00151652 LIMITED
Overview
| Company Name | 00151652 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00151652 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 00151652 LIMITED?
- (5242) /
Where is 00151652 LIMITED located?
| Registered Office Address | The Silverworks 67-71 Northwood Street B3 1TX Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 00151652 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMALGAMATED COTTON MILLS TRUST LIMITED(THE) | Oct 12, 1918 | Oct 12, 1918 |
What are the latest accounts for 00151652 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 29, 2008 |
What are the latest filings for 00151652 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 28 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Jan 12, 2023 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 12, 2022 | 5 pages | 4.68 | ||
Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on Mar 30, 2022 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jan 12, 2022 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 12, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 12, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 12, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 12, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 12, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 12, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 12, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 12, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 12, 2017 | 5 pages | 4.68 | ||
Registered office address changed from C/O C/O Poppleton & Appleby 34-35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on Mar 16, 2017 | 1 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jan 12, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 12, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 12, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 12, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 12, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 12, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 12, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 12, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 12, 2013 | 5 pages | 4.68 | ||
Who are the officers of 00151652 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANSELL, Terence John | Secretary | Elm Cottage Asheridge Road HP5 2XD Chesham Buckinghamshire | British | 97778790001 | ||||||
| HARRIS, John Graham | Director | 17 Westfield Road Edgbaston B15 3QF Birmingham West Midlands | England | British | 2142680001 | |||||
| WATSON, Susan Margaret | Director | Cressington 23 Four Oaks Road B74 2XT Sutton Coldfield West Midlands | United Kingdom | British | 2142690001 | |||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | 144966000001 | ||||||
| BARKER, Julie Faith | Secretary | 7 Spencer Road KT8 0SP East Molesey Surrey | British | 53016860001 | ||||||
| BATTY, Frederick Robson | Secretary | 17 Cloverdale Shelf HX3 7RP Halifax West Yorkshire | British | 1295110002 | ||||||
| BOOTH, Brenda | Secretary | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||
| BOWMAR, Raymond | Secretary | 1 Metro Avenue DE55 5UF Newton Derbyshire | British | 47946970001 | ||||||
| JENKINS, David Huw | Secretary | 25 Wingfield Close The Common CF37 4AB Pontypridd | British | 76742540002 | ||||||
| MCEWAN, Andrew Gilmour | Secretary | 376 Wootton Road PE30 3EA Kings Lynn Norfolk | British | 2681910001 | ||||||
| O'LEARY, Simon Christopher | Secretary | 64 Plimsoll Road N4 2EE London | British | 72296420001 | ||||||
| O'LEARY, Simon Christopher | Secretary | 64 Plimsoll Road N4 2EE London | British | 72296420001 | ||||||
| ROSE, Belinda | Secretary | 45 Reginald Road HA6 1EF Northwood Middlesex | British | 90092080001 | ||||||
| STEPHENS, Julia | Secretary | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||
| TABRIZI, Saeed Rismanforoosh | Secretary | 127 Whitton Avenue East UB6 0QE Greenford Middlesex | British | 36580380001 | ||||||
| TABRIZI, Saeed Rismanforoosh | Secretary | 127 Whitton Avenue East UB6 0QE Greenford Middlesex | British | 36580380001 | ||||||
| TAYLOR, Noel Howard | Secretary | 7 Old Hartshay Hill DE5 3HU Ripley Derbyshire | British | 13254380001 | ||||||
| TAYLOR, Noel Howard | Secretary | 7 Old Hartshay Hill DE5 3HU Ripley Derbyshire | British | 13254380001 | ||||||
| WATSON, Susan Margaret | Secretary | Cressington 23 Four Oaks Road B74 2XT Sutton Coldfield West Midlands | British | 2142690001 | ||||||
| AKERMAN, David Lenton | Director | 6 Chantry Close DE73 1ET Melbourne Derby | British | 86534370001 | ||||||
| BALL, John Adrian | Director | Watersmeet Mill Lane RG9 3LY Shiplake Oxfordshire | British | 11182730003 | ||||||
| BENNETT, Nigel William | Director | 33 Solent Road West Hampstead NW6 1TP London | British | 72570780001 | ||||||
| BURNETT, Patricia Ann | Director | The Conifers Seabrook Road WD4 8NU Kings Langley Hertfordshire | England | British | 70101270002 | |||||
| CRANSTON, John Charles | Director | 8 Nottingham Road NG25 0LF Southwell Nottinghamshire | England | British | 145205440001 | |||||
| DUNCAN, Peter Courtney | Director | 23 Brewers Wharf NG24 1ET Newark Nottinghamshire | United Kingdom | British | 9496230002 | |||||
| FINNIGAN, John Allan, Dr | Director | High Ground Moor Lane Long Preston BD23 4QQ Skipton North Yorkshire | British | 41461960001 | ||||||
| HARRISON, Fiona Mary | Director | Yew Tree Cottage North Heath RG20 8UD Chieveley Newbury | British | 40555070001 | ||||||
| HARRISON, Fiona Mary | Director | Yew Tree Cottage North Heath RG20 8UD Chieveley Newbury | British | 40555070001 | ||||||
| HEALY, Christopher William | Director | 50 Marville Road Fulham SW6 7BD London | United Kingdom | British | 58484770001 | |||||
| HOLT, David Leslie Frank | Director | Stonelow Flat Farm S42 7DE Eastmoor Derbyshire | British | 73659860001 | ||||||
| LEA, Jonathan David | Director | Little Manor Fulmer Road SL9 7EF Gerrards Cross Buckinghamshire | England | British | 67105270002 | |||||
| MORRISON, Barry | Director | The Stables Bulls Yard Queen Street NG25 0AA Southwell Nottinghamshire | British | 36461280002 | ||||||
| MORRISON, Barry | Director | The Stables Bulls Yard Queen Street NG25 0AA Southwell Nottinghamshire | British | 36461280002 | ||||||
| MOULDS, Adrian Paul | Director | Ferris House Newbarn Lane HP9 2QZ Seer Green Buckinghamshire | United Kingdom | British | 161093650001 | |||||
| MOULDS, Adrian Paul | Director | Ferris House Newbarn Lane HP9 2QZ Seer Green Buckinghamshire | United Kingdom | British | 161093650001 |
Does 00151652 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 10, 2008 Delivered On Dec 13, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 14, 2006 Delivered On Mar 22, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 13, 2004 Delivered On Jan 15, 2004 | Outstanding | Amount secured £25,850.00 and retained interest thereon due or to become due from the company to the chargee | |
Short particulars Ground floor and part basement 8/9 high street marlborough. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 23, 2003 Delivered On Oct 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 17, 2003 Delivered On Feb 25, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On May 28, 1971 Delivered On Jun 04, 1971 | Satisfied | Amount secured £12,323,906 debenture stock of carrying to viyella LTD | |
Short particulars Floating charge undertaking and all property and present and future including umcalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does 00151652 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0