Active
Company Information for TURRIFF MIDLANDS LIMITED
5TH FLOOR, COLMORE GATE, 2 COLMORE ROW, BIRMINGHAM, B3 2BN,
|
Company Registration Number
00377443
Private Limited Company
Active |
Company Name | |
---|---|
TURRIFF MIDLANDS LIMITED | |
Legal Registered Office | |
5TH FLOOR, COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN Other companies in B3 | |
Company Number | 00377443 | |
---|---|---|
Company ID Number | 00377443 | |
Date formed | 1942-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/1990 | |
Account next due | 31/10/1992 | |
Latest return | 06/06/1991 | |
Return next due | 04/07/1992 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 06:16:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON JOAN LUSTY |
||
TIMOTHY DAN GODFREY |
||
STEPHEN HAROLD GREENWOOD |
||
DAVID RONALD HIBBERT |
||
BRIAN JOHN WHITTAKER |
||
CHRISTOPHER JOHN WORTERS |
||
JOHN LESLIE WYATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM STUART PARKER |
Director | ||
IAN RICHARD ROUGHLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T.C. INSURANCE SERVICES LIMITED | Company Secretary | 1991-06-06 | CURRENT | 1962-07-13 | Dissolved 2013-10-08 | |
00255014 LIMITED | Company Secretary | 1991-06-06 | CURRENT | 1931-03-20 | Liquidation | |
LEAGRO LIMITED | Company Secretary | 1991-06-06 | CURRENT | 1950-09-08 | Liquidation | |
APH (REALISATIONS) LIMITED | Company Secretary | 1991-06-06 | CURRENT | 1961-02-23 | Active - Proposal to Strike off | |
TENDERMILL WOLVERHAMPTON LIMITED | Director | 1991-10-03 | CURRENT | 1989-10-03 | Dissolved 2016-04-05 | |
00255014 LIMITED | Director | 1991-06-06 | CURRENT | 1931-03-20 | Liquidation | |
TENDERMILL LIMITED | Director | 1991-01-17 | CURRENT | 1989-01-17 | Dissolved 2016-04-05 | |
00255014 LIMITED | Director | 1991-06-06 | CURRENT | 1931-03-20 | Liquidation | |
00255014 LIMITED | Director | 1991-06-06 | CURRENT | 1931-03-20 | Liquidation | |
BETMATHEL LIMITED | Director | 2000-04-05 | CURRENT | 1995-02-09 | Active | |
CAMBRIDGE ASPHALTE HOLDINGS LIMITED | Director | 1997-09-02 | CURRENT | 1997-09-02 | Dissolved 2014-03-30 | |
CAMBRIDGE ASPHALTE COMPANY LIMITED | Director | 1997-08-29 | CURRENT | 1948-11-27 | Active - Proposal to Strike off | |
CA SINGLE PLY LIMITED | Director | 1997-08-27 | CURRENT | 1997-08-27 | Dissolved 2015-01-15 | |
T.C. INSURANCE SERVICES LIMITED | Director | 1991-06-06 | CURRENT | 1962-07-13 | Dissolved 2013-10-08 | |
00255014 LIMITED | Director | 1991-06-06 | CURRENT | 1931-03-20 | Liquidation | |
LEAGRO LIMITED | Director | 1991-06-06 | CURRENT | 1950-09-08 | Liquidation | |
APH (REALISATIONS) LIMITED | Director | 1991-06-06 | CURRENT | 1961-02-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
OC-DV | Order of court - dissolution void | |
LIQ | Dissolved | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
288b | Director resigned | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
PRE95 | A selection of documents registered before 1 January 1995 | |
SPEC PEN | Certificate of specific penalty | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/92 FROM: C/O ARTHUR ANDERSEN & CO 1 VICTORIA SQUARE BIRMINGHAM B1 1BD | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
287 | REGISTERED OFFICE CHANGED ON 09/04/92 FROM: BUDBROOKE RD. WARWICK CV34 5XJ | |
3.4 | CONSTITUTION OF CREDITORS' COMMITTEE | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 | |
ELRES | S366A DISP HOLDING AGM 17/06/91 | |
ELRES | S252 DISP LAYING ACC 17/06/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/91 | |
363b | RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 02/01/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/09/90 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2009-08-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | LLOYDS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | GENERAL SURVEY AND GUARANTEE COMPANY LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | LLOYDS BANK PLC(AS AGENT AND TRUSTEE FOR THE SECURED CREDITORSAS SO DEFINED |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as TURRIFF MIDLANDS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TURRIFF MIDLANDS LIMITED | Event Date | 2009-08-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |