00961338 LIMITED

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

    Company Name00961338 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00961338
    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 00961338 LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is 00961338 LIMITED located?

    Registered Office Address
    The Silverworks
    67-71 Northwood Street
    B3 1TX Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 00961338 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2013
    Next Accounts Due OnJun 30, 2014
    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest confirmation statement for 00961338 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 15, 2017
    Next Confirmation Statement DueMar 29, 2017
    OverdueYes

    What is the status of the latest annual return for 00961338 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00961338 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 18, 2025

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 16, 2024

    10 pagesLIQ03

    Registered office address changed from Two Snowhill Birmingham B4 6GA to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on Mar 27, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Certificate of change of name

    Company name changed T.maguire & co.(contractors)LIMITED\certificate issued on 16/03/23
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Deferment of dissolution (voluntary)

    2 pagesCOLIQ

    Deferment of dissolution (voluntary)

    1 pagesCOLIQ

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Nov 24, 2015

    8 pages4.68

    Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on Jan 03, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 24, 2014

    8 pages4.68

    Registered office address changed from * 215 Chester Street Aston Birmingham West Midlands B6 4AE United Kingdom* on Dec 02, 2013

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Satisfaction of charge 2 in full

    4 pagesMR04

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2013

    Statement of capital on Mar 18, 2013

    • Capital: GBP 1,000
    SH01

    legacy

    6 pagesMG01

    Registered office address changed from * 50 Watson Road East Nechells Birmingham West Midlands B7 5SB United Kingdom* on Jun 13, 2012

    1 pagesAD01

    Annual return made up to Mar 15, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Total exemption full accounts made up to Sep 30, 2010

    13 pagesAA

    Who are the officers of 00961338 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGUIRE (JNR), Thomas
    Denecroft
    23a Temple Road,Dorridge
    B93 8LE Solihull
    West Midlands
    Secretary
    Denecroft
    23a Temple Road,Dorridge
    B93 8LE Solihull
    West Midlands
    British24727710002
    MAGUIRE, John Patrick
    227 Lugtrout Lane
    B91 2RX Solihull
    West Midlands
    Director
    227 Lugtrout Lane
    B91 2RX Solihull
    West Midlands
    EnglandBritish33315900002
    MAGUIRE, Michael Andrew
    36 Lady Byron Lane
    Knowle
    B93 9AU Solihull
    West Midlands
    Director
    36 Lady Byron Lane
    Knowle
    B93 9AU Solihull
    West Midlands
    United KingdomBritish14508010001
    MAGUIRE (JNR), Thomas
    Denecroft
    23a Temple Road,Dorridge
    B93 8LE Solihull
    West Midlands
    Director
    Denecroft
    23a Temple Road,Dorridge
    B93 8LE Solihull
    West Midlands
    EnglandBritish24727710002
    MAGUIRE, Catherine Josephine
    St Just Hampton Lane
    Solihull
    West Midlands
    Secretary
    St Just Hampton Lane
    Solihull
    West Midlands
    British24727690001
    MAGUIRE, Catherine Josephine
    St Just Hampton Lane
    Solihull
    West Midlands
    Director
    St Just Hampton Lane
    Solihull
    West Midlands
    British24727690001
    MAGUIRE, Thomas
    St Just Hampton Lane
    Solihull
    West Midlands
    Director
    St Just Hampton Lane
    Solihull
    West Midlands
    British24727700001

    Does 00961338 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage & fixed charge
    Created On Oct 08, 2012
    Delivered On Oct 29, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the plant, machinery and motor vehicles together with all additions, alterations, substitutions, replacements, the benefit of each agreement, the benefit of all other contracts see image for full details.
    Persons Entitled
    • Rowanmoor Trsutees, Thomas Maguire Junior, Michael Andrew Maguire, John Patrick Maguire and Francis Peter Maguire
    Transactions
    • Oct 29, 2012Registration of a charge (MG01)
    Legal mortgage
    Created On Oct 31, 2005
    Delivered On Nov 11, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 blossomfield road, solihull, west midlands. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    Legal mortgage
    Created On Oct 01, 2004
    Delivered On Oct 08, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 4 blossomfield road, solihull, west midlands. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Oct 08, 2004Registration of a charge (395)
    Mortgage debenture
    Created On Apr 12, 1994
    Delivered On Apr 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the 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
    • Allied Irish Banks PLC
    Transactions
    • Apr 21, 1994Registration of a charge (395)
    • Sep 24, 2013Satisfaction of a charge (MR04)
    A credit agreement
    Created On Oct 15, 1992
    Delivered On Oct 24, 1992
    Satisfied
    Amount secured
    £50,009.30 due from the company to the chargee under the terms of the charge
    Short particulars
    All its right title and interest in and to all sums payable under the insurance for full details see form 395.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Oct 24, 1992Registration of a charge (395)
    • Feb 05, 1994Statement of satisfaction of a charge in full or part (403a)

    Does 00961338 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2013Commencement of winding up
    Mar 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Turpin
    The Silverworks 67-71 Northwood Street
    B3 1TX Birmingham
    West Midlands
    practitioner
    The Silverworks 67-71 Northwood Street
    B3 1TX Birmingham
    West Midlands
    Nigel Price
    The Silverworks 67-71 Northwood Street
    Jewellery Quarter
    B3 1TX Birmingham
    practitioner
    The Silverworks 67-71 Northwood Street
    Jewellery Quarter
    B3 1TX Birmingham
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD 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