BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00517223

Incorporation date

16/03/1953

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon15/12/2025
Final Gazette dissolved following liquidation
dot icon15/09/2025
Return of final meeting in a members' voluntary winding up
dot icon02/04/2025
Termination of appointment of James Joseph Mullen as a director on 2025-03-31
dot icon30/09/2024
Resolutions
dot icon30/09/2024
Appointment of a voluntary liquidator
dot icon30/09/2024
Declaration of solvency
dot icon30/09/2024
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-09-30
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/09/2024
Resolutions
dot icon04/09/2024
Solvency Statement dated 03/09/24
dot icon04/09/2024
Statement by Directors
dot icon04/09/2024
Statement of capital on 2024-09-04
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-25
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon06/01/2023
Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-26
dot icon09/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-27
dot icon22/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-29
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon20/08/2019
Accounts for a dormant company made up to 2018-12-30
dot icon19/08/2019
Appointment of Mr James Joseph Mullen as a director on 2019-08-16
dot icon19/08/2019
Termination of appointment of Simon Richard Fox as a director on 2019-08-16
dot icon01/03/2019
Appointment of Mr Simon Jeremy Ian Fuller as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Vijay Lakhman Vaghela as a director on 2019-03-01
dot icon07/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/08/2018
Director's details changed for T M Directors Limited on 2018-05-04
dot icon03/08/2018
Secretary's details changed for T M Secretaries Limited on 2018-05-04
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2017-01-01
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-27
dot icon23/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon17/08/2015
Accounts for a dormant company made up to 2014-12-28
dot icon17/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/11/2014
Termination of appointment of Paul Andrew Vickers as a director on 2014-11-17
dot icon25/11/2014
Appointment of Mr Simon Richard Fox as a director on 2014-11-17
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-29
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-30
dot icon28/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2012-01-01
dot icon14/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-01-02
dot icon07/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon13/08/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon19/04/2010
Total exemption small company accounts made up to 2010-01-03
dot icon10/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon10/02/2010
Secretary's details changed for T M Secretaries Limited on 2009-10-01
dot icon10/02/2010
Director's details changed for T M Directors Limited on 2009-10-01
dot icon12/01/2010
Resolutions
dot icon05/11/2009
Appointment of Vijay Lakhman Vaghela as a director
dot icon15/10/2009
Appointment of Mr Paul Andrew Vickers as a director
dot icon18/02/2009
Return made up to 01/02/09; full list of members
dot icon19/01/2009
Accounts for a dormant company made up to 2008-12-28
dot icon14/05/2008
Return made up to 01/05/08; full list of members
dot icon04/02/2008
Accounts for a dormant company made up to 2007-12-30
dot icon13/06/2007
Return made up to 01/05/07; full list of members
dot icon20/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/05/2006
Return made up to 01/05/06; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2006-01-01
dot icon13/05/2005
Return made up to 01/05/05; full list of members
dot icon13/04/2005
Accounts for a dormant company made up to 2005-01-02
dot icon08/06/2004
Accounts for a dormant company made up to 2003-12-28
dot icon18/05/2004
Return made up to 01/05/04; full list of members
dot icon02/06/2003
Accounts for a dormant company made up to 2002-12-29
dot icon13/05/2003
Return made up to 01/05/03; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2001-12-30
dot icon13/08/2002
Secretary's particulars changed
dot icon04/07/2002
Director's particulars changed
dot icon17/05/2002
Return made up to 01/05/02; full list of members
dot icon31/01/2002
New secretary appointed
dot icon31/01/2002
Secretary resigned;director resigned
dot icon31/01/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon19/12/2001
Resolutions
dot icon16/11/2001
Secretary's particulars changed;director's particulars changed
dot icon26/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/05/2001
Return made up to 01/05/01; full list of members
dot icon20/11/2000
Secretary's particulars changed;director's particulars changed
dot icon28/09/2000
Accounts for a dormant company made up to 2000-01-02
dot icon01/08/2000
New director appointed
dot icon31/07/2000
Director resigned
dot icon12/05/2000
Return made up to 01/05/00; full list of members
dot icon28/10/1999
Accounts for a dormant company made up to 1999-01-03
dot icon26/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon01/06/1999
Return made up to 01/05/99; no change of members
dot icon04/03/1999
New director appointed
dot icon16/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon15/06/1998
Return made up to 22/05/98; change of members
dot icon15/06/1998
Director resigned
dot icon22/04/1998
Registered office changed on 22/04/98 from: 28 colmore circus birmingham B4 6AX
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Director resigned
dot icon22/04/1998
New director appointed
dot icon21/04/1998
Secretary resigned;director resigned
dot icon09/02/1998
Director resigned
dot icon03/09/1997
Resolutions
dot icon03/09/1997
Resolutions
dot icon16/06/1997
Return made up to 22/05/97; full list of members
dot icon05/03/1997
New director appointed
dot icon20/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon09/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/06/1996
New director appointed
dot icon14/06/1996
Return made up to 30/05/96; no change of members
dot icon23/11/1995
Director resigned
dot icon16/06/1995
Return made up to 24/05/95; no change of members
dot icon10/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Return made up to 02/06/94; full list of members
dot icon19/05/1994
Declaration of satisfaction of mortgage/charge
dot icon05/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon27/06/1993
New director appointed
dot icon27/06/1993
Return made up to 15/06/93; no change of members
dot icon04/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon12/02/1993
Resolutions
dot icon06/01/1993
New director appointed
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon29/07/1992
Return made up to 30/06/92; full list of members
dot icon29/11/1991
Particulars of mortgage/charge
dot icon29/11/1991
Auditor's resignation
dot icon29/11/1991
Resolutions
dot icon25/11/1991
Declaration of satisfaction of mortgage/charge
dot icon25/11/1991
Declaration of assistance for shares acquisition
dot icon22/11/1991
Full accounts made up to 1990-12-31
dot icon13/08/1991
Return made up to 13/07/91; no change of members
dot icon16/11/1990
Full accounts made up to 1989-12-31
dot icon11/10/1990
Return made up to 22/05/90; full list of members
dot icon21/08/1990
New director appointed
dot icon14/08/1990
Director resigned
dot icon26/06/1990
New director appointed
dot icon06/06/1990
Full accounts made up to 1988-12-31
dot icon24/03/1990
Declaration of satisfaction of mortgage/charge
dot icon22/03/1990
Declaration of assistance for shares acquisition
dot icon20/03/1990
Particulars of mortgage/charge
dot icon22/02/1990
Director resigned
dot icon22/02/1990
Director resigned
dot icon13/12/1989
Return made up to 13/07/89; full list of members
dot icon22/03/1989
Return made up to 31/12/88; full list of members
dot icon17/03/1989
Secretary resigned;new secretary appointed
dot icon19/08/1988
New director appointed
dot icon06/06/1988
Director resigned
dot icon17/05/1988
Resolutions
dot icon06/05/1988
Accounting reference date extended from 30/06 to 31/12
dot icon28/04/1988
Director resigned
dot icon22/04/1988
Particulars of mortgage/charge
dot icon13/04/1988
Declaration of assistance for shares acquisition
dot icon13/04/1988
Resolutions
dot icon07/02/1988
Full accounts made up to 1987-06-27
dot icon20/01/1988
Return made up to 30/10/87; full list of members
dot icon24/06/1987
Full accounts made up to 1986-06-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Return made up to 31/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaghela, Vijay Lakhman
Director
01/10/2009 - 01/03/2019
315
REACH SECRETARIES LIMITED
Corporate Secretary
10/12/2001 - Present
273
REACH DIRECTORS LIMITED
Corporate Director
10/12/2001 - Present
268
Ewing, Margaret
Director
20/07/2000 - 10/12/2001
204
Barber, Stephen David
Director
22/01/1999 - 30/09/1999
99

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED

BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED is an(a) Dissolved company incorporated on 16/03/1953 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 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 POST & MAIL (EXHIBITIONS) LIMITED?

toggle

BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED is currently Dissolved. It was registered on 16/03/1953 and dissolved on 15/12/2025.

Where is BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED located?

toggle

BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED do?

toggle

BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED?

toggle

The latest filing was on 15/12/2025: Final Gazette dissolved following liquidation.