BIRMINGHAM SAND & GRAVEL LIMITED

BIRMINGHAM SAND & GRAVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBIRMINGHAM SAND & GRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00729751
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BIRMINGHAM SAND & GRAVEL LIMITED?

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

    Where is BIRMINGHAM SAND & GRAVEL LIMITED located?

    Registered Office Address
    Portland House Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIRMINGHAM SAND & GRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BIRMINGHAM SAND & GRAVEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BIRMINGHAM SAND & GRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Lafarge Tarmac Directors (Uk) Limited on Aug 03, 2015

    1 pagesCH02

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04

    Annual return made up to Jul 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Jun 28, 2013

    1 pagesCH04

    Statement of capital on Apr 28, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Bolter as a director

    1 pagesTM01

    Appointment of Mrs Fiona Puleston Penhallurick as a director

    2 pagesAP01

    Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013

    2 pagesCH01

    Registered office address changed from * Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP* on Nov 25, 2013

    1 pagesAD01

    Termination of appointment of Deborah Grimason as a director

    1 pagesTM01

    Annual return made up to Jul 12, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Ms Deborah Grimason as a director

    2 pagesAP01

    Termination of appointment of Tarmac Nominees Two Limited as a secretary

    1 pagesTM02

    Termination of appointment of Tarmac Nominees Limited as a director

    1 pagesTM01

    Termination of appointment of Tarmac Nominees Two Limited as a director

    1 pagesTM01

    Appointment of Lafarge Tarmac Directors (Uk) Limited as a director

    2 pagesAP02

    Appointment of Lafarge Secretaries (Uk) Limited as a secretary

    2 pagesAP04

    Who are the officers of BIRMINGHAM SAND & GRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690020
    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
    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
    148616660003
    BOYD, Robert Ian Walter
    Bywaters Mill Lane
    Pannal
    HG3 1JY Harrogate
    North Yorkshire
    Secretary
    Bywaters Mill Lane
    Pannal
    HG3 1JY Harrogate
    North Yorkshire
    British578930001
    WENTZEL, Charles Anthony
    81 Balham Park Road
    SW12 8EB London
    Secretary
    81 Balham Park Road
    SW12 8EB London
    British37237720001
    WILKINSON, Geoffrey Allan
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    Secretary
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    British11118390001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    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
    BOYD, Robert Ian Walter
    Bywaters Mill Lane
    Pannal
    HG3 1JY Harrogate
    North Yorkshire
    Director
    Bywaters Mill Lane
    Pannal
    HG3 1JY Harrogate
    North Yorkshire
    BritishAccountant578930001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    BritishSolicitor6343100001
    BRUSNAHAN, Patrick Andrew
    233 Popes Lane
    Ealing
    W5 4NH London
    Director
    233 Popes Lane
    Ealing
    W5 4NH London
    EnglandBritishFinancial Controller48884480001
    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
    JACKSON, Francis Keith John
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    Director
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    EnglandBritishDirector15469790001
    MOORE, David Bruce
    Badgers Riverview Road
    Pangbourne
    RG8 7AU Reading
    Berkshire
    Director
    Badgers Riverview Road
    Pangbourne
    RG8 7AU Reading
    Berkshire
    United KingdomBritishFinance Director29599760001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritishAccountant32416250001
    STIRK, James Richard
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    EnglandBritishSolicitor34328400002
    TAYLOR, Dallas Morton Pearce
    Greenhill
    Serpentine Road
    TN13 3XP Sevenoaks
    Kent
    Director
    Greenhill
    Serpentine Road
    TN13 3XP Sevenoaks
    Kent
    South AfricanFinancial Controller66453170001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    BritishTreasurer38683120002
    WILD, Derek
    Grassfield Court
    Low Wath Road
    HG3 5HL Pateley Bridge
    North Yorkshire
    Director
    Grassfield Court
    Low Wath Road
    HG3 5HL Pateley Bridge
    North Yorkshire
    BritishFinancial Director99184160002
    TARMAC NOMINEES LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002

    Does BIRMINGHAM SAND & GRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Aug 03, 1965
    Delivered On Aug 05, 1965
    Satisfied
    Amount secured
    Trust deed securing £300,000 71/2% first mortgage debenture stock 1985-90 of hoskins & hoston LTD.
    Short particulars
    (1) 115.23 acres of land being part of common barn farm and fishers clump, hints, staffs. (Ii) 41.713 acres being part of manor farm, hints, staffs. (Iii) floating charge on the company'S. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Britannia Assurance Company LTD
    Transactions
    • Aug 05, 1965Registration of a charge
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)

    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