Liquidation
Company Information for BSK ALUMINIUM LIMITED
KPMG LLP, ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BSK ALUMINIUM LIMITED | |
Legal Registered Office | |
KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Other companies in B4 | |
Company Number | 02889083 | |
---|---|---|
Company ID Number | 02889083 | |
Date formed | 1994-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1998 | |
Account next due | 31/10/2000 | |
Latest return | 19/01/1999 | |
Return next due | 16/02/2000 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 06:17:43 |
Companies House |
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 |
---|---|---|
PHILIP RONALD LONDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD GEORGE CODRINGTON |
Company Secretary | ||
PHILIP RONALD LONDON |
Director | ||
RONALD GEORGE CODRINGTON |
Company Secretary | ||
RICHARD JOHN PARKIN |
Director | ||
RICHARD GORDON GRANVILLE CARR |
Director | ||
WILLIAM ANDREW JEFFREY |
Director | ||
PETER RADCLIFFE |
Director | ||
ANTHONY EDOUARD SARTORIUS |
Director | ||
PETER HUMPHREY SUMMERFIELD |
Director | ||
JOHN DAVID BISHTON |
Director | ||
JOHN BONAR |
Director | ||
ANDREW JOHN HAYES |
Company Secretary | ||
DAVID JOHN AUTY |
Director | ||
ANDREW JOHN HAYES |
Director | ||
GRAHAM HOWARD WHITNEY |
Director | ||
NIGEL CRAIG DUFFIELD |
Director | ||
DOUGLAS NIGEL MANDERS |
Nominated Secretary | ||
DAVID NORMAN BOWCOCK |
Nominated Director | ||
DOUGLAS NIGEL MANDERS |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-10 | |
4.68 | Liquidators' statement of receipts and payments to 2011-04-10 | |
4.68 | Liquidators' statement of receipts and payments to 2010-10-10 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2010-04-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/09 FROM 2 Cornwall Street Birmingham West Midlands B3 2DL | |
4.68 | Liquidators' statement of receipts and payments to 2009-10-10 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008:AMENDING FORM | |
4.68 | Liquidators' statement of receipts and payments to 2008-10-10 | |
4.68 | Liquidators' statement of receipts and payments to 2008-10-10 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 16/02/06 from: 45 church street birmingham B3 2DL | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | RECEIVER CEASING TO ACT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: NO 1 COLMORE SQUARE BIRMINGHAM B4 6HQ | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/04 FROM: ONE COLMORE ROW BIRMINGHAM B3 2DB | |
4.68 | LIQUIDATOR'S STATEMENT 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 | |
405(2) | RECEIVER CEASING TO ACT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
MISC | SEC STATE-RELEASE OF LIQUIDATOR | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
MISC | O/C - REPLACEMENT OF LIQUDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 45 CHURCH STREET BIRMINGHAM B3 2DL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT 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 26/10/00 FROM: P O BOX 55 1 SURREY STREET LONDON WC2R 2NT | |
4.20 | STATEMENT OF AFFAIRS | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | HSBC BANK PLC (AS SECURITY TRUSTEE) | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | SAMUEL MONTAGU & CO LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | SAMUEL MONTAGU & CO.LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | SAMUEL MONTAGU & CO LIMITED | |
LEGAL CHARGE | Satisfied | SAMUEL MONTAGU & CO LIMITED | |
LEGAL CHARGE | Satisfied | SAMUEL MONTAGU & CO LIMITED | |
LEGAL CHARGE | Satisfied | SAMUEL MONTAGU & CO LIMITED | |
LEGAL CHARGE | Satisfied | SAMUEL MONTAGU & CO LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as BSK ALUMINIUM LIMITED are:
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. |