02149940 LIMITED

Register to unlock more data on OkredoRegister

02149940 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02149940

Incorporation date

23/07/1987

Size

Dormant

Contacts

Registered address

Registered address

Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1987)
dot icon16/01/2023
Certificate of change of name
dot icon16/01/2023
Restoration by order of court - previously in Compulsory Liquidation
dot icon27/06/2019
Final Gazette dissolved following liquidation
dot icon28/07/2014
Dissolution deferment
dot icon01/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/12/2010
Dissolution deferment
dot icon14/10/2010
Completion of winding up
dot icon24/07/2009
Order of court to wind up
dot icon03/06/2009
Notice of automatic end of Administration
dot icon05/03/2009
Notice of completion of voluntary arrangement
dot icon29/01/2009
Notice of extension of period of Administration
dot icon09/10/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/01/2008
Notice of extension of period of Administration
dot icon15/01/2008
Notice of extension of period of Administration
dot icon15/01/2008
Notice of extension of period of Administration
dot icon15/01/2008
Notice of extension of period of Administration
dot icon21/03/2007
Administrator's progress report
dot icon20/12/2006
Notice of extension of period of Administration
dot icon17/03/2006
Administrator's progress report
dot icon14/03/2006
Notice of extension of period of Administration
dot icon23/09/2005
Administrator's progress report
dot icon23/09/2005
Statement of affairs
dot icon19/05/2005
Result of meeting of creditors
dot icon22/04/2005
Statement of administrator's proposal
dot icon07/03/2005
Registered office changed on 07/03/05 from: beans foundry p o box 19 sedgley road west tipton west midlands DY4 8DE
dot icon02/03/2005
Appointment of an administrator
dot icon01/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Particulars of mortgage/charge
dot icon24/01/2005
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/06/2004
Return made up to 07/05/04; full list of members
dot icon05/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Director's particulars changed
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Auditor's resignation
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 07/05/03; full list of members
dot icon18/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon31/10/2002
Certificate of change of name
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Director resigned
dot icon21/10/2002
New secretary appointed;new director appointed
dot icon21/10/2002
New director appointed
dot icon06/06/2002
Return made up to 07/05/02; full list of members
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon02/10/2001
Ad 28/08/01--------- £ si 1000000@1=1000000 £ ic 5000000/6000000
dot icon02/10/2001
Resolutions
dot icon02/10/2001
Resolutions
dot icon02/10/2001
Resolutions
dot icon02/10/2001
£ nc 5000000/6000000 28/08/01
dot icon08/06/2001
Ad 15/12/00--------- £ si 1000000@1
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Return made up to 07/05/01; full list of members
dot icon29/12/2000
Nc inc already adjusted 15/12/00
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Director resigned
dot icon22/05/2000
Return made up to 07/05/00; full list of members
dot icon30/03/2000
Director resigned
dot icon13/03/2000
Secretary's particulars changed
dot icon02/12/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Director resigned
dot icon09/06/1999
Return made up to 07/05/99; no change of members
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
New director appointed
dot icon15/12/1998
Full accounts made up to 1997-12-31
dot icon30/11/1998
Director resigned
dot icon11/11/1998
New director appointed
dot icon01/06/1998
Return made up to 07/05/98; full list of members
dot icon01/06/1998
New director appointed
dot icon18/05/1998
Particulars of mortgage/charge
dot icon20/04/1998
Director resigned
dot icon04/02/1998
Director resigned
dot icon28/11/1997
Resolutions
dot icon28/11/1997
Resolutions
dot icon28/11/1997
£ nc 2500000/4000000 10/11/97
dot icon18/11/1997
New director appointed
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon20/06/1997
Secretary resigned
dot icon20/06/1997
New secretary appointed
dot icon08/06/1997
Return made up to 07/05/97; no change of members
dot icon09/05/1997
Particulars of mortgage/charge
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon20/08/1996
Full accounts made up to 1995-12-31
dot icon04/07/1996
Return made up to 07/05/96; no change of members
dot icon22/04/1996
Director resigned
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon17/05/1995
Return made up to 07/05/95; full list of members
dot icon04/01/1995
Director resigned;new director appointed
dot icon04/01/1995
New director appointed
dot icon03/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Return made up to 07/05/94; no change of members
dot icon24/03/1994
Director resigned
dot icon05/06/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
Return made up to 07/05/93; no change of members
dot icon26/01/1993
Director resigned
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon04/09/1992
Auditor's resignation
dot icon18/05/1992
Return made up to 07/05/92; full list of members
dot icon06/06/1991
Return made up to 07/05/91; full list of members
dot icon20/05/1991
Full accounts made up to 1990-12-31
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon25/02/1991
Declaration of mortgage charge released/ceased
dot icon25/02/1991
Declaration of mortgage charge released/ceased
dot icon25/02/1991
Declaration of mortgage charge released/ceased
dot icon04/01/1991
Director resigned;new director appointed
dot icon04/10/1990
New director appointed
dot icon25/06/1990
New director appointed
dot icon31/05/1990
Particulars of mortgage/charge
dot icon21/05/1990
Particulars of mortgage/charge
dot icon18/05/1990
Full accounts made up to 1989-12-31
dot icon18/05/1990
Return made up to 07/05/90; full list of members
dot icon09/05/1990
Particulars of mortgage/charge
dot icon14/02/1990
Director resigned
dot icon31/05/1989
Full accounts made up to 1988-12-31
dot icon06/03/1989
Return made up to 07/02/89; full list of members
dot icon04/01/1989
New director appointed
dot icon14/11/1988
Wd 27/10/88 ad 26/10/88--------- £ si 2499900@1=2499900 £ ic 100/2500000
dot icon14/11/1988
Nc inc already adjusted
dot icon14/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon15/12/1987
Certificate of change of name
dot icon15/12/1987
New director appointed
dot icon15/12/1987
Secretary resigned;new secretary appointed
dot icon15/12/1987
Director resigned;new director appointed
dot icon15/12/1987
Registered office changed on 15/12/87 from: fletchamstead highway canley coventry CV4 9DB
dot icon15/12/1987
Auditor's resignation
dot icon05/11/1987
Director resigned;new director appointed
dot icon21/10/1987
Wd 12/10/87 ad 24/07/87--------- £ si 98@1=98 £ ic 2/100
dot icon07/10/1987
Memorandum and Articles of Association
dot icon07/10/1987
Resolutions
dot icon19/09/1987
Accounting reference date notified as 31/12
dot icon24/08/1987
Registered office changed on 24/08/87 from: llethri road felinfoal llanelli dyfed SA14
dot icon05/08/1987
Certificate of change of name
dot icon24/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconNext confirmation date
06/05/2017
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
dot iconNext due on
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walley, Robert Brian
Director
01/05/1997 - 20/03/1998
10
Brookes, Peter James Simpson
Director
30/09/2002 - Present
8
Aldridge, Richard Edmond
Director
09/12/1994 - 31/03/1997
-
Evans, Bryan Anthony
Director
20/10/1998 - 30/01/2002
2
Perry, Alan John
Director
09/12/1994 - 07/04/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 02149940 LIMITED

02149940 LIMITED is an(a) Liquidation company incorporated on 23/07/1987 with the registered office located at Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands B4 6HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 02149940 LIMITED?

toggle

02149940 LIMITED is currently Liquidation. It was registered on 23/07/1987 and dissolved on 26/06/2019.

Where is 02149940 LIMITED located?

toggle

02149940 LIMITED is registered at Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands B4 6HQ.

What does 02149940 LIMITED do?

toggle

02149940 LIMITED operates in the Casting of iron (27.51 - SIC 2003) sector.

What is the latest filing for 02149940 LIMITED?

toggle

The latest filing was on 16/01/2023: Certificate of change of name.