Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK COUNTRY MANUFACTURING LTD
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 Overview

About Black Country Manufacturing Ltd
BLACK COUNTRY MANUFACTURING LTD was founded on 2008-02-18 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Black Country Manufacturing Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
BAN-AIR STORAGE SYSTEMS LIMITED13/02/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK COUNTRY MANUFACTURING LTD
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 BLACK COUNTRY MANUFACTURING LTD

Current Directors
Officer Role Date Appointed
ANDREW GEORGE GUNN
Company Secretary 2008-02-18
PAUL NEIL BAILEY
Director 2015-07-21
DAVID GILBERT
Director 2015-03-18
ANDREW GEORGE GUNN
Director 2008-02-18
IAN SAMUEL MOORE
Director 2015-07-21
PAUL DANIEL YOUNG
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN GREEN
Director 2014-05-19 2016-03-15
IAN SAMUEL MOORE
Director 2008-02-18 2013-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE GUNN ARCADIUS LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Dissolved 2017-01-17
DAVID GILBERT FMJ PRODUCTS LTD Director 2016-04-19 CURRENT 2016-04-19 Active
ANDREW GEORGE GUNN ELEMENTS INDUSTRIAL STORAGE LIMITED Director 2016-11-16 CURRENT 2016-03-14 Active
ANDREW GEORGE GUNN DENROOMS LTD Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2018-07-17
ANDREW GEORGE GUNN ARCADIUS LIMITED Director 2005-10-24 CURRENT 2005-10-24 Dissolved 2017-01-17

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
2018-06-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2018:LIQ. CASE NO.1
2017-05-30LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2017:LIQ. CASE NO.1
2016-07-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-294.20STATEMENT OF AFFAIRS/4.19
2016-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM UNITS 2-3 CLARENDON DRIVE THE PARKWAY TIPTON WEST MIDLANDS DY4 0QA
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN
2016-02-19AA01CURREXT FROM 28/02/2016 TO 31/08/2016
2015-11-24AA28/02/15 TOTAL EXEMPTION SMALL
2015-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW GEORGE GUNN / 07/11/2015
2015-07-21AP01DIRECTOR APPOINTED MR IAN SAMUEL MOORE
2015-07-21AP01DIRECTOR APPOINTED MR PAUL NEIL BAILEY
2015-07-21AP01DIRECTOR APPOINTED MR PAUL DANIEL YOUNG
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0118/03/15 FULL LIST
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM UNIT 2 CLARENDON DRIVE THE PARKWAY TIPTON WEST MIDLANDS DY4 0QA
2015-03-18AP01DIRECTOR APPOINTED MR DAVID GILBERT
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-05-19AP01DIRECTOR APPOINTED MR ANTHONY JOHN GREEN
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0118/03/14 FULL LIST
2014-02-13RES15CHANGE OF NAME 12/02/2014
2014-02-13CERTNMCOMPANY NAME CHANGED BAN-AIR STORAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/02/14
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 9TH FLOOR TOWNEND HOUSE WISEMORE WALSALL WS1 1NS ENGLAND
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE GUNN / 01/10/2013
2013-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW GEORGE GUNN / 01/10/2013
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOORE
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM RZ HOUSE (GROUND FLOOR) WARD STREET WALSALL WEST MIDLANDS WS1 2AG
2013-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-03-22AR0118/03/13 FULL LIST
2012-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-04-11AR0118/03/12 FULL LIST
2011-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-29AR0118/03/11 FULL LIST
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-29AR0118/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SAMUEL MOORE / 29/03/2010
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-20363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 7 PORTLAND ROAD, ALDRIDGE WALSALL WEST MIDLANDS WS9 8NS
2008-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-20
Meetings of Creditors2016-04-20
Appointment of Liquidators2016-04-20
Resolutions for Winding-up2016-04-20
Meetings of Creditors2016-04-01
Fines / Sanctions
No fines or sanctions have been issued against BLACK COUNTRY MANUFACTURING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACK COUNTRY MANUFACTURING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 100
Shareholder Funds 2012-02-29 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACK COUNTRY MANUFACTURING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK COUNTRY MANUFACTURING LTD
Trademarks
We have not found any records of BLACK COUNTRY MANUFACTURING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK COUNTRY MANUFACTURING LTD. 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 (32990 - Other manufacturing n.e.c.) as BLACK COUNTRY MANUFACTURING LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BLACK COUNTRY MANUFACTURING LTD 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 TypeNotices to Creditors
Defending partyBLACK COUNTRY MANUFACTURING LIMITEDEvent Date2016-04-13
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 TypeMeetings of Creditors
Defending partyBLACK COUNTRY MANUFACTURING LIMITEDEvent Date2016-04-13
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 TypeAppointment of Liquidators
Defending partyBLACK COUNTRY MANUFACTURING LIMITEDEvent Date2016-04-13
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 TypeResolutions for Winding-up
Defending partyBLACK COUNTRY MANUFACTURING LIMITEDEvent Date2016-04-13
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 TypeMeetings of Creditors
Defending partyBLACK COUNTRY MANUFACTURING LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK COUNTRY MANUFACTURING LTD 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 BLACK COUNTRY MANUFACTURING LTD 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.