Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACADEMY LAND (BIRMINGHAM) LTD
Company Information for

ACADEMY LAND (BIRMINGHAM) LTD

SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
07825990
Private Limited Company
Dissolved

Dissolved 2016-06-08

Company Overview

About Academy Land (birmingham) Ltd
ACADEMY LAND (BIRMINGHAM) LTD was founded on 2011-10-27 and had its registered office in Snowhill. The company was dissolved on the 2016-06-08 and is no longer trading or active.

Key Data
Company Name
ACADEMY LAND (BIRMINGHAM) LTD
 
Legal Registered Office
SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in B3
 
Filing Information
Company Number 07825990
Date formed 2011-10-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-06-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACADEMY LAND (BIRMINGHAM) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAXFUND LIMITED   TAXTEL LIMITED
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 ACADEMY LAND (BIRMINGHAM) LTD

Current Directors
Officer Role Date Appointed
STEPHEN ROBIN CLAYTON BENSON
Director 2011-12-20
ROBERT BUCK
Director 2011-12-20
VICTORIA BURGIN
Director 2011-12-20
ALEXANDER ALFRED COLIN DUNCAN
Director 2011-12-20
SIMON JOHN FARRANT
Director 2011-12-20
CATHERINE JANE GABRIEL
Director 2011-12-20
JOHN STEPHEN GRIFFITHS
Director 2011-12-20
RICHARD DENNIS IVOR HOLLAND
Director 2011-12-20
JEREMY MADDOCKS
Director 2011-12-20
SIMON NICHOLAS ROBINSON
Director 2011-12-20
CHRISTIAN CAREY SMITH
Director 2011-12-20
BEN THACKER
Director 2011-12-20
RODNEY DAVID WITTON
Director 2011-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BLACK
Director 2011-10-27 2011-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBIN CLAYTON BENSON GBR INVESTORS LIMITED Director 2005-03-29 CURRENT 2005-03-29 Dissolved 2013-11-05
ROBERT BUCK BUPROCO LIMITED Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2018-07-03
ROBERT BUCK PATRICK COURT MANAGEMENT LTD Director 2014-08-31 CURRENT 2014-08-31 Dissolved 2016-04-12
ROBERT BUCK ROBERT BUCK ASSOCIATES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
JOHN STEPHEN GRIFFITHS EXCHANGE CAPITAL LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
JOHN STEPHEN GRIFFITHS JOHN GRIFFITHS CONSULTING LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
JOHN STEPHEN GRIFFITHS GBR INVESTORS LIMITED Director 2005-03-29 CURRENT 2005-03-29 Dissolved 2013-11-05
SIMON NICHOLAS ROBINSON BERKLEY STREET MANAGEMENT COMPANY LIMITED Director 2017-11-15 CURRENT 1997-03-13 Active
SIMON NICHOLAS ROBINSON NEWHALL CAPITAL ADVISORS LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
SIMON NICHOLAS ROBINSON GBR INVESTORS LIMITED Director 2005-03-29 CURRENT 2005-03-29 Dissolved 2013-11-05

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
2016-06-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD
2015-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2015
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM THE EXCHANGE 19 NEWHALL STREET BIRMINGHAM B3 3PJ
2014-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-044.70DECLARATION OF SOLVENCY
2014-08-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-31MEM/ARTSARTICLES OF ASSOCIATION
2014-07-31RES01ALTER ARTICLES 31/03/2014
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-14RES13SUBDIVISION 20/12/2011
2014-02-14RES01ADOPT ARTICLES 20/12/2011
2014-01-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12
2013-12-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 99.99
2013-12-04AR0127/10/13 FULL LIST
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-14AR0127/10/12 FULL LIST
2013-01-11AP01DIRECTOR APPOINTED MR SIMON JOHN FARRANT
2013-01-11AP01DIRECTOR APPOINTED MS CATHERINE JANE GABRIEL
2013-01-11AP01DIRECTOR APPOINTED MR ROBERT BUCK
2013-01-11AP01DIRECTOR APPOINTED MR JOHN STEPHEN GRIFFITHS
2013-01-11AP01DIRECTOR APPOINTED MR STEPHEN ROBIN CLAYTON BENSON
2013-01-11AP01DIRECTOR APPOINTED MR RODNEY DAVID WITTON
2013-01-11AP01DIRECTOR APPOINTED MR JEREMY MADDOCKS
2013-01-11AP01DIRECTOR APPOINTED MR RICHARD DENNIS IVOR HOLLAND
2013-01-11AP01DIRECTOR APPOINTED MR ALEXANDER ALFRED COLIN DUNCAN
2013-01-11AP01DIRECTOR APPOINTED MS VICTORIA BURGIN
2013-01-11AP01DIRECTOR APPOINTED MR CHRISTIAN CAREY SMITH
2013-01-11AP01DIRECTOR APPOINTED MR BEN THACKER
2013-01-10SH02SUB-DIVISION 20/12/11
2013-01-10RES12VARYING SHARE RIGHTS AND NAMES
2013-01-10SH0120/12/11 STATEMENT OF CAPITAL GBP 99.99
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACK
2012-01-16AP01DIRECTOR APPOINTED MR SIMON NICHOLAS ROBINSON
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM BDO STOY HAYWARD 55 BAKER STREET LONDON W1U 7EU ENGLAND
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-27AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2011-10-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ACADEMY LAND (BIRMINGHAM) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-15
Resolutions for Winding-up2014-07-30
Notices to Creditors2014-07-30
Appointment of Liquidators2014-07-30
Fines / Sanctions
No fines or sanctions have been issued against ACADEMY LAND (BIRMINGHAM) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2013-03-14 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2013-03-14 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2011-12-22 Satisfied NEW HALL STREET LP
DEBENTURE 2011-12-22 Satisfied NEW HALL STREET LP
Creditors
Creditors Due Within One Year 2011-10-27 £ 3,263,258

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 ACADEMY LAND (BIRMINGHAM) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-27 £ 99
Cash Bank In Hand 2011-10-27 £ 2,904
Current Assets 2011-10-27 £ 134,704
Debtors 2011-10-27 £ 131,800
Fixed Assets 2011-10-27 £ 2,599,993
Shareholder Funds 2011-10-27 £ 528,561
Tangible Fixed Assets 2011-10-27 £ 2,599,993

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACADEMY LAND (BIRMINGHAM) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACADEMY LAND (BIRMINGHAM) LTD
Trademarks
We have not found any records of ACADEMY LAND (BIRMINGHAM) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACADEMY LAND (BIRMINGHAM) 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 (68100 - Buying and selling of own real estate) as ACADEMY LAND (BIRMINGHAM) LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ACADEMY LAND (BIRMINGHAM) 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 TypeResolutions for Winding-up
Defending partyACADEMY LAND (BIRMINGHAM) LIMITEDEvent Date2014-07-23
Passed 23 July 2014 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company propose that resolutions 1, 2 and 3 are passed as special resolutions (Special Resolutions) and resolutions 4, 5 and 6 are passed as ordinary resolutions (Ordinary Resolution): Special Resolutions 1. THAT the Company be wound-up voluntarily and Christopher Kim Rayment of Messrs BDO LLP, 125 Colmore Row, Birmingham B3 3SD be and is hereby appointed Liquidator for the purposes of such winding-up. 2. THAT the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3. THAT the Liquidator be authorised under the provisions of Section 165(2) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Ordinary Resolutions 4. That the Liquidators fees are to be paid on a time costs basis. 5. The Companys registered office to be changed to 125 Colmore Row, Birmingham B3 3SD. 6. Instructions be given to BDO LLP to assist the directors in the preparation of a Statutory Declaration of Solvency and to advise the Company up to the date of the passing of an effective Resolution for the winding-up of the Company. Christopher Kim Rayment (IP number 6775 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the Company on 23 July 2014 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk . Simon John Farrant , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyACADEMY LAND (BIRMINGHAM) LIMITEDEvent Date2014-07-23
NOTICE IS GIVEN that Christopher Kim Rayment (Insolvency Practitioner number 6775 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the above named company by Written Resolution passed on 23 July 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham B3 3SD by 21 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A) (6) that he intends to make a final distribution to creditors who have submitted claims by 21 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk Christopher Kim Rayment , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACADEMY LAND (BIRMINGHAM) LIMITEDEvent Date2014-07-23
Christopher Kim Rayment of BDO LLP , 125 Colmore Row, Birmingham B3 3SD :
 
Initiating party Event TypeFinal Meetings
Defending partyACADEMY LAND (BIRMINGHAM) LIMITEDEvent Date
Former Trading Address: The Exchange, 19 Newhall Street, Birmingham, B3 3PJ Christopher Kim Rayment (insolvency practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, was appointed Liquidator of the above company by Written Resolution on 23 July 2014. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named company will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 19 February 2016 at 11.00 hrs, for the purpose of having an account laid before the meeting and to receive the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk Dated: 13 January 2016 Christopher Kim Rayment , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACADEMY LAND (BIRMINGHAM) 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 ACADEMY LAND (BIRMINGHAM) 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.