EX AB (WEST MIDLANDS) LIMITED

EX AB (WEST MIDLANDS) LIMITED

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

    Company NameEX AB (WEST MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01339591
    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 EX AB (WEST MIDLANDS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EX AB (WEST MIDLANDS) LIMITED located?

    Registered Office Address
    Yew Trees, Main Street North
    Aberford
    LS25 3AA West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EX AB (WEST MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLENBUILD (WEST MIDLANDS) LIMITEDMar 30, 1998Mar 30, 1998
    ALLEN BUILDING (WEST MIDLANDS) LTDAug 18, 1997Aug 18, 1997
    ALLEN CONSTRUCTION (WEST MIDLANDS) LIMITEDAug 08, 1997Aug 08, 1997
    REGIONBRIDGE LIMITEDNov 21, 1977Nov 21, 1977

    What are the latest accounts for EX AB (WEST MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for EX AB (WEST MIDLANDS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EX AB (WEST MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Certificate of change of name

    Company name changed allenbuild (west midlands) LIMITED\certificate issued on 11/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 11, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 07, 2014

    RES15

    Annual return made up to Jun 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Appointment of Graham Martin Ellis as a director

    2 pagesAP01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    6 pagesAA

    Statement of capital on Oct 03, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Appointment of John William Young Strachan Samuel as a director

    3 pagesAP01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Jun 01, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of EX AB (WEST MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    ELLIS, Graham Martin
    Mallinson Oval
    HG2 9HJ Harrogate
    42
    North Yorkshire
    United Kingdom
    Director
    Mallinson Oval
    HG2 9HJ Harrogate
    42
    North Yorkshire
    United Kingdom
    EnglandBritish58739190001
    SAMUEL, John William Young Strachan
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    Director
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    EnglandBritish3909060002
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    GRIFFITH, Sheila Patricia
    17 Tintern Close
    Streetly
    B74 2EL Sutton Coldfield
    West Midlands
    Secretary
    17 Tintern Close
    Streetly
    B74 2EL Sutton Coldfield
    West Midlands
    British52580980001
    HOLLAND, Jean Talbot
    Brackenwood Little Aston Park Road
    B74 3BZ Sutton Coldfield
    West Midlands
    Secretary
    Brackenwood Little Aston Park Road
    B74 3BZ Sutton Coldfield
    West Midlands
    British1883130001
    HULL, Francis
    21 Kinnerton Place
    Anchorsholme
    FY5 3DG Blackpool
    Lancashire
    Secretary
    21 Kinnerton Place
    Anchorsholme
    FY5 3DG Blackpool
    Lancashire
    British75660160001
    KAZER, John Rowland
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    Secretary
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    British12879970001
    SMITH, Martin Freeman
    84 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Secretary
    84 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    British44140230002
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritish11806560001
    DAVIES, Nicholas William
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    Director
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    United KingdomBritish44011700002
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    British66800550001
    FOX, Kenneth
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    Director
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    United KingdomBritish15540580001
    GREENHALGH, Donald
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    Director
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    British47084170002
    GREENOUGH, Michael Robert
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    Director
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    British53010640001
    HOLLAND, Jean Talbot
    Brackenwood Little Aston Park Road
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Brackenwood Little Aston Park Road
    B74 3BZ Sutton Coldfield
    West Midlands
    British1883130001
    HOLLAND, Paul David
    Brookside House Farm
    Wood Lane
    DE13 8PH Yoxall
    Staffordshire
    Director
    Brookside House Farm
    Wood Lane
    DE13 8PH Yoxall
    Staffordshire
    United KingdomBritish1883140002
    HOLLAND, Raymond James
    Brackenwood Little Aston Park Road
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Brackenwood Little Aston Park Road
    B74 3BZ Sutton Coldfield
    West Midlands
    British1883150001
    KAZER, John Rowland
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    Director
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    EnglandBritish12879970001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    O'BRIEN, Neil Christopher
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    Director
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    British58219210001
    PEARSON, Robert John
    11 Cumberland Drive
    B78 3YA Tamworth
    Staffordshire
    Director
    11 Cumberland Drive
    B78 3YA Tamworth
    Staffordshire
    British106496950001
    SMITH, Martin Richard
    Two Oaks
    180 Old Statkon Road, Hampton-In-Arden
    B92 0HQ Solihull
    West Midlands
    Director
    Two Oaks
    180 Old Statkon Road, Hampton-In-Arden
    B92 0HQ Solihull
    West Midlands
    United KingdomBritish100451200001
    WORMALD, Michael
    62 Raikes Road
    BD23 1LS Skipton
    North Yorkshire
    Director
    62 Raikes Road
    BD23 1LS Skipton
    North Yorkshire
    EnglandBritish20599460001

    Does EX AB (WEST MIDLANDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 13, 1996
    Delivered On Mar 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings k/a monroes boscomoor lane penkridge staffordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 18, 1996Registration of a charge (395)
    • Apr 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 13, 1996
    Delivered On Mar 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at craven arms shropshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 18, 1996Registration of a charge (395)
    • Apr 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 04, 1989
    Delivered On Oct 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Oct 19, 1989Registration of a charge
    • Sep 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 17, 1987
    Delivered On Jun 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Lloyds Bank PLC
    Transactions
    • Jun 30, 1987Registration of a charge

    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