Active - Proposal to Strike off
Company Information for BREWERY EQUIPMENT REFURBISHMENTS LTD
29 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DJ,
|
Company Registration Number
04152283
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BREWERY EQUIPMENT REFURBISHMENTS LTD | ||
Legal Registered Office | ||
29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ Other companies in WV1 | ||
Previous Names | ||
|
Company Number | 04152283 | |
---|---|---|
Company ID Number | 04152283 | |
Date formed | 2001-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 01/02/2011 | |
Return next due | 29/02/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-06 20:16:58 |
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 |
---|---|---|
CHARANJIT SINGH |
||
ANTHONY PATRICK MOORE |
||
CHARANJIT SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GURMIT KAUR |
Director | ||
ANTHONY PATRICK MOORE |
Director | ||
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
Nominated Secretary | ||
NICHOLAS JAMES ALLSOPP |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/03/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARANJIT SINGH / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GURMIT KAUR / 01/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURMIT KAUR | |
AP01 | DIRECTOR APPOINTED ANTHONY PATRICK MOORE | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/11/2009 | |
CERTNM | Company name changed 4152283 LIMITED\certificate issued on 25/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 01/02/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288a | Director appointed gurmit kaur kaur | |
288b | Appointment terminated director anthony moore | |
363s | Return made up to 01/02/08; no change of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
88(2)R | AD 13/02/01--------- £ SI 98@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/02 FROM: LIFFORD HALL, TUNNEL LANE KINGS NORTON, BIRMINGHAM, B30 3JN | |
287 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: LLOYD & MILLS GARDEN VILLAGE, BUSINESS CENTRE BRIDGNORTH ROAD, SHIPLEY WOLVERHAMPTON, WEST MIDLANDS WV6 7EZ | |
363s | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/01 FROM: MILLFIELDS HOUSE, MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON, WEST MIDLANDS WV4 6JE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/03/01--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-10-16 |
Proposal to Strike Off | 2011-12-27 |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as BREWERY EQUIPMENT REFURBISHMENTS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BREWERY EQUIPMENT REFURBISHMENTS LTD | Event Date | 2012-10-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BREWERY EQUIPMENT REFURBISHMENTS LTD | Event Date | 2011-12-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BREWERY EQUIPMENT REFURBISHMENTS LTD | Event Date | 2009-03-10 |
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. |