BRIGGS AMASCO CURTAINWALL LIMITED

BRIGGS AMASCO CURTAINWALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIGGS AMASCO CURTAINWALL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00284505
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRIGGS AMASCO CURTAINWALL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRIGGS AMASCO CURTAINWALL LIMITED located?

    Registered Office Address
    Ground Floor T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIGGS AMASCO CURTAINWALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOW MAC LIMITEDMar 21, 2007Mar 21, 2007
    BRIGGS AMASCO CURTAINWALL LIMITEDAug 02, 1991Aug 02, 1991
    BRIGGS AMASCO CURTAIN WALL LIMITEDJul 05, 1991Jul 05, 1991
    TARMAC METAL PRODUCTS LIMITEDJun 30, 1983Jun 30, 1983
    PHOENIX PHOTO-ENGRAVING CO LIMITEDFeb 08, 1934Feb 08, 1934

    What are the latest accounts for BRIGGS AMASCO CURTAINWALL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BRIGGS AMASCO CURTAINWALL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 24, 2025
    Next Confirmation Statement DueFeb 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2024
    OverdueYes

    What are the latest filings for BRIGGS AMASCO CURTAINWALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2024

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jan 24, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Statement of capital following an allotment of shares on Apr 26, 2023

    • Capital: GBP 22,496,144
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth cap restrictions revoked 26/04/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Notification of Tarmac Trading Limited as a person with significant control on Apr 24, 2023

    2 pagesPSC02

    Cessation of Tarmac Industrial Products Limited as a person with significant control on Apr 24, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ruth Sarah Button as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Richard John Wood as a director on Sep 30, 2022

    1 pagesTM01

    Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

    2 pagesAD03

    Change of details for Tarmac Industrial Products Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

    Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Michael John Choules as a director on Apr 09, 2021

    1 pagesTM01

    Appointment of Richard John Wood as a director on Apr 09, 2021

    2 pagesAP01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of BRIGGS AMASCO CURTAINWALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Secretary
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    BUTTON, Ruth Sarah
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritishChartered Accountant300780840001
    TARMAC DIRECTORS (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660003
    GOSS, Harry William
    12 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    Secretary
    12 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    British806100001
    GOSS, Harry William
    12 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    Secretary
    12 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    British806100001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Secretary
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    British2899990007
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishAccountant146583270001
    BOOTH, Paul Spencer
    21 Windy Arbour
    CV8 2AT Kenilworth
    Warwickshire
    Director
    21 Windy Arbour
    CV8 2AT Kenilworth
    Warwickshire
    BritishManaging Director105950002
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritishAccountant178681090004
    CLIFT, Robert John
    90 Veronica Road
    DY6 8SN Kingswinford
    West Midlands
    Director
    90 Veronica Road
    DY6 8SN Kingswinford
    West Midlands
    BritishDirector15067740001
    CLOUGH, Michael Anthony
    Apapa 2a Streetly Crescent
    Four Oaks
    B74 4PX Sutton Coldfield
    West Midlands
    Director
    Apapa 2a Streetly Crescent
    Four Oaks
    B74 4PX Sutton Coldfield
    West Midlands
    EnglandBritishCompany Director58508010001
    COOPER, Geoffrey Arthur
    17 Chamberlain Road
    Hanbury Park
    WR2 4PP St Johns
    Worcester
    Director
    17 Chamberlain Road
    Hanbury Park
    WR2 4PP St Johns
    Worcester
    BritishAccountant9566080001
    DYSON, Alan
    79 West Busk Lane
    LS21 3LY Otley
    West Yorkshire
    Director
    79 West Busk Lane
    LS21 3LY Otley
    West Yorkshire
    BritishDirector15067730001
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritishAccountant139324790001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritishSolicitor120668330001
    KEMP, Christopher Malcolm Henry
    Netherwood Farm
    Bromley Wood
    WS15 3AG Abbots Bromley
    Staffordshire
    Director
    Netherwood Farm
    Bromley Wood
    WS15 3AG Abbots Bromley
    Staffordshire
    EnglandBritishChartered Accountant34030730014
    LEAF, Graham Peter
    17 Bramble Way
    Leavenheath
    CO6 4UN Colchester
    Essex
    Director
    17 Bramble Way
    Leavenheath
    CO6 4UN Colchester
    Essex
    United KingdomBritishDirector15067750001
    MCCANN, Edward Bryan
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    Director
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    BritishDirector36914880001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    BritishBarrister678610003
    MYATT, Christopher John
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    Director
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    EnglandBritish649790001
    OFFICER, William James
    Old School House,
    Kellas, Broughty Ferry
    DD5 3PD Dundee
    Angus
    Director
    Old School House,
    Kellas, Broughty Ferry
    DD5 3PD Dundee
    Angus
    BritishGeneral Manager70537890001
    PELLARD, Brian
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    Director
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    BritishCivil Engineer33408310001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritishCompany Director147397910001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritishAccountant32416250001
    SHARPLES, Bernard John
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    Director
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    United KingdomBritishCivil Engineer36242390003
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Director
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    BritishCompany Secretary2899990007
    STIRK, James Richard
    C/O Tarmac
    Millfields Road Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Director
    C/O Tarmac
    Millfields Road Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    EnglandBritishSolicitor34328400002
    TURNER, Roger Alfred
    62 Derwent Road
    WV6 9ES Wolverhampton
    West Midlands
    Director
    62 Derwent Road
    WV6 9ES Wolverhampton
    West Midlands
    BritishDirector64936840001
    WATSON, David Twells
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    Director
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    EnglandBritish79100950001
    WIGHTMAN, Stephen John
    2 Creskeld Park
    Bramhope
    LS16 9EZ Leeds
    Director
    2 Creskeld Park
    Bramhope
    LS16 9EZ Leeds
    BritishDirector62981560001
    WILSON, Christopher Francis
    Woodleigh House The Square
    ST14 8LN Marchington Uttoxeter
    Staffs
    Director
    Woodleigh House The Square
    ST14 8LN Marchington Uttoxeter
    Staffs
    BritishDie56212490001
    WOOD, Richard John
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritishAccountant260336000001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002

    Who are the persons with significant control of BRIGGS AMASCO CURTAINWALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 24, 2023
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number453791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 06, 2016
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number558320
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRIGGS AMASCO CURTAINWALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2025Due to be dissolved on
    May 24, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham

    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