Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00910875 LIMITED
Company Information for

00910875 LIMITED

6TH FLOOR, BANK HOUSE, CHERRY STREET, BIRMINGHAM, B2 5AL,
Company Registration Number
00910875
Private Limited Company
Liquidation

Company Overview

About 00910875 Ltd
00910875 LIMITED was founded on 1967-07-17 and has its registered office in Cherry Street. The organisation's status is listed as "Liquidation". 00910875 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
00910875 LIMITED
 
Legal Registered Office
6TH FLOOR
BANK HOUSE
CHERRY STREET
BIRMINGHAM
B2 5AL
Other companies in GU15
 
Telephone01362 820575
 
Previous Names
JOHN MARTIN CONSTRUCTION LIMITED25/01/2024
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00910875 LIMITED
Is this data useful to you?
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.

Company Officers of 00910875 LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY MARK RENSHAW
Company Secretary 2001-09-28
STEPHEN CHARLES FOX
Director 2014-10-01
GEOFFREY MARK RENSHAW
Director 2013-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN ROGERS
Director 2007-05-08 2014-10-01
ROBERT TREADGOLD
Director 2004-08-16 2013-01-02
PETER BARRY BROOKS
Director 1999-10-06 2007-05-08
CLIVE WIGLEY
Director 1999-10-06 2004-08-13
GARRY KEITH CRABTREE
Director 1999-10-06 2002-08-15
NORMAN SIMPSON
Company Secretary 1999-10-06 2001-09-28
MICHAEL GRAHAM CLOETE
Company Secretary 1998-07-27 1999-10-06
JOHN GEOFFREY PHILIP BOAL
Director 1995-11-17 1999-10-06
CHARLES GREAVNER
Director 1997-07-14 1999-10-06
MICHAEL ANTONY HODGSON
Director 1995-11-17 1999-10-06
MARTIN HENRY LAVERS
Director 1991-02-14 1999-10-06
ADRIAN MACDONALD
Director 1997-07-14 1999-10-06
JOHN RAYMOND ROCHESTER
Director 1991-02-14 1999-10-06
PETER JAMES BARNES
Company Secretary 1998-05-01 1998-07-21
GERALD FRANK POTTS
Company Secretary 1993-06-01 1998-05-01
PAUL ANDREW VARVEL
Director 1991-02-14 1997-07-08
NIGEL BRUCE MOTTRAM
Director 1994-02-01 1995-04-30
GRAHAM STIRLING
Company Secretary 1991-02-14 1993-05-28
MICHAEL ANTONY HODGSON
Director 1991-02-14 1992-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MARK RENSHAW BAM M & E RAIL SERVICES LIMITED Company Secretary 2001-09-28 CURRENT 1987-10-16 Active
GEOFFREY MARK RENSHAW BAM NUTTALL DEMOLITION LIMITED Company Secretary 2001-09-28 CURRENT 1996-06-26 Active
GEOFFREY MARK RENSHAW ALLBROOK CONTRACT HIRE LIMITED Company Secretary 2001-09-28 CURRENT 1997-06-20 Active
GEOFFREY MARK RENSHAW BROADLAND ENVIRONMENTAL SERVICES LIMITED Company Secretary 2001-09-28 CURRENT 1998-12-14 Active
STEPHEN CHARLES FOX WISE CAMPAIGN C.I.C. Director 2017-07-01 CURRENT 2011-02-17 Active
GEOFFREY MARK RENSHAW HBW CIVIL ENGINEERING LIMITED Director 2015-10-29 CURRENT 1937-02-11 Liquidation
GEOFFREY MARK RENSHAW BMM JV LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GEOFFREY MARK RENSHAW BAM NUTTALL DEMOLITION LIMITED Director 2013-06-18 CURRENT 1996-06-26 Active
GEOFFREY MARK RENSHAW BAM GROUP (UK) LIMITED Director 2011-02-08 CURRENT 1978-09-26 Active
GEOFFREY MARK RENSHAW BROADLAND ENVIRONMENTAL SERVICES LIMITED Director 2010-08-09 CURRENT 1998-12-14 Active
GEOFFREY MARK RENSHAW BAM NUTTALL LIMITED Director 2010-04-01 CURRENT 1935-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-08-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-02-13Appointment of a voluntary liquidator
2024-01-25Company name changed john martin construction\certificate issued on 25/01/24
2024-01-25Restoration by order of the court
2017-11-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2
2017-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2016 FROM ST JAMES HOUSE, KNOLL ROAD CAMBERLEY SURREY GU15 3XW
2016-01-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-14LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-314.70DECLARATION OF SOLVENCY
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 3000000
2015-01-23AR0118/01/15 FULL LIST
2014-10-03AP01DIRECTOR APPOINTED MR STEPHEN CHARLES FOX
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROGERS
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 3000000
2014-02-11AR0118/01/14 FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0118/01/13 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ROGERS / 28/01/2013
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARK RENSHAW / 28/01/2013
2013-01-14AP01DIRECTOR APPOINTED MR GEOFFREY MARK RENSHAW
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TREADGOLD
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARK RENSHAW / 11/12/2009
2012-02-06AR0118/01/12 NO MEMBER LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0118/01/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AR0118/01/10 FULL LIST
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-13363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: SAINT JAMES HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3XW
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2007-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-27363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288bDIRECTOR RESIGNED
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-17363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-08-21288bDIRECTOR RESIGNED
2002-07-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-23363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2002-01-071.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2002-01-071.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2001-10-10288aNEW SECRETARY APPOINTED
2001-10-02288bSECRETARY RESIGNED
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-25363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-03SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/00
2000-05-03ORES04£ NC 2000000/3000000 25/0
2000-05-0388(2)RAD 25/04/00--------- £ SI 1000000@1=1000000 £ IC 2000000/3000000
2000-03-15ORES04NC INC ALREADY ADJUSTED 29/11/99
2000-03-15SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/99
2000-03-15123NC INC ALREADY ADJUSTED 29/11/99
2000-02-11AAFULL ACCOUNTS MADE UP TO 30/11/98
2000-01-27363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-27363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-12-20225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1999-12-15AUDAUDITOR'S RESIGNATION
1999-12-14SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/99
1999-12-14ORES04£ NC 10000/2000000 29/1
1999-12-1488(2)RAD 29/11/99--------- £ SI 1997000@1=1997000 £ IC 3000/2000000
1999-11-19287REGISTERED OFFICE CHANGED ON 19/11/99 FROM: THE AIRFIELD REYMERSTONE RD. SHIPDHAM THETFORD NORFOLK. 1P25 7SP
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-05288bDIRECTOR RESIGNED
1999-11-05288bDIRECTOR RESIGNED
1999-11-05288bDIRECTOR RESIGNED
1999-11-05288bSECRETARY RESIGNED
1999-11-05288bDIRECTOR RESIGNED
1967-07-17New incorporation
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-02-16
Appointment of Liquidators2024-02-16
Final Meetings2017-06-27
Appointment of Liquidators2015-12-21
Resolutions for Winding-up2015-12-21
Fines / Sanctions
No fines or sanctions have been issued against 00910875 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHIP MORTGAGE 1999-09-17 Outstanding EDMUND NUTTALL LIMITED
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 29 OCTOBER 1985 ISSUED BY THE COMPANY TO NATIONAL WESTMINSTER BANK 1999-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MARINE MORTGAGE 1999-07-02 Outstanding ROYSCOT TRUST PLC
CHARGE OVER CREDIT BALANCES 1996-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1992-02-28 Outstanding CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1985-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1971-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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

Intangible Assets
Patents
We have not found any records of 00910875 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

00910875 LIMITED owns 1 domain names.

jmcl.co.uk  

Trademarks
We have not found any records of 00910875 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00910875 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as 00910875 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00910875 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending party00910875 LIMITEDEvent Date2024-02-16
 
Initiating party Event TypeAppointment of Liquidators
Defending party00910875 LIMITEDEvent Date2024-02-16
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJOHN MARTIN CONSTRUCTION LIMITEDEvent Date2015-12-11
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 TypeFinal Meetings
Defending partyJOHN MARTIN CONSTRUCTION LIMITEDEvent Date1970-01-01
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 TypeAppointment of Liquidators
Defending partyJOHN MARTIN CONSTRUCTION LIMITEDEvent Date
Stewart MacDonald , Scott-Moncrieff Chartered Accountants , 25 Bothwell Street, Glasgow G2 6NL , DX GW209. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00910875 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00910875 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.