Company Information for BLACK COUNTRY MANUFACTURING LTD
EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
|
Company Registration Number
06507529
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLACK COUNTRY MANUFACTURING LTD | ||
Legal Registered Office | ||
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH Other companies in DY4 | ||
Previous Names | ||
|
Company Number | 06507529 | |
---|---|---|
Company ID Number | 06507529 | |
Date formed | 2008-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 31/05/2017 | |
Latest return | 18/03/2015 | |
Return next due | 15/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 06:07:28 |
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 |
---|---|---|
ANDREW GEORGE GUNN |
||
PAUL NEIL BAILEY |
||
DAVID GILBERT |
||
ANDREW GEORGE GUNN |
||
IAN SAMUEL MOORE |
||
PAUL DANIEL YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN GREEN |
Director | ||
IAN SAMUEL MOORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCADIUS LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2017-01-17 | |
FMJ PRODUCTS LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
ELEMENTS INDUSTRIAL STORAGE LIMITED | Director | 2016-11-16 | CURRENT | 2016-03-14 | Active | |
DENROOMS LTD | Director | 2014-02-17 | CURRENT | 2014-02-17 | Dissolved 2018-07-17 | |
ARCADIUS LIMITED | Director | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM UNITS 2-3 CLARENDON DRIVE THE PARKWAY TIPTON WEST MIDLANDS DY4 0QA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN | |
AA01 | CURREXT FROM 28/02/2016 TO 31/08/2016 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW GEORGE GUNN / 07/11/2015 | |
AP01 | DIRECTOR APPOINTED MR IAN SAMUEL MOORE | |
AP01 | DIRECTOR APPOINTED MR PAUL NEIL BAILEY | |
AP01 | DIRECTOR APPOINTED MR PAUL DANIEL YOUNG | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM UNIT 2 CLARENDON DRIVE THE PARKWAY TIPTON WEST MIDLANDS DY4 0QA | |
AP01 | DIRECTOR APPOINTED MR DAVID GILBERT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN GREEN | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 FULL LIST | |
RES15 | CHANGE OF NAME 12/02/2014 | |
CERTNM | COMPANY NAME CHANGED BAN-AIR STORAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/02/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 9TH FLOOR TOWNEND HOUSE WISEMORE WALSALL WS1 1NS ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE GUNN / 01/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW GEORGE GUNN / 01/10/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM RZ HOUSE (GROUND FLOOR) WARD STREET WALSALL WEST MIDLANDS WS1 2AG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 18/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 18/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 18/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SAMUEL MOORE / 29/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 7 PORTLAND ROAD, ALDRIDGE WALSALL WEST MIDLANDS WS9 8NS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1136024 | Active | Licenced property: CLARENDON DRIVE UNIT 2 THE PARKWAY TIPTON THE PARKWAY GB DY4 0QA. |
Notices to Creditors | 2016-04-20 |
Meetings of Creditors | 2016-04-20 |
Appointment of Liquidators | 2016-04-20 |
Resolutions for Winding-up | 2016-04-20 |
Meetings of Creditors | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
|
|
|
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 COUNTRY MANUFACTURING LTD
Cash Bank In Hand | 2012-02-29 | £ 100 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BLACK COUNTRY MANUFACTURING LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BLACK COUNTRY MANUFACTURING LIMITED | Event Date | 2016-04-13 |
In accordance with Rule 4.106, I C H I Moore of K.J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH give notice that on 13 April 2016 I was appointed Liquidator of Black Country Manufacturing Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 25 May 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, the Liquidator of the said company, and, if so required by notice from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Dated: 13 April 2016 Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 13 April 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLACK COUNTRY MANUFACTURING LIMITED | Event Date | 2016-04-13 |
A meeting of creditors has been summoned by the Liquidator For the purpose of 1. Authorising the Liquidator to be remunerated on a time cost basis as set out on the attached schedule entitled 'Office Holder's fee estimate summary' dated 13 April 2016, and schedule entitled 'Fee and Expense Rates'. 2. Authorising the Liquidator to draw his expenses and disbursements in accordance with the schedule, 'Office Holder's expense estimate summary' dated 13 April 2016, and schedule entitled 'Fee and Expense Rates'. The meeting will be held as follows:- Date: 17 May 2016 Time: 10.30 am Place: Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH A proxy form is available which must be lodged with me not later than noon on 16 May 2016 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Dated 14 April 2016 Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 13 April 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLACK COUNTRY MANUFACTURING LIMITED | Event Date | 2016-04-13 |
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLACK COUNTRY MANUFACTURING LIMITED | Event Date | 2016-04-13 |
Passed - 13 April 2016 At a General Meeting of the members of the above named Company, duly convened and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 13 April 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily". 2. "That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up". Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 13 April 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. Andrew George Gunn , Director : Dated 13 April 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLACK COUNTRY MANUFACTURING LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 13 April 2016 at 11.00am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, no later than 12 noon on 12 April 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge, at the address shown above between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Further information about this case is available from P M D'Arcy at the offices of K. J. Watkin & Co on 01922 452881. Andrew George Gunn , Director : 24 March 2016 | |||
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. |