BRIGGS AMASCO CURTAINWALL LIMITED
Overview
Company Name | BRIGGS AMASCO CURTAINWALL LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00284505 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRIGGS AMASCO CURTAINWALL LIMITED?
Company Name | From | Until |
---|---|---|
DOW MAC LIMITED | Mar 21, 2007 | Mar 21, 2007 |
BRIGGS AMASCO CURTAINWALL LIMITED | Aug 02, 1991 | Aug 02, 1991 |
BRIGGS AMASCO CURTAIN WALL LIMITED | Jul 05, 1991 | Jul 05, 1991 |
TARMAC METAL PRODUCTS LIMITED | Jun 30, 1983 | Jun 30, 1983 |
PHOENIX PHOTO-ENGRAVING CO LIMITED | Feb 08, 1934 | Feb 08, 1934 |
What are the latest accounts for BRIGGS AMASCO CURTAINWALL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BRIGGS AMASCO CURTAINWALL LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 24, 2025 |
Next Confirmation Statement Due | Feb 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2024 |
Overdue | Yes |
What are the latest filings for BRIGGS AMASCO CURTAINWALL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Confirmation statement made on Jan 24, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 26, 2023
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Tarmac Trading Limited as a person with significant control on Apr 24, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Tarmac Industrial Products Limited as a person with significant control on Apr 24, 2023 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ruth Sarah Button as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard John Wood as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||||||||||||||
Change of details for Tarmac Industrial Products Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||||||||||||||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||||||||||||||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Termination of appointment of Michael John Choules as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Richard John Wood as a director on Apr 09, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of BRIGGS AMASCO CURTAINWALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
BUTTON, Ruth Sarah | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | Chartered Accountant | 300780840001 | ||||||||
TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660003 | ||||||||||
GOSS, Harry William | Secretary | 12 Brownsfield Road WS13 6BT Lichfield Staffordshire | British | 806100001 | ||||||||||
GOSS, Harry William | Secretary | 12 Brownsfield Road WS13 6BT Lichfield Staffordshire | British | 806100001 | ||||||||||
MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||||||
SMITH, Andrew Charles | Secretary | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | 2899990007 | ||||||||||
TARMAC NOMINEES TWO LIMITED | Secretary | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229150002 | ||||||||||
BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Accountant | 146583270001 | ||||||||
BOOTH, Paul Spencer | Director | 21 Windy Arbour CV8 2AT Kenilworth Warwickshire | British | Managing Director | 105950002 | |||||||||
CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | Accountant | 178681090004 | ||||||||
CLIFT, Robert John | Director | 90 Veronica Road DY6 8SN Kingswinford West Midlands | British | Director | 15067740001 | |||||||||
CLOUGH, Michael Anthony | Director | Apapa 2a Streetly Crescent Four Oaks B74 4PX Sutton Coldfield West Midlands | England | British | Company Director | 58508010001 | ||||||||
COOPER, Geoffrey Arthur | Director | 17 Chamberlain Road Hanbury Park WR2 4PP St Johns Worcester | British | Accountant | 9566080001 | |||||||||
DYSON, Alan | Director | 79 West Busk Lane LS21 3LY Otley West Yorkshire | British | Director | 15067730001 | |||||||||
GRADY, David Anthony | Director | Sandhills Road Barnt Green B45 8NR Birmingham 20 | England | British | Accountant | 139324790001 | ||||||||
GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | Solicitor | 120668330001 | ||||||||
KEMP, Christopher Malcolm Henry | Director | Netherwood Farm Bromley Wood WS15 3AG Abbots Bromley Staffordshire | England | British | Chartered Accountant | 34030730014 | ||||||||
LEAF, Graham Peter | Director | 17 Bramble Way Leavenheath CO6 4UN Colchester Essex | United Kingdom | British | Director | 15067750001 | ||||||||
MCCANN, Edward Bryan | Director | Cherry Trees Uplands KT21 2TN Ashtead Surrey | British | Director | 36914880001 | |||||||||
MCCORMACK, James Joseph | Director | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | Barrister | 678610003 | |||||||||
MYATT, Christopher John | Director | High Clere 166 Oulton Road ST15 8DR Stone Staffordshire | England | British | 649790001 | |||||||||
OFFICER, William James | Director | Old School House, Kellas, Broughty Ferry DD5 3PD Dundee Angus | British | General Manager | 70537890001 | |||||||||
PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | Civil Engineer | 33408310001 | |||||||||
PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | Company Director | 147397910001 | ||||||||
REYNOLDS, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford | England | British | Accountant | 32416250001 | ||||||||
SHARPLES, Bernard John | Director | Old Meadow Stockton Road WR6 6AT Abberley Worcestershire | United Kingdom | British | Civil Engineer | 36242390003 | ||||||||
SMITH, Andrew Charles | Director | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | Company Secretary | 2899990007 | |||||||||
STIRK, James Richard | Director | C/O Tarmac Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | England | British | Solicitor | 34328400002 | ||||||||
TURNER, Roger Alfred | Director | 62 Derwent Road WV6 9ES Wolverhampton West Midlands | British | Director | 64936840001 | |||||||||
WATSON, David Twells | Director | Heathfield 6 Blakebrook DY11 6AP Kidderminster Worcestershire | England | British | 79100950001 | |||||||||
WIGHTMAN, Stephen John | Director | 2 Creskeld Park Bramhope LS16 9EZ Leeds | British | Director | 62981560001 | |||||||||
WILSON, Christopher Francis | Director | Woodleigh House The Square ST14 8LN Marchington Uttoxeter Staffs | British | Die | 56212490001 | |||||||||
WOOD, Richard John | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | Accountant | 260336000001 | ||||||||
LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 |
Who are the persons with significant control of BRIGGS AMASCO CURTAINWALL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tarmac Trading Limited | Apr 24, 2023 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tarmac Industrial Products Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRIGGS AMASCO CURTAINWALL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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