Liquidation
Company Information for 00910875 LIMITED
6TH FLOOR, BANK HOUSE, CHERRY STREET, BIRMINGHAM, B2 5AL,
|
Company Registration Number
00910875
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
00910875 LIMITED | |||
Legal Registered Office | |||
6TH FLOOR BANK HOUSE CHERRY STREET BIRMINGHAM B2 5AL Other companies in GU15 | |||
| |||
Previous Names | |||
|
Company Number | 00910875 | |
---|---|---|
Company ID Number | 00910875 | |
Date formed | 1967-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 18/01/2015 | |
Return next due | 15/02/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-09 02:17:03 |
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 |
---|---|---|
GEOFFREY MARK RENSHAW |
||
STEPHEN CHARLES FOX |
||
GEOFFREY MARK RENSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JOHN ROGERS |
Director | ||
ROBERT TREADGOLD |
Director | ||
PETER BARRY BROOKS |
Director | ||
CLIVE WIGLEY |
Director | ||
GARRY KEITH CRABTREE |
Director | ||
NORMAN SIMPSON |
Company Secretary | ||
MICHAEL GRAHAM CLOETE |
Company Secretary | ||
JOHN GEOFFREY PHILIP BOAL |
Director | ||
CHARLES GREAVNER |
Director | ||
MICHAEL ANTONY HODGSON |
Director | ||
MARTIN HENRY LAVERS |
Director | ||
ADRIAN MACDONALD |
Director | ||
JOHN RAYMOND ROCHESTER |
Director | ||
PETER JAMES BARNES |
Company Secretary | ||
GERALD FRANK POTTS |
Company Secretary | ||
PAUL ANDREW VARVEL |
Director | ||
NIGEL BRUCE MOTTRAM |
Director | ||
GRAHAM STIRLING |
Company Secretary | ||
MICHAEL ANTONY HODGSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAM M & E RAIL SERVICES LIMITED | Company Secretary | 2001-09-28 | CURRENT | 1987-10-16 | Active | |
BAM NUTTALL DEMOLITION LIMITED | Company Secretary | 2001-09-28 | CURRENT | 1996-06-26 | Active | |
ALLBROOK CONTRACT HIRE LIMITED | Company Secretary | 2001-09-28 | CURRENT | 1997-06-20 | Active | |
BROADLAND ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2001-09-28 | CURRENT | 1998-12-14 | Active | |
WISE CAMPAIGN C.I.C. | Director | 2017-07-01 | CURRENT | 2011-02-17 | Active | |
HBW CIVIL ENGINEERING LIMITED | Director | 2015-10-29 | CURRENT | 1937-02-11 | Liquidation | |
BMM JV LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
BAM NUTTALL DEMOLITION LIMITED | Director | 2013-06-18 | CURRENT | 1996-06-26 | Active | |
BAM GROUP (UK) LIMITED | Director | 2011-02-08 | CURRENT | 1978-09-26 | Active | |
BROADLAND ENVIRONMENTAL SERVICES LIMITED | Director | 2010-08-09 | CURRENT | 1998-12-14 | Active | |
BAM NUTTALL LIMITED | Director | 2010-04-01 | CURRENT | 1935-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | ||
Appointment of a voluntary liquidator | ||
Company name changed john martin construction\certificate issued on 25/01/24 | ||
Restoration by order of the court | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM ST JAMES HOUSE, KNOLL ROAD CAMBERLEY SURREY GU15 3XW | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 3000000 | |
AR01 | 18/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHARLES FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ROGERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 3000000 | |
AR01 | 18/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ROGERS / 28/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARK RENSHAW / 28/01/2013 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY MARK RENSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TREADGOLD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARK RENSHAW / 11/12/2009 | |
AR01 | 18/01/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: SAINT JAMES HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3XW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/00 | |
ORES04 | £ NC 2000000/3000000 25/0 | |
88(2)R | AD 25/04/00--------- £ SI 1000000@1=1000000 £ IC 2000000/3000000 | |
ORES04 | NC INC ALREADY ADJUSTED 29/11/99 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/99 | |
123 | NC INC ALREADY ADJUSTED 29/11/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 | |
AUD | AUDITOR'S RESIGNATION | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/99 | |
ORES04 | £ NC 10000/2000000 29/1 | |
88(2)R | AD 29/11/99--------- £ SI 1997000@1=1997000 £ IC 3000/2000000 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/99 FROM: THE AIRFIELD REYMERSTONE RD. SHIPDHAM THETFORD NORFOLK. 1P25 7SP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
New incorporation |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0078021 | Active | Licenced property: SHIPDHAM THE AIRFIELD THETFORD GB IP25 7SP. Correspondance address: KNOLL ROAD ST. JAMES HOUSE CAMBERLEY GB GU15 3XW |
Notices to Creditors | 2024-02-16 |
Appointment of Liquidators | 2024-02-16 |
Final Meetings | 2017-06-27 |
Appointment of Liquidators | 2015-12-21 |
Resolutions for Winding-up | 2015-12-21 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHIP MORTGAGE | Outstanding | EDMUND NUTTALL LIMITED | |
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 29 OCTOBER 1985 ISSUED BY THE COMPANY TO NATIONAL WESTMINSTER BANK | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MARINE MORTGAGE | Outstanding | ROYSCOT TRUST PLC | |
CHARGE OVER CREDIT BALANCES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CREDIT AGREEMENT | Outstanding | CLOSE BROTHERS LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 00910875 LIMITED
00910875 LIMITED owns 1 domain names.
jmcl.co.uk
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as 00910875 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | 00910875 LIMITED | Event Date | 2024-02-16 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 00910875 LIMITED | Event Date | 2024-02-16 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN MARTIN CONSTRUCTION LIMITED | Event Date | 2015-12-11 |
At a general meeting of the above named company duly convened and held on 11 December 2015 , at St James House, Knoll Road, Camberley, Surrey GU15 3XW, following written resolutions: No 1 as a special resolution and No. 2 and 3 as ordinary resolutions: 1. That the company be wound up voluntarily 2. That Stewart MacDonald of Scott-Moncrieff Glasgow, be and he is hereby appointed liquidator for the purpose of such winding up and that any power conferred on him by the company, or by the law, be exercisable by him alone 3. That the remuneration of Steward MacDonald as liquidator be approved as outlined in the engagement letter Steward MacDonald , Liquidator , Scott-Moncrieff, Glasgow , Date of Appointment: 11 December 2015 . : Geoffrey Mark Renshaw , Chairman . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JOHN MARTIN CONSTRUCTION LIMITED | Event Date | 1970-01-01 |
NOTICE is hereby given pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of the Members of the above named company will be held within the offices of Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL on 25 July 2017 at 12.30am. for the purpose of having an account laid before the Members and to receive the Liquidators report showing how the winding up of the company has been conducted and its property disposed of and hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. A proxy form must be lodged at the offices of Scott Moncrieff, 25 Bothwell St, Glasgow, G2 6NL by no later than 12 noon on the last business day before the meeting. Stewart MacDonald , Liquidator . Office Holder Number: 8906 . Date of Liquidation: 11 December 2015 . Scott-Moncrieff, Restructuring & Insolvency , 25 Bothwell Street, Glasgow, G2 6NL : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHN MARTIN CONSTRUCTION LIMITED | Event Date | |
Stewart MacDonald , Scott-Moncrieff Chartered Accountants , 25 Bothwell Street, Glasgow G2 6NL , DX GW209. : | |||
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. |