARTYN FORD RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MARTYN FORD RICHARDSON DROC LIMITED Director 2006-12-11 CURRENT 2006-12-11 Liquidation
MARTYN FORD RICHARDSON DUKEHILL FINANCE LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
MARTYN FORD RICHARDSON SHARPSHILL DEVELOPMENT LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2018-02-15
MARTYN FORD RICHARDSON HAMPTONLINE LIMITED Director 2006-05-12 CURRENT 1992-11-09 Active
MARTYN FORD RICHARDSON BIRMINGHAM LIMITED Director 2006-01-27 CURRENT 1985-02-26 Dissolved 2016-02-09
MARTYN FORD RICHARDSON CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
MARTYN FORD RICHARDSON LAWGRA (NO.975) LIMITED Director 2005-06-01 CURRENT 2002-09-16 Dissolved 2016-06-10
MARTYN FORD RICHARDSON FORMSOLE LIMITED Director 2005-06-01 CURRENT 1998-03-09 Liquidation
MARTYN FORD RICHARDSON CEDAR THANET PHASE 2 LIMITED Director 2004-12-20 CURRENT 2002-05-10 Liquidation
MARTYN FORD RICHARDSON CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
MARTYN FORD RICHARDSON WOLVERHAMPTON LIMITED Director 2004-11-15 CURRENT 1996-01-11 Dissolved 2016-02-09
MARTYN FORD RICHARDSON V & P MIDLANDS LIMITED Director 2004-11-15 CURRENT 1948-11-20 Dissolved 2016-08-09
MARTYN FORD RICHARDSON NOVAMEAD LIMITED Director 2004-11-15 CURRENT 1984-09-17 Dissolved 2016-07-19
MARTYN FORD RICHARDSON ECHO ESTATES LIMITED Director 2004-11-15 CURRENT 1963-12-31 Dissolved 2016-06-10
MARTYN FORD RICHARDSON CARILLION RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1992-11-04 Dissolved 2016-06-10
MARTYN FORD RICHARDSON DIRECTRADING LIMITED Director 2004-11-15 CURRENT 1985-04-09 Dissolved 2017-09-05
MARTYN FORD RICHARDSON APPLEGARTH PROPERTIES LIMITED Director 2004-11-15 CURRENT 2001-01-19 Dissolved 2017-01-13
MARTYN FORD RICHARDSON DUDLEY LIMITED Director 2004-11-15 CURRENT 1984-12-14 Dissolved 2017-10-05
MARTYN FORD RICHARDSON LOGANSTAR LIMITED Director 2004-11-15 CURRENT 1987-08-17 Liquidation
MARTYN FORD RICHARDSON RT (BRIDGEND) LIMITED Director 2004-11-15 CURRENT 1994-03-21 Dissolved 2016-12-19
MARTYN FORD RICHARDSON SPIREPOINT LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-06-30
MARTYN FORD RICHARDSON LATHROP LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-08-29
MARTYN FORD RICHARDSON OLDBURY NO2 LIMITED Director 2004-11-15 CURRENT 1985-04-10 Dissolved 2017-09-05
MARTYN FORD RICHARDSON ZANELAND PROPERTIES LIMITED Director 2004-11-15 CURRENT 2000-12-22 Dissolved 2016-12-19
MARTYN FORD RICHARDSON CEDARIDGE LIMITED Director 2004-11-15 CURRENT 1983-11-09 Dissolved 2017-08-29
MARTYN FORD RICHARDSON BADDLESMERE LIMITED Director 2004-11-15 CURRENT 2001-02-23 Liquidation
MARTYN FORD RICHARDSON BLOOMCREST LIMITED Director 2004-11-15 CURRENT 2001-11-02 Liquidation
MARTYN FORD RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1993-11-22 Active
MARTYN FORD RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2004-11-15 CURRENT 1995-01-20 Active
MARTYN FORD RICHARDSON ULTIMATESTAR LIMITED Director 2004-11-15 CURRENT 2001-02-16 Liquidation
MARTYN FORD RICHARDSON BELMONTDEAN LIMITED Director 2004-11-15 CURRENT 1985-04-09 Active
MARTYN FORD RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1999-08-31 Liquidation
MARTYN FORD RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1968-10-30 Active
MARTYN FORD RICHARDSON OLDBURY NO1 LIMITED Director 2004-11-15 CURRENT 2001-11-07 Liquidation
MARTYN FORD RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2004-09-15 CURRENT 2004-07-27 Active
MARTYN FORD RICHARDSON CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
MARTYN FORD RICHARDSON BLADECROSS LIMITED Director 2002-03-26 CURRENT 2002-02-27 Dissolved 2016-03-08
MARTYN FORD RICHARDSON FORESTBARN LIMITED Director 2002-03-26 CURRENT 2002-02-15 Dissolved 2016-02-24
MARTYN FORD RICHARDSON DREEMTEEM LIMITED Director 2001-01-26 CURRENT 2000-12-29 Liquidation

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
2015-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 104-106 C/O FRP ADVISORY LLP COLMORE ROW BIRMINGHAM B3 3AG UNITED KINGDOM
2014-01-204.20STATEMENT OF AFFAIRS/4.19
2014-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 100 DUDLEY ROAD EAST OLDBURY WEST MIDLANDS B69 3DY
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 250
2013-08-06AR0131/07/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AR0131/07/12 FULL LIST
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMS
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AR0131/07/11 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0131/07/10 FULL LIST
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-21363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-09-19288bSECRETARY RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW SECRETARY APPOINTED
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288bDIRECTOR RESIGNED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-02363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288bDIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-07-15363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-18288bSECRETARY RESIGNED
2003-05-18363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-04-22288bDIRECTOR RESIGNED
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/02
2002-07-05363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-05-10288bDIRECTOR RESIGNED
2002-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-02-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-14
Resolutions for Winding-up2014-01-20
Appointment of Liquidators2014-01-20
Fines / Sanctions
No fines or sanctions have been issued against RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-07-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-01-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-07-11 Satisfied V & P MIDLANDS LIMITED
DEBENTURE 2002-07-11 Satisfied BARBERRY HOUSE (WATERFRONT) LIMITED
MORTGAGE DEED 2002-02-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-02-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1995-11-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-05-11 Satisfied V & P MIDLANDS LIMITED
DEED 1994-12-13 Satisfied V&P MIDLANDS LIMITED
LEGAL CHARGE 1994-05-09 Satisfied V & P MIDLANDS LIMITED
DEBENTURE 1993-12-03 Satisfied V&P MIDLANDS LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED

Intangible Assets
Patents
We have not found any records of RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED
Trademarks
We have not found any records of RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) 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 (41100 - Development of building projects) as RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITEDEvent Date2014-08-06
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at 170 Edmund Street, Birmingham, B3 2HB on 24 October 2014 at 11.00 am and 11.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 15 January 2014 Office Holder details: Gerald Clifford Smith, (IP No. 6335) and Steven Martin Stokes, (IP No. 10330) both of FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB Further details contact: Email: erin.breen@frpadvisory.com Gerald Smith , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITEDEvent Date2014-01-15
At a general meeting of the above named Company, duly convened, and held at FRP Advisory LLP, 104-106 Colmore Row, Birmingham, B3 3AG on 15 January 2014 the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Gerald Clifford Smith and Steven Martin Stokes , both of FRP Advisory LLP , 104/106 Colmore Row, Birmingham, B3 3AG , (IP Nos. 6335 and 10330) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Email: erin.breen@frpadvisory.com Martyn Ford Richardson , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITEDEvent Date2014-01-15
Liquidator's Name and Address: Gerald Clifford Smith and Liquidator's Name and Address: Steven Martin Stokes , both of FRP Advisory LLP , 104/106 Colmore Row, Birmingham, B3 3AG . : Further details contact: Email: erin.breen@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) 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 RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) 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.