BIRMINGHAM HIGHWAYS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM HIGHWAYS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07064110

Incorporation date

02/11/2009

Size

Group

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, One Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2009)
dot icon31/03/2026
Notice of extension of period of Administration
dot icon30/03/2026
Notice of extension of period of Administration
dot icon13/11/2025
Notice of order removing administrator from office
dot icon13/11/2025
Notice of appointment of a replacement or additional administrator
dot icon14/10/2025
Administrator's progress report
dot icon26/04/2025
Administrator's progress report
dot icon20/03/2025
Notice of extension of period of Administration
dot icon22/10/2024
Administrator's progress report
dot icon25/04/2024
Administrator's progress report
dot icon07/03/2024
Notice of extension of period of Administration
dot icon21/12/2023
Notice of extension of period of Administration
dot icon08/11/2023
Satisfaction of charge 1 in full
dot icon20/10/2023
Administrator's progress report
dot icon24/04/2023
Administrator's progress report
dot icon21/10/2022
Administrator's progress report
dot icon15/09/2022
Notice of extension of period of Administration
dot icon07/09/2022
Termination of appointment of Sion Laurence Jones as a director on 2022-09-07
dot icon22/08/2022
Appointment of an administrator
dot icon12/07/2022
Notice of appointment of a replacement or additional administrator
dot icon12/07/2022
Appointment of an administrator
dot icon12/07/2022
Notice of order removing administrator from office
dot icon15/04/2022
Administrator's progress report
dot icon18/10/2021
Administrator's progress report
dot icon24/09/2021
Notice of extension of period of Administration
dot icon26/04/2021
Administrator's progress report
dot icon29/10/2020
Administrator's progress report
dot icon07/10/2020
Notice of extension of period of Administration
dot icon29/04/2020
Administrator's progress report
dot icon22/10/2019
Administrator's progress report
dot icon04/10/2019
Notice of extension of period of Administration
dot icon25/07/2019
Sub-division of shares on 2019-06-29
dot icon17/07/2019
Termination of appointment of Katherine Anne Louise Pearman as a director on 2019-06-29
dot icon17/07/2019
Cessation of Amey Ventures Asset Holdings Limited as a person with significant control on 2019-06-29
dot icon17/07/2019
Termination of appointment of John Gerard Connelly as a director on 2019-06-29
dot icon17/07/2019
Termination of appointment of Sherard Secretariat Services Limited as a secretary on 2019-06-29
dot icon17/07/2019
Termination of appointment of Alan Charles Lovell as a director on 2019-06-29
dot icon12/07/2019
Resolutions
dot icon12/07/2019
Change of name notice
dot icon07/05/2019
Administrator's progress report
dot icon07/01/2019
Result of meeting of creditors
dot icon29/11/2018
Statement of administrator's proposal
dot icon11/10/2018
Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to One Colmore Square Birmingham B4 6HQ on 2018-10-11
dot icon02/10/2018
Appointment of an administrator
dot icon29/08/2018
Appointment of Mr Alan Charles Lovell as a director on 2018-08-20
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon18/07/2018
Appointment of Mr Richard Daniel Knight as a director on 2018-05-04
dot icon25/06/2018
Termination of appointment of Richard Daniel Knight as a director on 2018-05-04
dot icon21/06/2018
Termination of appointment of Nicholas Giles Burley Parker as a director on 2018-05-04
dot icon21/02/2018
Director's details changed for Mrs Katie Anne Louise Pearman on 2018-02-21
dot icon21/02/2018
Appointment of Mrs Katie Anne Louise Pearman as a director on 2018-02-21
dot icon21/02/2018
Termination of appointment of Asif Ghafoor as a director on 2018-02-21
dot icon20/12/2017
Appointment of Mr Paul Ellis Gill as a director on 2017-12-06
dot icon20/12/2017
Termination of appointment of David Joyce as a director on 2017-12-06
dot icon20/12/2017
Termination of appointment of Gershon Daniel Cohen as a director on 2017-12-06
dot icon15/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon19/07/2017
Change of details for Equitix Highways 2 Limited as a person with significant control on 2016-04-06
dot icon19/07/2017
Change of details for Amey Ventures Asset Holdings Limited as a person with significant control on 2016-04-06
dot icon03/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon07/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon09/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/09/2015
Appointment of Mr David Joyce as a director on 2015-08-12
dot icon18/09/2015
Appointment of Mr Gershon Daniel Cohen as a director on 2015-08-12
dot icon18/09/2015
Appointment of Mr Charles George Alexander Mcleod as a director on 2015-08-12
dot icon18/09/2015
Termination of appointment of David Joyce as a director on 2015-08-12
dot icon18/09/2015
Termination of appointment of William James Haughey as a director on 2015-08-12
dot icon25/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon25/08/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon11/05/2015
Director's details changed for Mr Nicholas Giles Burley Parker on 2015-05-01
dot icon22/12/2014
Appointment of Mr Sion Laurence Jones as a director on 2014-11-10
dot icon14/11/2014
Appointment of Mr David Joyce as a director on 2014-11-11
dot icon13/11/2014
Termination of appointment of Geoffrey Allan Jackson as a director on 2014-11-10
dot icon11/11/2014
Termination of appointment of Nicola Covington as a director on 2014-11-11
dot icon09/10/2014
Director's details changed for Mr William James Haughey on 2014-10-01
dot icon09/10/2014
Director's details changed for Mrs Nicola Covington on 2014-10-01
dot icon09/10/2014
Director's details changed for Mrs Nicola Covington on 2014-10-01
dot icon15/08/2014
Director's details changed for Mr John Gerard Connelly on 2014-08-15
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon29/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/02/2014
Appointment of Mr Richard Daniel Knight as a director
dot icon04/02/2014
Director's details changed for Nicola Covington on 2013-12-05
dot icon04/02/2014
Termination of appointment of Yann Ottenwaelder as a director
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon23/07/2013
Termination of appointment of Keith Cottrell as a director
dot icon19/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/02/2013
Director's details changed for Mr Keith Cottrell on 2012-08-17
dot icon21/11/2012
Appointment of Nicola Covington as a director
dot icon23/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/02/2012
Director's details changed for William James Haughey on 2011-09-09
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Mohammed Amin as a director
dot icon25/08/2011
Director's details changed for Mr Nicholas Parker on 2011-08-01
dot icon26/04/2011
Appointment of Yann Charles Ottenwaelder as a director
dot icon11/04/2011
Termination of appointment of Martin Channon as a director
dot icon04/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/01/2011
Appointment of Mr Geoffrey Allan Jackson as a director
dot icon13/01/2011
Appointment of Nicholas Giles Burley Parker as a director
dot icon13/01/2011
Termination of appointment of Christopher Fenton as a director
dot icon13/01/2011
Termination of appointment of Andrew Nelson as a director
dot icon13/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon10/08/2010
Appointment of John Gerard Connelly as a director
dot icon20/05/2010
Resolutions
dot icon20/05/2010
Appointment of William James Haughey as a director
dot icon20/05/2010
Appointment of Mohammed Sameer Amin as a director
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/05/2010
Resolutions
dot icon30/04/2010
Appointment of Asif Ghafoor as a director
dot icon26/04/2010
Appointment of Christopher Victor Fenton as a director
dot icon26/04/2010
Appointment of Andrew Latham Nelson as a director
dot icon21/04/2010
Appointment of Martin Channon as a director
dot icon21/04/2010
Termination of appointment of Christopher Webster as a director
dot icon19/11/2009
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon02/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
15/07/2019
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
dot iconNext due on
31/03/2019
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Siôn Laurence
Director
10/11/2014 - 07/09/2022
281
Jackson, Geoffrey Allan
Director
23/12/2010 - 10/11/2014
165
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
02/11/2009 - 29/06/2019
25
Channon, Martin
Director
15/04/2010 - 04/04/2011
37
Ghafoor, Asif
Director
15/04/2010 - 21/02/2018
82

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM HIGHWAYS HOLDINGS LIMITED

BIRMINGHAM HIGHWAYS HOLDINGS LIMITED is an(a) In Administration company incorporated on 02/11/2009 with the registered office located at ERNST & YOUNG LLP, One Colmore Square, Birmingham 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 BIRMINGHAM HIGHWAYS HOLDINGS LIMITED?

toggle

BIRMINGHAM HIGHWAYS HOLDINGS LIMITED is currently In Administration. It was registered on 02/11/2009 .

Where is BIRMINGHAM HIGHWAYS HOLDINGS LIMITED located?

toggle

BIRMINGHAM HIGHWAYS HOLDINGS LIMITED is registered at ERNST & YOUNG LLP, One Colmore Square, Birmingham B4 6HQ.

What does BIRMINGHAM HIGHWAYS HOLDINGS LIMITED do?

toggle

BIRMINGHAM HIGHWAYS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM HIGHWAYS HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Notice of extension of period of Administration.