BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED

BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED

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

    Company NameBIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00517223
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED?

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

    Where is BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2024

    What are the latest filings for BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Sep 30, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2024

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Statement of capital on Sep 04, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Feb 03, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Who are the officers of BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Secretary
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    British146096300001
    WHITEHOUSE, John
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Secretary
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    British39146610002
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritish60496120001
    DAY, Philip Julian
    42 Heath Croft Road
    B75 6RW Sutton Coldfield
    West Midlands
    Director
    42 Heath Croft Road
    B75 6RW Sutton Coldfield
    West Midlands
    British14092200001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    British68009020001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritish58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish181763320002
    HOLMES, Joseph Robert
    23 Wentworth Court
    Lichfield Road Four Oaks
    B74 2UA Sutton Coldfield
    Director
    23 Wentworth Court
    Lichfield Road Four Oaks
    B74 2UA Sutton Coldfield
    British30920530002
    MCGURK, Peter
    The Brae Ell Lane
    Brinklow
    CV23 0LP Rugby
    Warwickshire
    Director
    The Brae Ell Lane
    Brinklow
    CV23 0LP Rugby
    Warwickshire
    British20764680001
    MULLEN, James Joseph
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    EnglandScottish91567460002
    OAKLEY, Christopher John
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    British68410390001
    PETRIE, Ernest Ross
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    Director
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    United KingdomBritish30920540001
    SHAW, David Stephen
    44 Blackthorn Close
    Bournville
    B30 1SB Birmingham
    West Midlands
    Director
    44 Blackthorn Close
    Bournville
    B30 1SB Birmingham
    West Midlands
    British13950500001
    VAGHELA, Vijay Kumar Lakhman Meghji
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritish146096300001
    WHITEHOUSE, John
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Director
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    British39146610002

    Who are the persons with significant control of BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midland United Newspapers Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number2212019
    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.

    Does BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2024Commencement of winding up
    Dec 15, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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