BIRMINGHAM IRISH CLUB (TRADING) LIMITED
Overview
Company Name | BIRMINGHAM IRISH CLUB (TRADING) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04201313 |
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 BIRMINGHAM IRISH CLUB (TRADING) LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is BIRMINGHAM IRISH CLUB (TRADING) LIMITED located?
Registered Office Address | 45 Heather Drive Rednal B45 9RA Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIRMINGHAM IRISH CLUB (TRADING) LIMITED?
Company Name | From | Until |
---|---|---|
GW 423 LIMITED | Apr 18, 2001 | Apr 18, 2001 |
What are the latest accounts for BIRMINGHAM IRISH CLUB (TRADING) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for BIRMINGHAM IRISH CLUB (TRADING) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period shortened from Jul 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of James Noel Mulvey as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Patrick O'neill as a director on Mar 20, 2010 | 2 pages | AP01 | ||||||||||
Director's details changed for Maurice Anthony Long on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Patrick Joyce as a director on Oct 01, 2009 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2013 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BIRMINGHAM IRISH CLUB (TRADING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOYLE, Patrick Joseph | Secretary | 45 Heather Drive Rednal B45 9RA Birmingham | British | 79594300001 | ||||||
JOYCE, Patrick | Director | Holifast Road B72 1AE Sutton Coldfield 44 West Midlands England | England | Irish | Retired | 193052290001 | ||||
LONG, Maurice Anthony | Director | Old Kingsbury Road Minworth B76 9AE Sutton Coldfield 172a West Midlands England | United Kingdom | Irish | Plant Hire | 73926550004 | ||||
O'NEILL, Patrick Joseph | Director | Baldwin Road B30 3LE Birmingham 104 England | United Kingdom | Irish | Retired | 62251880001 | ||||
KELLY, Martin Joseph | Secretary | 37 Wallace Road B29 7ND Selly Park West Midlands | Irish | Trainee Solicitor | 76243120001 | |||||
NUGENT, Bridie Anne | Secretary | 48 Ingestre Road Hall Green B28 9EG Birmingham | Irish | Administrator | 60108560001 | |||||
GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||
SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
CONNOLLY, Mary | Director | 173 Hazelwell Crescent Stritchley B30 2QE Birmingham West Midlands | United Kingdom | Irish | Retired | 106620110001 | ||||
DOWNEY, Tony | Director | 53 Giles Road WS13 7JY Lichfield Staffordshire | Irish | Headteacher | 98183900001 | |||||
JOYCE, Patrick Christopher | Director | 74 Hazelbeach Road Alum Rock B8 3HL Birmingham West Midlands | England | British | Company Director | 3701140001 | ||||
KIVLEHAN, Jerry | Director | New Priory Quex Road NW6 4PS London | Irish | Charity Director | 62291600001 | |||||
LONG, Maurice Anthony | Director | 26 Southbourne Avenue Hodge Hill B34 6AJ Birmingham Warwickshire | United Kingdom | Irish | Company Proprietor | 73926550001 | ||||
MCNALLY, Peter | Director | 88 Manor Road Stechford B33 8EQ Birmingham West Midlands | British | Lecturer | 73926470001 | |||||
MCNALLY, Peter | Director | 88 Manor Road Stechford B33 8EQ Birmingham West Midlands | British | H & S Manager | 73926470001 | |||||
MORAN, Martin Patrick, Father | Director | 96 Bradford Street B12 0PB Birmingham West Midlands | Irish | Priest | 76141610001 | |||||
MULVEY, James Noel | Director | Franklin Road Kings Norton B30 1NE Birmingham 346 | United Kingdom | Irish | Bus Driver | 130094250002 | ||||
MULVEY, James Noel | Director | 346 Franklin Road Kings Norton B30 1NE Birmingham | United Kingdom | Irish | Bus Driver | 130094250002 | ||||
NANGLE, Michael Patrick | Director | 158 Oak Farm Road Bournville B30 1EU Birmingham West Midlands | United Kingdom | Irish | Councillor | 111155910001 | ||||
NUGENT, Bridie Anne | Director | 48 Ingestre Road Hall Green B28 9EG Birmingham | England | Irish | Executive Director | 60108560001 | ||||
O'CONNOR, Daniel John Robert | Director | 40 Chartley Road B23 7PT Birmingham West Midlands | Irish | Student | 112417890001 | |||||
O'NEILL, Patrick Joseph | Director | 104 Baldwin Road B30 3LE Birmingham West Midlands | United Kingdom | Irish | Retired | 62251880001 | ||||
RYAN, Edward Kevin | Director | 22 Birchwood Crescent Balsall Heath B12 8BN Birmingham West Midlands | United Kingdom | British | Fe Manager | 80068430001 | ||||
SEGRAVE, Ronan Matthew | Director | 19 Vicarage Road Harborne B17 0SN Birmingham West Midlands | Irish | C D | 76141470001 | |||||
GW INCORPORATIONS LIMITED | Director | Windsor House 3 Temple Row B2 5JR Birmingham West Midlands | 68279000001 |
Who are the persons with significant control of BIRMINGHAM IRISH CLUB (TRADING) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Patrick Joseph O'Neill | Sep 01, 2016 | Baldwin Road B30 3LE Birmingham 104 England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
|
Does BIRMINGHAM IRISH CLUB (TRADING) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 11, 2001 Delivered On May 30, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the bimingham irish society or the trustees thereof | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 11, 2001 Delivered On May 26, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 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