Dissolved 2015-10-08
Company Information for BIRMINGHAM BRUMMIES LIMITED
DROITWICH, WORCESTERSHIRE, WR9,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-10-08 |
Company Name | |
---|---|
BIRMINGHAM BRUMMIES LIMITED | |
Legal Registered Office | |
DROITWICH WORCESTERSHIRE | |
Company Number | 07797533 | |
---|---|---|
Date formed | 2011-10-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2015-10-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
ALAN EDDIE PHILLIPS |
||
CHARLES RONALD PHILLIPS |
||
CHARLES RONALD PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN LUTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BCTG LIMITED | Director | 2011-07-08 | CURRENT | 2001-11-15 | Active | |
ROWINGTON MOTORS LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Dissolved 2015-06-30 | |
ROWINGTON MOTORS LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM C/O PHILLIPS ASSOCIATES ASSOCIATES HOUSE 249 LYNDON ROAD SOLIHULL WEST MIDLANDS B92 7QP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 05/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES RONALD PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUTY | |
AP01 | DIRECTOR APPOINTED MR CHARLES RONALD PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUTY | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM C/O PHILLIPS ASSOCIATES ASSOCIATES HOUSE 249 LYNDON ROAD SOLIHULL WEST MIDLANDS B92 7QP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 1229 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6PY ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDDIE PHILLIPS / 01/10/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-09-09 |
Appointment of Administrators | 2014-07-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 0.95 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.83 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities
Creditors Due Within One Year | 2012-10-31 | £ 158,475 |
---|
Creditors and other liabilities
|
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 BRUMMIES LIMITED
Cash Bank In Hand | 2012-10-31 | £ 13,113 |
---|---|---|
Current Assets | 2012-10-31 | £ 32,401 |
Debtors | 2012-10-31 | £ 19,288 |
Shareholder Funds | 2012-10-31 | £ 7,930 |
Tangible Fixed Assets | 2012-10-31 | £ 134,004 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as BIRMINGHAM BRUMMIES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BIRMINGHAM BRUMMIES LIMITED | Event Date | 2014-07-16 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8284 Mark Elijah Thomas Bowen (IP No 8711) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ and Eileen T F Sale (IP No 8738) of Sale, Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands, WS1 2NE. : Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIRMINGHAM BRUMMIES LIMITED | Event Date | 2014-07-16 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8284 NOTICE IS HEREBY GIVEN that the business of a creditors meeting is to be conducted by correspondence, for the purpose of an initial Meeting under Paragraph 51 of Schedule B1 of the Insolvency Act 1986 . A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 22 September 2014 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if; he has given to the Joint Administrators at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Mark Elijah Thomas Bowen (IP No 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ and Eileen Theresa Frances Sale (IP No 8738 ) of Sale, Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE were appointed Joint Administrators on 16 July 2014 . Further information is available from Mark Hunt on 01905 776771 or at markhunt@mb-i.co.uk . Mark Elijah Thomas Bowen and Eileen Theresa Frances Sale , Joint Administrators : | |||
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. |