ADMIRAL HOMES (MIDLAND) LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL HOMES (MIDLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02911834

Incorporation date

22/03/1994

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1994)
dot icon15/11/2013
Final Gazette dissolved following liquidation
dot icon15/08/2013
Return of final meeting in a members' voluntary winding up
dot icon23/05/2013
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2013-05-24
dot icon22/05/2013
Declaration of solvency
dot icon22/05/2013
Insolvency resolution
dot icon22/05/2013
Resolutions
dot icon22/05/2013
Appointment of a voluntary liquidator
dot icon30/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon20/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/01/2012
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2012-01-16
dot icon16/01/2012
Appointment of Colin Richard Clapham as a secretary on 2012-01-16
dot icon17/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon29/03/2011
Director's details changed for Mr. Michael Andrew Lonnon on 2011-03-28
dot icon29/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon29/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon17/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/02/2011
Termination of appointment of Christopher Carney as a director
dot icon02/02/2011
Appointment of Mr. Michael Andrew Lonnon as a director
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon11/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Director's details changed for Mr Christopher Carney on 2010-04-09
dot icon18/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon10/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon09/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon23/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon14/10/2009
Secretary's details changed for Karen Atterbury on 2009-10-15
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon19/08/2009
Accounts made up to 2008-12-31
dot icon04/01/2009
Secretary appointed karen lorraine atterbury
dot icon01/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon01/01/2009
Appointment Terminated Secretary peter carr
dot icon23/12/2008
Director appointed peter robert andrew
dot icon23/12/2008
Appointment Terminated Director raymond peacock
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon30/09/2008
Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
dot icon07/07/2008
Accounts made up to 2007-12-31
dot icon22/05/2008
Appointment Terminated Director william holland-kaye
dot icon14/05/2008
Director appointed raymond anthony peacock
dot icon14/05/2008
Director appointed christopher carney
dot icon13/05/2008
Appointment Terminated Director jonathan murrin
dot icon07/05/2008
Secretary appointed peter anthony carr
dot icon07/05/2008
Appointment Terminated Secretary james jordan
dot icon02/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon10/12/2007
Return made up to 15/11/07; full list of members
dot icon10/12/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned
dot icon04/09/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon14/05/2007
Accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 15/11/06; full list of members
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon12/04/2006
Accounts made up to 2005-12-31
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Return made up to 15/11/05; full list of members
dot icon05/06/2005
Secretary resigned
dot icon05/06/2005
New secretary appointed
dot icon26/05/2005
Director's particulars changed
dot icon17/01/2005
Accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 15/11/04; full list of members
dot icon23/05/2004
New director appointed
dot icon23/05/2004
Director resigned
dot icon14/04/2004
Accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 15/11/03; full list of members
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon10/04/2003
Accounts made up to 2002-12-31
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon11/12/2002
Registered office changed on 12/12/02 from: cranmore house cranmore boulevard solihull west midlands B90 4SO
dot icon02/12/2002
Return made up to 15/11/02; full list of members
dot icon15/05/2002
Accounts made up to 2001-12-31
dot icon28/02/2002
Accounts made up to 2001-06-01
dot icon19/12/2001
Director resigned
dot icon12/12/2001
Return made up to 15/11/01; full list of members
dot icon29/10/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon06/09/2001
Secretary resigned
dot icon06/09/2001
New secretary appointed
dot icon17/04/2001
Director resigned
dot icon13/12/2000
Accounts made up to 2000-05-31
dot icon13/12/2000
Return made up to 15/11/00; full list of members
dot icon09/04/2000
New director appointed
dot icon12/12/1999
Accounts made up to 1999-05-31
dot icon12/12/1999
Return made up to 15/11/99; full list of members
dot icon15/07/1999
Particulars of mortgage/charge
dot icon19/06/1999
Resolutions
dot icon10/12/1998
Full accounts made up to 1998-05-31
dot icon10/12/1998
Return made up to 15/11/98; full list of members
dot icon08/07/1998
Director resigned
dot icon13/03/1998
Particulars of mortgage/charge
dot icon15/01/1998
Full accounts made up to 1997-05-31
dot icon13/01/1998
Accounting reference date shortened from 17/09/97 to 31/05/97
dot icon17/12/1997
Return made up to 15/12/97; full list of members
dot icon11/05/1997
Full accounts made up to 1996-09-17
dot icon20/03/1997
Return made up to 23/03/97; full list of members
dot icon16/12/1996
Director resigned
dot icon28/10/1996
Director resigned
dot icon06/10/1996
Director resigned
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon24/09/1996
Full accounts made up to 1996-04-30
dot icon23/09/1996
New secretary appointed;new director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
Registered office changed on 24/09/96 from: hill house 1 little new street london EC4A 3TR
dot icon23/09/1996
Secretary resigned
dot icon22/09/1996
Accounting reference date shortened from 30/04/97 to 17/09/96
dot icon26/03/1996
Return made up to 23/03/96; full list of members
dot icon25/01/1996
Full accounts made up to 1995-04-30
dot icon23/05/1995
Return made up to 23/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/07/1994
Particulars of mortgage/charge
dot icon24/05/1994
New director appointed
dot icon24/05/1994
Director resigned;new director appointed
dot icon24/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1994
Accounting reference date notified as 30/04
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Registered office changed on 20/05/94 from: 40 tower hill london EC3N 4BB
dot icon09/05/1994
Certificate of change of name
dot icon22/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murrin, Jonathan Charles
Director
19/10/2006 - 02/05/2008
165
Andrew, Peter Robert
Director
22/12/2008 - Present
205
Holland-Kaye, William John
Director
19/07/2007 - 02/05/2008
45
Holliday, Peter David
Director
13/05/1994 - 17/09/1996
32
Dennison, John Patrick Edmund
Director
17/09/1996 - 30/11/2001
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMIRAL HOMES (MIDLAND) LIMITED

ADMIRAL HOMES (MIDLAND) LIMITED is an(a) Dissolved company incorporated on 22/03/1994 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. 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 ADMIRAL HOMES (MIDLAND) LIMITED?

toggle

ADMIRAL HOMES (MIDLAND) LIMITED is currently Dissolved. It was registered on 22/03/1994 and dissolved on 15/11/2013.

Where is ADMIRAL HOMES (MIDLAND) LIMITED located?

toggle

ADMIRAL HOMES (MIDLAND) LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does ADMIRAL HOMES (MIDLAND) LIMITED do?

toggle

ADMIRAL HOMES (MIDLAND) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADMIRAL HOMES (MIDLAND) LIMITED?

toggle

The latest filing was on 15/11/2013: Final Gazette dissolved following liquidation.