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

BIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITED

Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,
Company Registration Number
05891495
Private Limited Company
Liquidation

Company Overview

About Birmingham & Wolverhampton Properties Ltd
BIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITED was founded on 2006-07-31 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Birmingham & Wolverhampton Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITED
 
Legal Registered Office
Emerald House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Other companies in B5
 
Previous Names
CALCO (105) LIMITED02/01/2007
Filing Information
Company Number 05891495
Company ID Number 05891495
Date formed 2006-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-09-30
Account next due 30/06/2021
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB926415915  
Last Datalog update: 2023-07-13 11:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRMINGHAM & WOLVERHAMPTON PROPERTIES 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 BIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ALLEN RATHBONE
Company Secretary 2016-07-01
JOHN PATRICK GALLAGHER
Director 2007-11-16
MARTIN JOHN GALLAGHER
Director 2007-11-16
PAUL THOMAS GARRY
Director 2007-11-16
KAREN LOUISE WILSON
Director 2007-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LOUISE WILSON
Company Secretary 2007-11-16 2014-08-01
RICHARD KEITH SHAW
Company Secretary 2006-07-31 2007-11-17
ANDREW CHARLES SHAW
Director 2006-07-31 2007-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK GALLAGHER GALLAN STOFORD AVONMOUTH LIMITED Director 2010-08-10 CURRENT 2010-07-06 Dissolved 2015-07-14
JOHN PATRICK GALLAGHER CALCO (103) LIMITED Director 2006-08-01 CURRENT 2006-07-25 Active - Proposal to Strike off
JOHN PATRICK GALLAGHER GALLAN RESIDENTIAL LIMITED Director 2006-05-30 CURRENT 2003-10-13 Active
JOHN PATRICK GALLAGHER CALCO 101 LIMITED Director 2005-08-10 CURRENT 2004-08-25 Active
JOHN PATRICK GALLAGHER GALLAN DEVELOPMENTS LIMITED Director 2005-03-03 CURRENT 2005-03-03 Active
JOHN PATRICK GALLAGHER T J J PENSIONS LIMITED Director 2002-01-21 CURRENT 1955-12-17 Dissolved 2015-01-16
JOHN PATRICK GALLAGHER GALLAN PROPERTIES LIMITED Director 1995-05-21 CURRENT 1995-04-11 Active
MARTIN JOHN GALLAGHER GOOD VALUE PARKING LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
MARTIN JOHN GALLAGHER MISTYGLEN LIMITED Director 2015-02-04 CURRENT 2001-12-13 Active
MARTIN JOHN GALLAGHER DOOLAND LIMITED Director 2013-08-31 CURRENT 2013-07-24 Active
MARTIN JOHN GALLAGHER GALLAN HOLDINGS LIMITED Director 2013-08-31 CURRENT 2013-07-24 Active
MARTIN JOHN GALLAGHER GALLAN PARKING LIMITED Director 2013-04-19 CURRENT 2013-04-19 Liquidation
MARTIN JOHN GALLAGHER GALLAN THORNBOROUGH LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active
MARTIN JOHN GALLAGHER GALGAR LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
MARTIN JOHN GALLAGHER CALCO (103) LIMITED Director 2010-01-01 CURRENT 2006-07-25 Active - Proposal to Strike off
MARTIN JOHN GALLAGHER GALLAN PARKING VENTURES LIMITED Director 2009-10-22 CURRENT 2009-10-22 Active - Proposal to Strike off
MARTIN JOHN GALLAGHER GALLAN DEVELOPMENTS LIMITED Director 2008-03-28 CURRENT 2005-03-03 Active
MARTIN JOHN GALLAGHER GALLAN PROPERTIES LIMITED Director 2006-05-03 CURRENT 1995-04-11 Active
MARTIN JOHN GALLAGHER UDS TWO LIMITED Director 2003-12-18 CURRENT 2003-12-18 Active - Proposal to Strike off
MARTIN JOHN GALLAGHER GALLAN RESIDENTIAL LIMITED Director 2003-10-13 CURRENT 2003-10-13 Active
PAUL THOMAS GARRY SOUTHSIDE BUSINESS DISTRICT LIMITED Director 2011-04-12 CURRENT 2011-01-27 Active
PAUL THOMAS GARRY CALCO (103) LIMITED Director 2010-03-15 CURRENT 2006-07-25 Active - Proposal to Strike off
PAUL THOMAS GARRY GALLAN PARK CANNOCK MANAGEMENT COMPANY LIMITED Director 2010-03-02 CURRENT 2010-01-29 Active
KAREN LOUISE WILSON STOFORD GALLAN CRICK LIMITED Director 2015-04-27 CURRENT 2015-04-15 Active
KAREN LOUISE WILSON GALLAN HOLDINGS LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
KAREN LOUISE WILSON GALLAN STOFORD IRLAM LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
KAREN LOUISE WILSON GALLAN PARKING LIMITED Director 2013-04-19 CURRENT 2013-04-19 Liquidation
KAREN LOUISE WILSON GALLAN STOFORD LIVERPOOL LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
KAREN LOUISE WILSON GALLAN STOFORD AVONMOUTH LIMITED Director 2010-07-06 CURRENT 2010-07-06 Dissolved 2015-07-14
KAREN LOUISE WILSON GALLAN PARK CANNOCK MANAGEMENT COMPANY LIMITED Director 2010-03-02 CURRENT 2010-01-29 Active
KAREN LOUISE WILSON GALLAN PARKING VENTURES LIMITED Director 2009-10-22 CURRENT 2009-10-22 Active - Proposal to Strike off
KAREN LOUISE WILSON UDS TWO LIMITED Director 2009-04-30 CURRENT 2003-12-18 Active - Proposal to Strike off
KAREN LOUISE WILSON CALCO (103) LIMITED Director 2006-08-01 CURRENT 2006-07-25 Active - Proposal to Strike off
KAREN LOUISE WILSON GALLAN RESIDENTIAL LIMITED Director 2006-05-30 CURRENT 2003-10-13 Active
KAREN LOUISE WILSON CALCO 101 LIMITED Director 2005-08-10 CURRENT 2004-08-25 Active
KAREN LOUISE WILSON GALLAN DEVELOPMENTS LIMITED Director 2005-03-03 CURRENT 2005-03-03 Active
KAREN LOUISE WILSON GALLAN PROPERTIES LIMITED Director 2004-05-01 CURRENT 1995-04-11 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
2023-07-13Final Gazette dissolved via compulsory strike-off
2023-04-13Voluntary liquidation. Return of final meeting of creditors
2022-06-06Voluntary liquidation Statement of receipts and payments to 2022-04-21
2022-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-21
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM 119 3rd Floor G.N.House Holloway Head Birmingham B1 1QP England
2021-05-13LIQ02Voluntary liquidation Statement of affairs
2021-05-13600Appointment of a voluntary liquidator
2021-05-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-04-22
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK GALLAGHER
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE WILSON
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-31PSC07CESSATION OF GALLAN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN GALLAGHER
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMAS GARRY
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM Gallan House 32-34 Hill Street Birmingham B5 4AN
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01AP03Appointment of Mr Joseph Allen Rathbone as company secretary on 2016-07-01
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09TM02Termination of appointment of Karen Louise Wilson on 2014-08-01
2014-10-28ANNOTATIONOther
2014-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058914950002
2014-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2013-02-13AA01Current accounting period extended from 30/04/13 TO 30/09/13
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-08-07AR0131/07/12 ANNUAL RETURN FULL LIST
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-08-19AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM ST GEORGE HOUSE 32-34 HILL STREET BIRMINGHAM WEST MIDLANDS B5 4AN
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE WILSON / 01/01/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS GARRY / 01/01/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GALLAGHER / 01/01/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GALLAGHER / 01/01/2011
2011-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE WILSON / 01/01/2011
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-21AR0131/07/10 FULL LIST
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-08-27363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-22363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-08225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: C/O SHAWS, 19 GEORGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1NU
2007-11-23288bSECRETARY RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-07363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: CARE OF SHAW & CO, HARBORNE COURT, 67-69 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3BU
2007-01-02CERTNMCOMPANY NAME CHANGED CALCO (105) LIMITED CERTIFICATE ISSUED ON 02/01/07
2006-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-05-04
Resolution2021-05-04
Appointmen2021-05-04
Fines / Sanctions
No fines or sanctions have been issued against BIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-21 Outstanding THE TRUSTEES OF THE GALLAN GROUP PENSION SCHEME
LEGAL MORTGAGE 2007-12-05 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 & WOLVERHAMPTON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITED
Trademarks
We have not found any records of BIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRMINGHAM & WOLVERHAMPTON PROPERTIES 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 (68100 - Buying and selling of own real estate) as BIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM & WOLVERHAMPTON PROPERTIES 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
Defending partyBIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITEDEvent Date2021-05-04
 
Initiating party Event TypeResolution
Defending partyBIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITEDEvent Date2021-05-04
 
Initiating party Event TypeAppointmen
Defending partyBIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITEDEvent Date2021-05-04
Company Number: 05891495 Name of Company: BIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITED Nature of Business: Property Developers Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Walsall,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRMINGHAM & WOLVERHAMPTON PROPERTIES 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 & WOLVERHAMPTON PROPERTIES 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.