OLDBURY NO2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameOLDBURY NO2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01903669
    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 OLDBURY NO2 LIMITED?

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

    Where is OLDBURY NO2 LIMITED located?

    Registered Office Address
    Frp Advisory Llp
    170 Edmund Street
    B3 2HB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDBURY NO2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    T.J. RICHARDSON & SONS LTDOct 23, 2002Oct 23, 2002
    TIMEBUY LIMITEDApr 10, 1985Apr 10, 1985

    What are the latest accounts for OLDBURY NO2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for OLDBURY NO2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY to Frp Advisory Llp 170 Edmund Street Birmingham B3 2HB on Feb 03, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 20, 2017

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2017

    RES15

    Termination of appointment of Roy Neil Richardson as a director on Jan 13, 2017

    1 pagesTM01

    Termination of appointment of Lee Scott Richardson as a director on Jan 13, 2017

    1 pagesTM01

    Termination of appointment of Carl Alexander Richardson as a director on Jan 13, 2017

    1 pagesTM01

    Termination of appointment of Roy Neil Richardson as a secretary on Jan 13, 2017

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Robert Adams as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of OLDBURY NO2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Martyn Ford
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    United KingdomEnglishDirector66581140001
    ADAMS, Robert Frank
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Secretary
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    BritishAccountant124584270001
    HOWCROFT, Martyn Jonathan
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Secretary
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    British8333740002
    HOWCROFT, Martyn Jonathan
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Secretary
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    British8333740002
    RICHARDSON, Roy Neil
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Secretary
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    British6822050001
    RICHARDSON, Carl Alexander
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    United KingdomEnglishCompany Director117581140001
    RICHARDSON, Donald Barrie
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    BritishCompany Director44851070002
    RICHARDSON, Lee Scott
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    United KingdomEnglishDirector66581210001
    RICHARDSON, Roy Neil
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    EnglandBritishCompany Director6822050001

    Who are the persons with significant control of OLDBURY NO2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Carl Alexander Richardson
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    Apr 06, 2016
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Lee Scott Richardson
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    Apr 06, 2016
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Martyn Ford Richardson
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    Apr 06, 2016
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Swiftfire Oldbury Limited
    Dudley Road East
    B69 3DY Oldbury
    100
    West Midlands
    England
    Apr 06, 2016
    Dudley Road East
    B69 3DY Oldbury
    100
    West Midlands
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number06397175
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OLDBURY NO2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2017Commencement of winding up
    Sep 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Arvindar Jit Singh
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    Gerald Clifford Smith
    2nd Floor, 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor, 170 Edmund Street
    B3 2HB 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