BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED

BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED

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

    Company NameBIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02319628
    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 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 AddressNo

    What were the previous names of BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIRMINGHAM MIDSHIRES LIMITEDNov 21, 1988Nov 21, 1988

    What are the latest accounts for BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToMay 16, 2022

    What are the latest filings for BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 19, 2023

    10 pagesLIQ03

    Appointment of Mrs Alison Jane Port as a director on Jun 26, 2023

    2 pagesAP01

    Termination of appointment of Ajey Rajan Agarwal as a director on Apr 28, 2023

    1 pagesTM01

    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 pagesAD02

    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 pagesAD02

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Dec 20, 2022

    1 pagesTM02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Iain Thomson Malloch as a director on Dec 08, 2022

    1 pagesTM01

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Iain Thomson Malloch as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Michael John Probert Jones as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on May 16, 2020 with updates

    3 pagesCS01

    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 pagesAD02

    Confirmation statement made on May 16, 2019 with updates

    3 pagesCS01

    Who are the officers of BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORT, Alison Jane
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    United KingdomBritish310712350001
    AUSTIN, Edward Richard
    7 Fairlawn Gardens
    SY3 9QT Shrewsbury
    Secretary
    7 Fairlawn Gardens
    SY3 9QT Shrewsbury
    British46398140006
    COLLINS, Jacqueline Lesley
    Village Farm
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    Secretary
    Village Farm
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    British23846370008
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    164928170001
    LOCKWOOD, Angela
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Secretary
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British115797910001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    NOAKES, Neil Timothy
    92 Finchfield Lane
    Finchfield
    WV3 8ET Wolverhampton
    West Midlands
    Secretary
    92 Finchfield Lane
    Finchfield
    WV3 8ET Wolverhampton
    West Midlands
    British59731240001
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    AGARWAL, Ajey Rajan
    Bishopsgate
    EC2M 3YB London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3YB London
    155
    United Kingdom
    United KingdomBritish199893390001
    BEDDOWS, Peter Richard
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    Director
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    EnglandBritish14142380001
    BRIGHT, Stephen Michael
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    Director
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    EnglandBritish7817150001
    EGGINTON, Jamie Wilcox
    GL4 3RL Gloucester
    Barnett Way
    United Kingdom
    Director
    GL4 3RL Gloucester
    Barnett Way
    United Kingdom
    United KingdomBritish198104120001
    HAGUE, Timothy Philip Allen
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Director
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    EnglandBritish132597270001
    JACKSON, Michael, Doctor
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    Director
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    British89250950001
    JONES, Michael John Probert
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    EnglandBritish133972790001
    KERR, Ian David
    22 Ivetsey Close
    Wheaton Aston
    ST19 9QR Stafford
    Staffordshire
    Director
    22 Ivetsey Close
    Wheaton Aston
    ST19 9QR Stafford
    Staffordshire
    British57441480002
    LENMAN, Alasdair Bruce
    Company Secretariat
    The Mound
    EH1 1YZ Edinburgh
    C/O Lloyds Banking Group Plc
    Ireland
    Director
    Company Secretariat
    The Mound
    EH1 1YZ Edinburgh
    C/O Lloyds Banking Group Plc
    Ireland
    United KingdomBritish154943160001
    MALLOCH, Iain Thomson
    69 Morrison Street
    EH3 8BW Edinburgh
    Port Hamilton
    United Kingdom
    Director
    69 Morrison Street
    EH3 8BW Edinburgh
    Port Hamilton
    United Kingdom
    United KingdomBritish278281860001
    PURDY, Robert Andrew
    Barnett Way
    Barnwood
    GL4 3RL Gloucester
    Lloyds Banking Group
    England
    England
    Director
    Barnett Way
    Barnwood
    GL4 3RL Gloucester
    Lloyds Banking Group
    England
    England
    United KingdomBritish171563520001
    ROBINSON, Jason Mark
    The Keepers 17 Bellemere Road
    Hampton In Arden
    B92 0AN Solihull
    West Midlands
    Director
    The Keepers 17 Bellemere Road
    Hampton In Arden
    B92 0AN Solihull
    West Midlands
    United KingdomBritish106322750001
    RUSSON, Simon Mark John
    30 Danescourt Road
    Tettenhall
    WV6 9BG Wolverhampton
    Newbury House
    Director
    30 Danescourt Road
    Tettenhall
    WV6 9BG Wolverhampton
    Newbury House
    British132354240001
    STANLEY, Paul Kevin
    490 Streetsbrook Road
    B91 1RN Solihull
    West Midlands
    Director
    490 Streetsbrook Road
    B91 1RN Solihull
    West Midlands
    EnglandBritish164911390001
    STOCKTON, Nigel
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    EnglandBritish94161380003
    THOMAS, William Guy
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    Director
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    EnglandBritish54968670001
    WATKINS, Daniel John
    Gretton Mill
    Gilberries Lane Cardington
    SY6 7HZ Church Stretton
    Shropshire
    Director
    Gretton Mill
    Gilberries Lane Cardington
    SY6 7HZ Church Stretton
    Shropshire
    United KingdomBritish50866500002
    HBOS DIRECTORS LIMITED
    Trinity Road
    HX1 2RG Halifax
    C/O Hbos Plc
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    C/O Hbos Plc
    West Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number02775338
    153180820001

    Who are the persons with significant control of BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2024Due to be dissolved on
    Dec 20, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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