BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED
Overview
| Company Name | BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02319628 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIRMINGHAM MIDSHIRES LIMITED | Nov 21, 1988 | Nov 21, 1988 |
What are the latest accounts for BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 16, 2022 |
What are the latest filings for BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2023 | 10 pages | LIQ03 | ||||||||||
Appointment of Mrs Alison Jane Port as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ajey Rajan Agarwal as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Crawley House Chester Business Park Chester CH4 9FB to Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD02 | ||||||||||
Register inspection address has been changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to Crawley House Chester Business Park Chester CH4 9FB | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD03 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Dec 20, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on Jan 04, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Iain Thomson Malloch as a director on Dec 08, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Iain Thomson Malloch as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Probert Jones as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 16, 2019 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PORT, Alison Jane | Director | Lovell Park Road LS1 1NS Leeds Lovell Park United Kingdom | United Kingdom | British | 310712350001 | |||||||||
| AUSTIN, Edward Richard | Secretary | 7 Fairlawn Gardens SY3 9QT Shrewsbury | British | 46398140006 | ||||||||||
| COLLINS, Jacqueline Lesley | Secretary | Village Farm Eaton Upon Tern TF9 2BX Market Drayton Shropshire | British | 23846370008 | ||||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 164928170001 | |||||||||||
| LOCKWOOD, Angela | Secretary | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 115797910001 | ||||||||||
| MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 | ||||||||||
| NOAKES, Neil Timothy | Secretary | 92 Finchfield Lane Finchfield WV3 8ET Wolverhampton West Midlands | British | 59731240001 | ||||||||||
| SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| AGARWAL, Ajey Rajan | Director | Bishopsgate EC2M 3YB London 155 United Kingdom | United Kingdom | British | 199893390001 | |||||||||
| BEDDOWS, Peter Richard | Director | Austcliffe House Farm Austcliffe Road Cookley DY10 3UR Kidderminster Worcestershire | England | British | 14142380001 | |||||||||
| BRIGHT, Stephen Michael | Director | The Ferns Histons Hill Codsall WV8 2EY Wolverhampton West Midlands | England | British | 7817150001 | |||||||||
| EGGINTON, Jamie Wilcox | Director | GL4 3RL Gloucester Barnett Way United Kingdom | United Kingdom | British | 198104120001 | |||||||||
| HAGUE, Timothy Philip Allen | Director | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | England | British | 132597270001 | |||||||||
| JACKSON, Michael, Doctor | Director | Ivy Cottage Strawmoor Lane WV8 2HY Oaken Wolverhampton | British | 89250950001 | ||||||||||
| JONES, Michael John Probert | Director | London Wall EC2Y 5AS London 125 United Kingdom | England | British | 133972790001 | |||||||||
| KERR, Ian David | Director | 22 Ivetsey Close Wheaton Aston ST19 9QR Stafford Staffordshire | British | 57441480002 | ||||||||||
| LENMAN, Alasdair Bruce | Director | Company Secretariat The Mound EH1 1YZ Edinburgh C/O Lloyds Banking Group Plc Ireland | United Kingdom | British | 154943160001 | |||||||||
| MALLOCH, Iain Thomson | Director | 69 Morrison Street EH3 8BW Edinburgh Port Hamilton United Kingdom | United Kingdom | British | 278281860001 | |||||||||
| PURDY, Robert Andrew | Director | Barnett Way Barnwood GL4 3RL Gloucester Lloyds Banking Group England England | United Kingdom | British | 171563520001 | |||||||||
| ROBINSON, Jason Mark | Director | The Keepers 17 Bellemere Road Hampton In Arden B92 0AN Solihull West Midlands | United Kingdom | British | 106322750001 | |||||||||
| RUSSON, Simon Mark John | Director | 30 Danescourt Road Tettenhall WV6 9BG Wolverhampton Newbury House | British | 132354240001 | ||||||||||
| STANLEY, Paul Kevin | Director | 490 Streetsbrook Road B91 1RN Solihull West Midlands | England | British | 164911390001 | |||||||||
| STOCKTON, Nigel | Director | Trinity Road HX1 2RG Halifax West Yorkshire | England | British | 94161380003 | |||||||||
| THOMAS, William Guy | Director | Beech House Wolverhampton Road TF11 9HA Shifnal Salop | England | British | 54968670001 | |||||||||
| WATKINS, Daniel John | Director | Gretton Mill Gilberries Lane Cardington SY6 7HZ Church Stretton Shropshire | United Kingdom | British | 50866500002 | |||||||||
| HBOS DIRECTORS LIMITED | Director | Trinity Road HX1 2RG Halifax C/O Hbos Plc West Yorkshire |
| 153180820001 |
Who are the persons with significant control of BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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