Active
Company Information for BIRMINGHAM PRESSINGS LIMITED
PRICEWATERHOUSE COOPERS LLP BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4JP,
|
Company Registration Number
04436313
Private Limited Company
Active |
Company Name | ||
---|---|---|
BIRMINGHAM PRESSINGS LIMITED | ||
Legal Registered Office | ||
PRICEWATERHOUSE COOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | ||
Previous Names | ||
|
Company Number | 04436313 | |
---|---|---|
Company ID Number | 04436313 | |
Date formed | 2002-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 10/06/2008 | |
Return next due | 10/06/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2022-10-14 19:11:06 |
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 |
---|---|---|
KENNETH DAVID BUCHANAN OGILVIE |
||
DMITRY IVASCHENKO |
||
OLEG MIKHAILOVICH MARKOV |
||
VYACHESLAV SHMATOV |
||
EVGENY ALEXANDROVITCH VERESHCHAGIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER IVANOVICH SIMACHEV |
Director | ||
MARTIN LEACH |
Director | ||
SERGEY GEORGIEVICH ZANOZIN |
Director | ||
ROMAN VLADIMIROVICH OSIPOV |
Director | ||
ALEXANDER FILATOV |
Director | ||
STEPHEN VICTOR YOUNG |
Director | ||
LARS ERIK EBBE EBERHARDSON |
Director | ||
DAVID LAWRENCE EGGERS |
Director | ||
HOGAN & HARTSON CORPORATE SERVICES LIMITED |
Company Secretary | ||
ALEXANDER ALEXANDROVICH LIVADCHENKO |
Director | ||
KENNETH DAVID BUCHANAN OGILVIE |
Company Secretary | ||
ANDREW DAVID AUSTIN |
Director | ||
GRAHAM PAUL CHALK |
Director | ||
LDV HOLDINGS LIMITED |
Director | ||
STEPHEN LLOYD KYNASTON |
Company Secretary | ||
STEPHEN LLOYD KYNASTON |
Director | ||
ANDREW STUART MORRISS |
Director | ||
JOHN DAVID SWORD |
Director | ||
ALLAN WILLIAM AMEY |
Director | ||
KENNETH DAVID BUCHANAN OGILVIE |
Company Secretary | ||
KENNETH DAVID BUCHANAN OGILVIE |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LDV GROUP LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2005-10-12 | Dissolved 2015-06-20 | |
LDV HOLDINGS LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2005-10-12 | Dissolved 2016-05-04 | |
02774680 LIMITED | Company Secretary | 2001-09-12 | CURRENT | 1992-12-17 | Active | |
LDV GROUP LIMITED | Director | 2006-07-28 | CURRENT | 2005-10-12 | Dissolved 2015-06-20 | |
LDV HOLDINGS LIMITED | Director | 2006-07-28 | CURRENT | 2005-10-12 | Dissolved 2016-05-04 | |
LDV GROUP LIMITED | Director | 2008-08-27 | CURRENT | 2005-10-12 | Dissolved 2015-06-20 | |
LDV HOLDINGS LIMITED | Director | 2008-08-27 | CURRENT | 2005-10-12 | Dissolved 2016-05-04 | |
LDV GROUP LIMITED | Director | 2007-02-21 | CURRENT | 2005-10-12 | Dissolved 2015-06-20 | |
LDV HOLDINGS LIMITED | Director | 2007-02-21 | CURRENT | 2005-10-12 | Dissolved 2016-05-04 | |
LDV GROUP LIMITED | Director | 2007-12-21 | CURRENT | 2005-10-12 | Dissolved 2015-06-20 | |
LDV HOLDINGS LIMITED | Director | 2007-12-21 | CURRENT | 2005-10-12 | Dissolved 2016-05-04 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | Administrator's progress report to 2011-05-20 | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2010-12-07 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2009 | |
2.17B | Statement of administrator's proposal | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
288b | Appointment terminated director alexander simachev | |
287 | Registered office changed on 15/06/2009 from bromford house drews lane birmingham B8 2QG | |
2.12B | Appointment of an administrator | |
363a | Return made up to 10/06/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | Appointment terminated director martin leach | |
AUD | AUDITOR'S RESIGNATION | |
288b | Appointment terminated director sergey zanozin | |
288a | DIRECTOR APPOINTED OLEG MIKHAILOVICH MARKOV | |
288a | DIRECTOR APPOINTED ALEXANDER IVANOVICH SIMACHEV | |
288b | Appointment terminated director roman osipov | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER FILATOV | |
288a | DIRECTOR APPOINTED ROMAN VLADIMIROVICH OSIPOV | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | APT DIRECTOR 21/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 07/04/06--------- £ SI 600000@1=600000 £ IC 500000/1100000 | |
123 | NC INC ALREADY ADJUSTED 07/04/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (3420 - Manufacture motor vehicle bodies etc.) as BIRMINGHAM PRESSINGS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BIRMINGHAM PRESSINGS LIMITED | Event Date | 2009-06-08 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8352 Robert Jonathan Hunt , Mark David Charles Hopkins and David Matthew Hammond (IP Nos 8597 , 8365 and 9355 ) both of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Joint Administrators | |||
Initiating party | Event Type | ||
Defending party | BIRMINGHAM PRESSINGS LIMITED | Event Date | |
In the Birmingham District Registry case number 8352 Location: The National Motorcycle Museum, Coventry Road, Bickenhill, Solihull, West Midlands B92 0EJ On: Thursday 6 August 2009 at: 10.00 am The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . Creditors are invited to attend. Any creditor unable to attend should complete a proxy form by the above date if they wish to be represented. To be entitled to vote at the meeting, you must provide details in writing of your claim to the address below by 12.00 hours on the business day before the meeting. Any member of the Company who requires a copy of the proposals should send a written request to the address below, and a copy will be sent free of charge. Robert Jonathan Hunt , Mark David Charles Hopkins and David Matthew Hammond Joint Administrators : PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT | |||
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. |