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

BIRMINGHAM LIMITED

170 EDMUND STREET, BIRMINGHAM, B3,
Company Registration Number
01889922
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About Birmingham Ltd
BIRMINGHAM LIMITED was founded on 1985-02-26 and had its registered office in 170 Edmund Street. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
BIRMINGHAM LIMITED
 
Legal Registered Office
170 EDMUND STREET
BIRMINGHAM
 
Filing Information
Company Number 01889922
Date formed 1985-02-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-02-09
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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.
Companies with same name BIRMINGHAM LIMITED
The following companies were found which have the same name as BIRMINGHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIRMINGHAM TRADING ACADEMY LIMITED 1 ST FLOOR 84 BORDESLEY STREET, DIGBETH BIRMINGHAM WEST MIDLNADS B5 5PN Dissolved Company formed on the 2013-07-12
BIRMINGHAM HIGHWAYS HOLDINGS LIMITED ERNST & YOUNG LLP ONE BIRMINGHAM B4 6HQ In Administration Company formed on the 2009-11-02
BIRMINGHAM HIGHWAYS LIMITED UNIT G1 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY Active Company formed on the 2009-11-02
BIRMINGHAM PROPERTY AUCTIONS LIMITED 52 GREAT HAMPTON STREET BIRMINGHAM B18 6EL Active Company formed on the 2012-01-05
BIRMINGHAM BANK LIMITED Riverbank House 2 Swan Lane London EC4R 3TT Active Company formed on the 1955-09-24
BIRMINGHAM METAL CO LIMITED 100 SALTLEY ROAD BIRMINGHAM B7 4TE Active Company formed on the 1987-07-06
BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION 79 CAROLINE STREET BIRMINGHAM B3 1UP Liquidation Company formed on the 1995-07-19
BIRMINGHAM & MIDLAND DEMOLITIONCOMPANY LIMITED Active - Proposal to Strike off Company formed on the 1957-04-05
BIRMINGHAM & SOLIHULL BLADDER CLINIC LIMITED 1 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX Active Company formed on the 2005-08-31
BIRMINGHAM & SOLIHULL BUSINESS LINK DBS TRUSTEE LIMITED 75 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3DH Active - Proposal to Strike off Company formed on the 2002-02-05
BIRMINGHAM & SOLIHULL RUGBY CLUB LIMITED Corner Oak Homer Road Solihull B91 3QG Active - Proposal to Strike off Company formed on the 2009-10-22
BIRMINGHAM & SOLIHULL RUGBY FOOTBALL CLUB LIMITED SHARMANS CROSS ROAD SOLIHULL WEST IDLANDS B91 1RQ Active Company formed on the 1998-03-06
BIRMINGHAM & SOLIHULL SOCIAL ECONOMY CONSORTIUM C.I.C. ANTHONY COLLINS SOLICITORS LLP 134 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES Active Company formed on the 2012-03-15
BIRMINGHAM & SOLIHULL SURVEYORS LIMITED STOWGATE HOUSE 37 LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP Active - Proposal to Strike off Company formed on the 2003-04-10
BIRMINGHAM & SOLIHULL WOMEN'S AID RYLAND HOUSE 44-48 BRISTOL STREET BIRMINGHAM B5 7AA Active Company formed on the 1998-02-12
BIRMINGHAM & SOLIHULL WORKBASED LEARNING PROVIDER NETWORK LIMITED THE OLD GUILD HOUSE 1 NEW MARKET STREET BIRMINGHAM B3 2NH Active Company formed on the 2006-03-20
BIRMINGHAM & STAFFORDSHIRE CARRIAGES LTD 654 Holly Lane Birmingham WEST MIDLANDS B24 9PD Active Company formed on the 2010-05-27
BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED GREEN VIEW, KNOWLE LANE LICHFIELD STAFFORDSHIRE WS14 9RB Active Company formed on the 1972-11-22
BIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITED Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH Liquidation Company formed on the 2006-07-31
BIRMINGHAM (JH) LIMITED 110 CANNON STREET LONDON EC4N 6EU Dissolved Company formed on the 2010-09-23

Company Officers of BIRMINGHAM LIMITED

Current Directors
Officer Role Date Appointed
MARTYN FORD RICHARDSON
Director 2006-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROY NEIL RICHARDSON
Company Secretary 1991-10-17 2014-12-17
CARL ALEXANDER RICHARDSON
Director 2007-09-19 2014-12-17
LEE SCOTT RICHARDSON
Director 2006-02-07 2014-12-17
ROY NEIL RICHARDSON
Director 1991-10-17 2014-12-17
ROBERT FRANK ADAMS
Company Secretary 2007-09-19 2012-02-01
MARTYN JONATHAN HOWCROFT
Company Secretary 2005-12-12 2007-09-19
DONALD BARRIE RICHARDSON
Director 1991-10-17 2007-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN FORD RICHARDSON THE GATEWAY ESTATE (LINCOLN) LTD Director 2014-04-29 CURRENT 2013-06-18 Liquidation
MARTYN FORD RICHARDSON THE GATEWAY MANAGEMENT LINCOLN LTD Director 2014-04-29 CURRENT 2014-02-20 Liquidation
MARTYN FORD RICHARDSON EAST STREET HOMES (SOUTHERN) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2017-09-22
MARTYN FORD RICHARDSON ENDURANCE ESTATES STRATEGIC LAND LIMITED Director 2010-06-02 CURRENT 2010-04-30 Active
MARTYN FORD RICHARDSON SALZBURG (GENERAL PARTNER) LIMITED Director 2008-12-17 CURRENT 2004-02-04 Active
MARTYN FORD RICHARDSON SWIFTFIRE OLDBURY LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2018-02-15
MARTYN FORD RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
MARTYN FORD RICHARDSON GOODSTAR INVESTMENTS LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
MARTYN FORD RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
MARTYN FORD RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-08-14 CURRENT 2007-07-19 Active
MARTYN FORD RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
MARTYN FORD RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Liquidation
MARTYN FORD RICHARDSON SWIFTFIRE LIMITED Director 2007-06-19 CURRENT 2007-03-30 Dissolved 2017-09-05
MARTYN FORD RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
MARTYN FORD RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MARTYN FORD RICHARDSON DROC LIMITED Director 2006-12-11 CURRENT 2006-12-11 Liquidation
MARTYN FORD RICHARDSON DUKEHILL FINANCE LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
MARTYN FORD RICHARDSON SHARPSHILL DEVELOPMENT LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2018-02-15
MARTYN FORD RICHARDSON HAMPTONLINE LIMITED Director 2006-05-12 CURRENT 1992-11-09 Active
MARTYN FORD RICHARDSON CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
MARTYN FORD RICHARDSON LAWGRA (NO.975) LIMITED Director 2005-06-01 CURRENT 2002-09-16 Dissolved 2016-06-10
MARTYN FORD RICHARDSON FORMSOLE LIMITED Director 2005-06-01 CURRENT 1998-03-09 Liquidation
MARTYN FORD RICHARDSON CEDAR THANET PHASE 2 LIMITED Director 2004-12-20 CURRENT 2002-05-10 Liquidation
MARTYN FORD RICHARDSON CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
MARTYN FORD RICHARDSON RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED Director 2004-11-17 CURRENT 1992-05-14 Dissolved 2015-02-06
MARTYN FORD RICHARDSON WOLVERHAMPTON LIMITED Director 2004-11-15 CURRENT 1996-01-11 Dissolved 2016-02-09
MARTYN FORD RICHARDSON V & P MIDLANDS LIMITED Director 2004-11-15 CURRENT 1948-11-20 Dissolved 2016-08-09
MARTYN FORD RICHARDSON NOVAMEAD LIMITED Director 2004-11-15 CURRENT 1984-09-17 Dissolved 2016-07-19
MARTYN FORD RICHARDSON ECHO ESTATES LIMITED Director 2004-11-15 CURRENT 1963-12-31 Dissolved 2016-06-10
MARTYN FORD RICHARDSON CARILLION RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1992-11-04 Dissolved 2016-06-10
MARTYN FORD RICHARDSON DIRECTRADING LIMITED Director 2004-11-15 CURRENT 1985-04-09 Dissolved 2017-09-05
MARTYN FORD RICHARDSON APPLEGARTH PROPERTIES LIMITED Director 2004-11-15 CURRENT 2001-01-19 Dissolved 2017-01-13
MARTYN FORD RICHARDSON DUDLEY LIMITED Director 2004-11-15 CURRENT 1984-12-14 Dissolved 2017-10-05
MARTYN FORD RICHARDSON LOGANSTAR LIMITED Director 2004-11-15 CURRENT 1987-08-17 Liquidation
MARTYN FORD RICHARDSON RT (BRIDGEND) LIMITED Director 2004-11-15 CURRENT 1994-03-21 Dissolved 2016-12-19
MARTYN FORD RICHARDSON SPIREPOINT LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-06-30
MARTYN FORD RICHARDSON LATHROP LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-08-29
MARTYN FORD RICHARDSON OLDBURY NO2 LIMITED Director 2004-11-15 CURRENT 1985-04-10 Dissolved 2017-09-05
MARTYN FORD RICHARDSON ZANELAND PROPERTIES LIMITED Director 2004-11-15 CURRENT 2000-12-22 Dissolved 2016-12-19
MARTYN FORD RICHARDSON CEDARIDGE LIMITED Director 2004-11-15 CURRENT 1983-11-09 Dissolved 2017-08-29
MARTYN FORD RICHARDSON BADDLESMERE LIMITED Director 2004-11-15 CURRENT 2001-02-23 Liquidation
MARTYN FORD RICHARDSON BLOOMCREST LIMITED Director 2004-11-15 CURRENT 2001-11-02 Liquidation
MARTYN FORD RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1993-11-22 Active
MARTYN FORD RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2004-11-15 CURRENT 1995-01-20 Active
MARTYN FORD RICHARDSON ULTIMATESTAR LIMITED Director 2004-11-15 CURRENT 2001-02-16 Liquidation
MARTYN FORD RICHARDSON BELMONTDEAN LIMITED Director 2004-11-15 CURRENT 1985-04-09 Active
MARTYN FORD RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1999-08-31 Liquidation
MARTYN FORD RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1968-10-30 Active
MARTYN FORD RICHARDSON OLDBURY NO1 LIMITED Director 2004-11-15 CURRENT 2001-11-07 Liquidation
MARTYN FORD RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2004-09-15 CURRENT 2004-07-27 Active
MARTYN FORD RICHARDSON CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
MARTYN FORD RICHARDSON BLADECROSS LIMITED Director 2002-03-26 CURRENT 2002-02-27 Dissolved 2016-03-08
MARTYN FORD RICHARDSON FORESTBARN LIMITED Director 2002-03-26 CURRENT 2002-02-15 Dissolved 2016-02-24
MARTYN FORD RICHARDSON DREEMTEEM LIMITED Director 2001-01-26 CURRENT 2000-12-29 Liquidation

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
2016-02-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 100 DUDLEY ROAD EAST OLDBURY WEST MIDLANDS B69 3DY
2015-01-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-194.70DECLARATION OF SOLVENCY
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROY RICHARDSON
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY ROY RICHARDSON
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CARL RICHARDSON
2014-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-13AR0131/07/14 FULL LIST
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06AR0131/07/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-16AR0131/07/12 FULL LIST
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMS
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-24AR0131/07/11 FULL LIST
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-19AR0131/07/10 FULL LIST
2009-08-19363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-09-14288bDIRECTOR RESIGNED
2007-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-25363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-02-06288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-12-22288aNEW SECRETARY APPOINTED
2004-10-22363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-23363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-23363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-23363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-12363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-10363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-23363sRETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS
1997-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-19363sRETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS
1996-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-11-02363sRETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS
1995-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-10-24363sRETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS
1994-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-05-23SRES03EXEMPTION FROM APPOINTING AUDITORS 19/05/94
1993-11-10363sRETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS
1993-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-10-22363sRETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS
1992-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1991-11-14SRES03EXEMPTION FROM APPOINTING AUDITORS 01/10/91
1991-11-14363bRETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS
1991-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1990-12-03363RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-01-14
Appointment of Liquidators2015-01-14
Resolutions for Winding-up2015-01-14
Fines / Sanctions
No fines or sanctions have been issued against BIRMINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRMINGHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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

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 BIRMINGHAM LIMITED

Intangible Assets
Patents
We have not found any records of BIRMINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRMINGHAM LIMITED
Trademarks
We have not found any records of BIRMINGHAM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE OR CHARGE DENROY LIMITED 2000-09-15 Outstanding
MORTGAGE OR CHARGE FRANCIS DINSMORE, LIMITED 2000-08-10 Outstanding
MORTGAGE OR CHARGE GREEN LEAF FIBRE COMPANY LIMITED - THE 2000-12-19 Outstanding
MORTGAGE OR CHARGE LIMAVADY GEAR COMPANY LIMITED 2000-08-10 Outstanding
MORTGAGE OR CHARGE LIMAVADY GEAR COMPANY LIMITED 2001-02-21 Outstanding

We have found 5 mortgage charges which are owed to BIRMINGHAM LIMITED

Income
Government Income

Government spend with BIRMINGHAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-01-22 GBP £390
Solihull Metropolitan Borough Council 2015-01-07 GBP £225
Solihull Metropolitan Borough Council 2015-01-05 GBP £225
Solihull Metropolitan Borough Council 2015-01-05 GBP £276
Solihull Metropolitan Borough Council 2014-11-07 GBP £225
Solihull Metropolitan Borough Council 2014-08-09 GBP £232 General Office Expenses
Solihull Metropolitan Borough Council 2014-06-30 GBP £342 Visits & Pupil Activities
Solihull Metropolitan Borough Council 2014-06-30 GBP £354 Visits & Pupil Activities
Solihull Metropolitan Borough Council 2014-06-10 GBP £240 Visits & Pupil Activities
Nottingham City Council 2014-05-14 GBP £276
Nottingham City Council 2014-05-14 GBP £276 408-Materials General
Solihull Metropolitan Borough Council 2014-05-12 GBP £330 Visits & Pupil Activities
Solihull Metropolitan Borough Council 2014-04-10 GBP £225 Purchase Card Statement Summary
Solihull Metropolitan Borough Council 2014-03-07 GBP £390 Capitation
Solihull Metropolitan Borough Council 2014-01-20 GBP £338 Visits & Pupil Activities
Nottingham City Council 2013-07-25 GBP £7
Nottingham City Council 2013-07-25 GBP £7 408 - MATERIALS GENERAL
Nottingham City Council 2013-07-23 GBP £167
Nottingham City Council 2013-07-23 GBP £167 408 - MATERIALS GENERAL
Plymouth City Council 2012-01-13 GBP £649
Plymouth City Council 2012-01-13 GBP £649 Course Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM 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 Type
Defending partyBIRMINGHAM LIMITEDEvent Date2015-08-20
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the above named Companies will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 29 October 2015 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively, for the purpose of laying before the meetings an account showing how the windings up have been conducted and the Companies property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Companies. Proxies for use at the meetings must be lodged at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 7 January 2015. Office Holder details: Gerald Smith, (IP No. 6335) and Arvindar Singh-Sall, (IP No. 11070) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB The Joint Liquidators can be contacted via Email: cp.birmingham@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyBIRMINGHAM LIMITEDEvent Date2015-01-08
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 7 January 2015 are required, on or before 20 February 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gerald Clifford Smith of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB the Joint Liquidator of the said company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Gerald Clifford Smith and Arvindar Singh-Sall, (IP Nos. 6335 and 11070), both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB. For further details contact: Joint Liquidators, Email: cp.birmingham@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBIRMINGHAM LIMITEDEvent Date2015-01-07
Gerald Clifford Smith and Arvindar Singh-Sall , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB : For further details contact: Joint Liquidators, Email: cp.birmingham@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBIRMINGHAM LIMITEDEvent Date2015-01-07
At a general meeting of the above named company duly convened and held at Birchfield Lane, Oldbury, West Midlands, B69 1DT, on 07 January 2015 , at 3.00 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Clifford Smith and Arvindar Singh-Sall , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB, (IP Nos. 6335 and 11070), be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: Joint Liquidators, Email: cp.birmingham@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRMINGHAM 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 BIRMINGHAM 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.