EX AB (WEST MIDLANDS) LIMITED
Overview
| Company Name | EX AB (WEST MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01339591 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EX AB (WEST MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLENBUILD (WEST MIDLANDS) LIMITED | Mar 30, 1998 | Mar 30, 1998 |
| ALLEN BUILDING (WEST MIDLANDS) LTD | Aug 18, 1997 | Aug 18, 1997 |
| ALLEN CONSTRUCTION (WEST MIDLANDS) LIMITED | Aug 08, 1997 | Aug 08, 1997 |
| REGIONBRIDGE LIMITED | Nov 21, 1977 | Nov 21, 1977 |
What are the latest accounts for EX AB (WEST MIDLANDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What is the status of the latest annual return for EX AB (WEST MIDLANDS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EX AB (WEST MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed allenbuild (west midlands) LIMITED\certificate issued on 11/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Appointment of Graham Martin Ellis as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Statement of capital on Oct 03, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Appointment of John William Young Strachan Samuel as a director | 3 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of EX AB (WEST MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RENEW NOMINEES LIMITED | Secretary | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 41291250014 | |||||||
| ELLIS, Graham Martin | Director | Mallinson Oval HG2 9HJ Harrogate 42 North Yorkshire United Kingdom | England | British | 58739190001 | |||||
| SAMUEL, John William Young Strachan | Director | Main Street North Aberford LS25 3AA Leeds Yew Trees | England | British | 3909060002 | |||||
| RENEW CORPORATE DIRECTOR LIMITED | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 91993060004 | |||||||
| GRIFFITH, Sheila Patricia | Secretary | 17 Tintern Close Streetly B74 2EL Sutton Coldfield West Midlands | British | 52580980001 | ||||||
| HOLLAND, Jean Talbot | Secretary | Brackenwood Little Aston Park Road B74 3BZ Sutton Coldfield West Midlands | British | 1883130001 | ||||||
| HULL, Francis | Secretary | 21 Kinnerton Place Anchorsholme FY5 3DG Blackpool Lancashire | British | 75660160001 | ||||||
| KAZER, John Rowland | Secretary | 21 Bent Lane Leyland PR25 4HP Preston Lancashire | British | 12879970001 | ||||||
| SMITH, Martin Freeman | Secretary | 84 Pendle Gardens Culcheth WA3 4LU Warrington | British | 44140230002 | ||||||
| BROWN, John Ernest | Director | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | England | British | 11806560001 | |||||
| DAVIES, Nicholas William | Director | Hazel Way Linby NG15 8GS Nottingham 17 Nottinghamshire | United Kingdom | British | 44011700002 | |||||
| FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | 66800550001 | ||||||
| FOX, Kenneth | Director | 5 Sandiacre Standish WN6 0TJ Wigan Lancashire | United Kingdom | British | 15540580001 | |||||
| GREENHALGH, Donald | Director | The Hayricks Bolton Road PR6 9HN Anderton Lancashire | British | 47084170002 | ||||||
| GREENOUGH, Michael Robert | Director | Millstone Cottage Bolton Road PR6 9HJ Anderton Lancashire | British | 53010640001 | ||||||
| HOLLAND, Jean Talbot | Director | Brackenwood Little Aston Park Road B74 3BZ Sutton Coldfield West Midlands | British | 1883130001 | ||||||
| HOLLAND, Paul David | Director | Brookside House Farm Wood Lane DE13 8PH Yoxall Staffordshire | United Kingdom | British | 1883140002 | |||||
| HOLLAND, Raymond James | Director | Brackenwood Little Aston Park Road B74 3BZ Sutton Coldfield West Midlands | British | 1883150001 | ||||||
| KAZER, John Rowland | Director | 21 Bent Lane Leyland PR25 4HP Preston Lancashire | England | British | 12879970001 | |||||
| MCARTHUR, Alexander Nigel | Director | 39 Cornhill EC3V 3NU London | British | 1571200002 | ||||||
| O'BRIEN, Neil Christopher | Director | Alexandra House 11 St Catherine Drive Hartford CW8 2FE Northwich Cheshire | British | 58219210001 | ||||||
| PEARSON, Robert John | Director | 11 Cumberland Drive B78 3YA Tamworth Staffordshire | British | 106496950001 | ||||||
| SMITH, Martin Richard | Director | Two Oaks 180 Old Statkon Road, Hampton-In-Arden B92 0HQ Solihull West Midlands | United Kingdom | British | 100451200001 | |||||
| WORMALD, Michael | Director | 62 Raikes Road BD23 1LS Skipton North Yorkshire | England | British | 20599460001 |
Does EX AB (WEST MIDLANDS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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