00366966 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name00366966 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00366966
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 00366966 LIMITED?

    • (7499) /

    Where is 00366966 LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of 00366966 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRW CLIFFORD LIMITEDMay 05, 1941May 05, 1941

    What are the latest accounts for 00366966 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2006
    Next Accounts Due OnOct 31, 2007
    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest confirmation statement for 00366966 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 28, 2017
    Next Confirmation Statement DueJun 11, 2017
    OverdueYes

    What is the status of the latest annual return for 00366966 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00366966 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Garry Elliot Barnes as a director on Feb 06, 2025

    1 pagesTM01

    Termination of appointment of Geoffrey Peter Martin as a director on Feb 20, 2023

    1 pagesTM01

    Restoration by order of the court

    5 pagesAC92

    Certificate of change of name

    Company name changed north bridge\certificate issued on 23/11/15
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 05, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 05, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 05, 2010

    5 pages4.68

    Registered office address changed from * Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG* on Oct 07, 2010

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 05, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 05, 2009

    5 pages4.68

    Director's details changed for Garry Elliot Barnes on Oct 08, 2009

    2 pagesCH01

    Director's details changed for Geoffrey Peter Martin on Oct 08, 2009

    2 pagesCH01

    Liquidators' statement of receipts and payments to Jun 05, 2009

    6 pages4.68

    legacy

    1 pages288b

    Liquidators' statement of receipts and payments to Dec 05, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 05, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages288c

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    3 pages363a

    Who are the officers of 00366966 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARON, Philip Arthur
    154 Oak Farm Road
    Kings Norton
    B30 1EU Birmingham
    West Midlands
    Secretary
    154 Oak Farm Road
    Kings Norton
    B30 1EU Birmingham
    West Midlands
    British11800590001
    CORKER, Eric
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    Secretary
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    British271170001
    CROOKS, Simon Peter
    18 Glaston Drive
    Hillfield
    B91 3YE Solihull
    West Midlands
    Secretary
    18 Glaston Drive
    Hillfield
    B91 3YE Solihull
    West Midlands
    British118078950001
    HADDLETON, Dennis Roy
    37 Willesley Gardens
    LE65 2QE Ashby De La Zouch
    Leicestershire
    Secretary
    37 Willesley Gardens
    LE65 2QE Ashby De La Zouch
    Leicestershire
    British16277980001
    HAZENBERG, Pieter Arthur
    Netherfield
    21 Lansdowne Avenue Codsall
    WV8 2EN Wolverhampton
    West Midlands
    Secretary
    Netherfield
    21 Lansdowne Avenue Codsall
    WV8 2EN Wolverhampton
    West Midlands
    British36559270001
    KEEN, Richard
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    Secretary
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    British7825570001
    MAIONE, Tony
    25 Castle Road
    CV8 1NG Kenilworth
    Warwickshire
    Secretary
    25 Castle Road
    CV8 1NG Kenilworth
    Warwickshire
    British78413450002
    MCDONALD, Ross Edward
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    Secretary
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    BritishCompany Secretary44092870003
    BARNES, Garry Elliot, Mr.
    Mazars Llp
    Lancaster House
    B3 1NG 67 Newhall Street
    Birmingham
    Director
    Mazars Llp
    Lancaster House
    B3 1NG 67 Newhall Street
    Birmingham
    EnglandBritishAccountant261469100001
    CORKER, Eric
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    Director
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    BritishCompany Secretary271170001
    GETHINS, Clive John
    7 Ashley Court Plymouth Road
    Barnt Green
    B45 8XB Birmingham
    West Midlands
    Director
    7 Ashley Court Plymouth Road
    Barnt Green
    B45 8XB Birmingham
    West Midlands
    BritishCompany Director40805200001
    HAZENBERG, Pieter Arthur
    Netherfield
    21 Lansdowne Avenue Codsall
    WV8 2EN Wolverhampton
    West Midlands
    Director
    Netherfield
    21 Lansdowne Avenue Codsall
    WV8 2EN Wolverhampton
    West Midlands
    UkBritishDirector36559270001
    HUGHES, Frederick Michael
    Little Banks 43 Middleton Road
    B74 3ES Sutton Coldfield
    West Midlands
    Director
    Little Banks 43 Middleton Road
    B74 3ES Sutton Coldfield
    West Midlands
    BritishChief Executive16278000001
    LENHAM, David John
    15 Waterdale
    Compton
    WV3 9DY Wolverhampton
    West Midlands
    Director
    15 Waterdale
    Compton
    WV3 9DY Wolverhampton
    West Midlands
    BritishCompany Director67111300001
    MARTIN, Geoffrey Peter
    Mazars Llp
    Lancaster House
    B3 1NG 67 Newhall Street
    Birmingham
    Director
    Mazars Llp
    Lancaster House
    B3 1NG 67 Newhall Street
    Birmingham
    United KingdomBritishDirector70138900002
    MCDONALD, Ross Edward
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    Director
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    EnglandBritishChartered Secretary44092870005
    MEAD, Horace Sidney
    Heath Farm House
    Lighthorne
    CV35 0AU Coventry
    Warwickshire
    Director
    Heath Farm House
    Lighthorne
    CV35 0AU Coventry
    Warwickshire
    BritishManaging Director32780100001
    SHEPHERD, Peter David
    10 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    10 Mirfield Road
    B91 1JD Solihull
    West Midlands
    EnglandBritishAccountant47155840001
    TAHANY, Martin Peter
    78 New Walk
    LE1 6TF Leicester
    Leicestershire
    Director
    78 New Walk
    LE1 6TF Leicester
    Leicestershire
    BritishChairman4516900001
    TANSLEY, Peter George
    Willowbrook
    Millfield
    DE72 2HD Shardlow
    Derbyshire
    Director
    Willowbrook
    Millfield
    DE72 2HD Shardlow
    Derbyshire
    BritishManaging Director64212440001

    Does 00366966 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Mar 26, 1992
    Delivered On Apr 10, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    Collateral debentture
    Created On Mar 26, 1992
    Delivered On Mar 31, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from linread public limited 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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Jan 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Feb 14, 1985
    Delivered On Feb 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from tradeshaw limited to the chargee on any account whatsoever under the terms of an agreement dated 14/2/85.
    Short particulars
    (See M97 & attached schedules). 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.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 19, 1985Registration of a charge
    Collateral mortgage
    Created On Nov 23, 1982
    Delivered On Dec 01, 1982
    Satisfied
    Amount secured
    All monies due or to become due from tradeshaw limited to the chargee on any account whatsoever.
    Short particulars
    Fixed charge over f/h property situate at or near abbey lane and abbey park road, leicester comprised in title no:- lt 15535.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Dec 01, 1982Registration of a charge
    Collateral mortgage
    Created On May 11, 1982
    Delivered On May 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from tradeshaw limited to the chargee on any account whatsoever.
    Short particulars
    Fixed charge on the equipment of the company see attached list. Together with all additions accessories replacements & renewals of component parts and the benefit of any obligation & warranties and benefit of all maintenance agreements.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • May 18, 1982Registration of a charge
    Collateral mortgage
    Created On May 11, 1982
    Delivered On May 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from tradeshaw limited to the chargee on any account whatsoever.
    Short particulars
    F/H property at or rear abbey lane & abbey park road leicester title nos lt 2288 lt 8904 lt 12809 and lt 66811.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • May 18, 1982Registration of a charge
    Debenture
    Created On Mar 19, 1982
    Delivered On Mar 31, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including uncalled capital goodwill & all fixtures inc. Trade fixtures fixed plant & machinery & heritable property in scotland. (See doc M93).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 31, 1982Registration of a charge

    Does 00366966 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 08, 2012Dissolved on
    Dec 06, 2006Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Steven Wood
    Mazars Llp
    Lancaster House
    B3 1NG 67 Newhall Street
    Birmingham
    practitioner
    Mazars Llp
    Lancaster House
    B3 1NG 67 Newhall Street
    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