TIPPING RESOURCES (MIDLANDS) LIMITED

TIPPING RESOURCES (MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTIPPING RESOURCES (MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05903816
    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 TIPPING RESOURCES (MIDLANDS) LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is TIPPING RESOURCES (MIDLANDS) LIMITED located?

    Registered Office Address
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIPPING RESOURCES (MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TIPPING RESOURCES (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 07, 2018

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 07, 2017

    35 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 07, 2016

    14 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 08, 2015

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Paul Woolley on Sep 18, 2015

    2 pagesCH01

    Termination of appointment of Colin Thompson Mckeith as a director on Aug 20, 2015

    1 pagesTM01

    Appointment of Mr Paul Woolley as a director on Apr 01, 2015

    2 pagesAP01

    Registered office address changed from , Meadow Cottage Blackdown, Leamington Spa, Warwickshire, CV32 6QN, England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on Feb 21, 2015

    2 pagesAD01

    Statement of capital following an allotment of shares on Feb 04, 2015

    • Capital: GBP 2
    3 pagesSH01

    Registered office address changed from , C/O Spencer Gardner Dickins, 3 Coventry Innovation Village Cheetah Road, Coventry, CV1 2TL to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on Jan 29, 2015

    1 pagesAD01

    Annual return made up to Aug 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from , Leigh House Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom on Jun 27, 2014

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to Aug 11, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Aug 11, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from , Rsm Bentley Jennison, Charterhouse Legge Street, Birmingham, West Midlands, B4 7EU on May 23, 2012

    1 pagesAD01

    Who are the officers of TIPPING RESOURCES (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLEY, Paul
    St Pauls Square
    B3 1PX Birmingham
    59-61 Charlotte Street
    West Midlands
    England
    Director
    St Pauls Square
    B3 1PX Birmingham
    59-61 Charlotte Street
    West Midlands
    England
    EnglandBritishDirector196601990001
    TURNER, Ian Christopher
    10 Sketchley Lane
    Burbage
    LE10 2NG Hinckley
    Meadowside
    Leicestershire
    Secretary
    10 Sketchley Lane
    Burbage
    LE10 2NG Hinckley
    Meadowside
    Leicestershire
    British89283410001
    CREDITREFORM (SECRETARIES) LIMITED
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    Secretary
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    78511540002
    HOOD, Nicholas
    Legge Street
    B4 7EU Birmingham
    Charterhouse
    West Midlands
    Director
    Legge Street
    B4 7EU Birmingham
    Charterhouse
    West Midlands
    Great BritainBritishPlanning Consultant83732270001
    MCKEITH, Colin Thompson
    85-89 Colmore Row
    B3 2BB Birmingham
    Bamfords Trust House
    Director
    85-89 Colmore Row
    B3 2BB Birmingham
    Bamfords Trust House
    WalesScottishDirector16264850001
    MCKEITH, Colin Thompson
    30 Roundwood Avenue
    Meliden
    LL19 8HU Prestatyn
    Clwyd
    Director
    30 Roundwood Avenue
    Meliden
    LL19 8HU Prestatyn
    Clwyd
    WalesScottishDirector16264850001
    CREDITREFORM LIMITED
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    Director
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    78511530002

    Does TIPPING RESOURCES (MIDLANDS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2015Commencement of winding up
    May 03, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Conrad Alan Beighton
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB 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