Liquidation
Company Information for KSB BIRMINGHAM LIMITED
6TH FLOOR, STOCKBRIDGE HOUSE, NEWCASTLE UPON TYNE, NE1 2HJ,
|
Company Registration Number
10585652
Private Limited Company
Liquidation |
Company Name | |
---|---|
KSB BIRMINGHAM LIMITED | |
Legal Registered Office | |
6TH FLOOR STOCKBRIDGE HOUSE NEWCASTLE UPON TYNE NE1 2HJ | |
Company Number | 10585652 | |
---|---|---|
Company ID Number | 10585652 | |
Date formed | 2017-01-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | ||
Return next due | 23/02/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 07:12:27 |
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 |
---|---|---|
CEYHUN CINGI |
||
ORPEN KISACIKOGLU |
||
CONAL LONG |
||
NEAL EDWARD GORDON WATKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DECLAN JOHN MACKLE |
Director | ||
SALLY MILLINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
READING HEIGHTS LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-06 | Active | |
ELM ELEMEGI PROJECT SOLUTIONS LTD | Director | 2017-01-04 | CURRENT | 2017-01-04 | Active - Proposal to Strike off | |
NW6 PORTFOLIO LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
URBAN HIGH GLOBAL LTD | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
URBAN HIGH DEVELOPMENTS LTD | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
NW6 PORTFOLIO LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
LUPA LAND LIMITED | Director | 2017-11-15 | CURRENT | 2015-02-24 | Active - Proposal to Strike off | |
LUPA LAND LIMITED | Director | 2017-11-15 | CURRENT | 2015-02-24 | Active - Proposal to Strike off | |
VULPES GROUP LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
VULPES TRADES LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
VULPES HOLDINGS LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
CAMBORNE CAPITAL GROUP LIMITED | Director | 2015-11-01 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
VULPES LTD | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory winding up order | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105856520004 | |
AUD | AUDITOR'S RESIGNATION | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN FRASER | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105856520003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105856520004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONAL LONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL EDWARD GORDON WATKINS | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105856520003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105856520001 | |
RES01 | ADOPT ARTICLES 07/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105856520002 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM 36 Vicar Street Dudley DY2 8RG England | |
AP01 | DIRECTOR APPOINTED MR GAVIN FRASER | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GARY RONALD FORREST | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES | |
PSC02 | Notification of Lupa Land Limited as a person with significant control on 2019-01-14 | |
PSC07 | CESSATION OF URBAN HIGH GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ORPEN KISACIKOGLU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CEYHUN CINGI | |
RES12 | Resolution of varying share rights or name | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105856520001 | |
RP04CS01 | Second filing of Confirmation Statement dated 25/01/2018 | |
AA01 | Previous accounting period extended from 31/01/18 TO 31/03/18 | |
PSC02 | Notification of Urban High Global Limited as a person with significant control on 2017-02-17 | |
PSC07 | CESSATION OF CAMBORNE LAND INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-08 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 26714.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES | |
PSC02 | Notification of Camborne Land Investments Limited as a person with significant control on 2017-01-26 | |
LATEST SOC | 29/05/18 STATEMENT OF CAPITAL;GBP 26824.3 | |
CS01 | 25/01/18 STATEMENT OF CAPITAL GBP 26824.3 | |
AP01 | DIRECTOR APPOINTED MR CONAL LONG | |
AP01 | DIRECTOR APPOINTED MR NEAL EDWARD GORDON WATKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM THE OFFICE, THE OLD RECTORY GODINGTON BICESTER OX27 9AF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 48 DOVER STREET LONDON W1S 4FF UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY MILLINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DECLAN MACKLE | |
SH01 | 09/10/17 STATEMENT OF CAPITAL GBP 26824.3 | |
LATEST SOC | 08/11/17 STATEMENT OF CAPITAL;GBP 26714.3 | |
SH01 | 26/10/17 STATEMENT OF CAPITAL GBP 26714.3 | |
SH01 | 10/10/17 STATEMENT OF CAPITAL GBP 25686.94 | |
SH01 | 09/10/17 STATEMENT OF CAPITAL GBP 23386.94 | |
SH01 | 06/10/17 STATEMENT OF CAPITAL GBP 22944.3 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 17/02/2017 | |
AP01 | DIRECTOR APPOINTED MR ORPEN KISACIKOGLU | |
AP01 | DIRECTOR APPOINTED MR CEYHUN CINGI | |
SH01 | 24/07/17 STATEMENT OF CAPITAL GBP 22644.3 | |
SH01 | 12/04/17 STATEMENT OF CAPITAL GBP 18214.3 | |
SH01 | 03/03/17 STATEMENT OF CAPITAL GBP 13784.3 | |
SH01 | 17/02/17 STATEMENT OF CAPITAL GBP 11999.75 | |
SH01 | 17/02/17 STATEMENT OF CAPITAL GBP 11999.75 | |
AP01 | DIRECTOR APPOINTED MR DECLAN JOHN MACKLE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2023-03-15 |
Petitions | 2023-02-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
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 KSB BIRMINGHAM LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KSB BIRMINGHAM LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | KSB BIRMINGHAM LIMITED | Event Date | 2023-02-24 |
In the High Court of Justice (Chancery Division) Companies Court No 0428 of 2023 In the Matter of KSB BIRMINGHAM LIMITED (Company Number 10585652 ) and in the Matter of the Insolvency Act 1986 A Petit… | |||
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. |