TWENTY ONE GROUP LIMITED

Register to unlock more data on OkredoRegister

TWENTY ONE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02621788

Incorporation date

18/06/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 St Paul's Square, Birmingham, West Midlands B3 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1991)
dot icon25/02/2019
Final Gazette dissolved following liquidation
dot icon25/11/2018
Return of final meeting in a members' voluntary winding up
dot icon31/01/2018
Liquidators' statement of receipts and payments to 2017-11-26
dot icon14/03/2017
Registered office address changed from 35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st Paul's Square Birmingham West Midlands B3 1QZ on 2017-03-15
dot icon05/02/2017
Liquidators' statement of receipts and payments to 2016-11-26
dot icon23/01/2017
Appointment of a voluntary liquidator
dot icon03/01/2017
Insolvency court order
dot icon03/01/2017
Notice of ceasing to act as a voluntary liquidator
dot icon27/01/2016
Liquidators' statement of receipts and payments to 2015-11-26
dot icon27/01/2015
Liquidators' statement of receipts and payments to 2014-11-26
dot icon18/03/2014
Director's details changed for Mr Philip William Cowley on 2014-03-03
dot icon08/12/2013
Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 2013-12-09
dot icon08/12/2013
Declaration of solvency
dot icon08/12/2013
Appointment of a voluntary liquidator
dot icon08/12/2013
Resolutions
dot icon25/10/2013
Compulsory strike-off action has been discontinued
dot icon22/10/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon14/10/2013
First Gazette notice for compulsory strike-off
dot icon30/07/2013
Director's details changed for Mr Philip William Cowley on 2013-04-03
dot icon18/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/03/2013
Registered office address changed from Impetus Automotive Tournament Court Edgehill Drive Warwick CV34 6LG on 2013-03-07
dot icon24/09/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon16/07/2012
Director's details changed for Mr Philip William Cowley on 2012-07-17
dot icon16/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon05/07/2011
Director's details changed for John Oliver Vize on 2011-06-19
dot icon05/07/2011
Secretary's details changed for John Oliver Vize on 2011-06-19
dot icon17/01/2011
Registered office address changed from Villiers House Clarendon Court Leamington Spa Warwickshire CV32 5PR on 2011-01-18
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/08/2010
Director's details changed for Philip Cowley on 2010-06-19
dot icon18/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/06/2009
Return made up to 19/06/09; full list of members
dot icon28/06/2009
Appointment terminated director andrew clift
dot icon19/11/2008
Accounts for a small company made up to 2008-03-31
dot icon10/08/2008
Return made up to 19/06/08; full list of members
dot icon06/12/2007
Particulars of mortgage/charge
dot icon03/10/2007
Accounts for a small company made up to 2007-03-31
dot icon12/07/2007
Return made up to 19/06/07; full list of members
dot icon28/11/2006
Accounts for a small company made up to 2006-03-31
dot icon03/07/2006
Return made up to 19/06/06; full list of members
dot icon25/10/2005
Accounts for a small company made up to 2005-03-31
dot icon05/07/2005
Return made up to 19/06/05; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2004-03-31
dot icon10/08/2004
Return made up to 19/06/04; full list of members
dot icon10/08/2004
Director's particulars changed
dot icon10/08/2004
Location of debenture register
dot icon11/09/2003
Accounts for a small company made up to 2003-03-31
dot icon22/07/2003
Declaration of satisfaction of mortgage/charge
dot icon22/06/2003
Return made up to 19/06/03; full list of members
dot icon10/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon31/07/2002
Resolutions
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Return made up to 19/06/02; full list of members
dot icon03/07/2002
Particulars of mortgage/charge
dot icon31/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon19/07/2001
Return made up to 19/06/01; full list of members
dot icon21/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon13/07/2000
Return made up to 19/06/00; full list of members
dot icon22/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon21/06/1999
Return made up to 19/06/99; full list of members
dot icon21/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon10/01/1999
Particulars of mortgage/charge
dot icon27/09/1998
Director's particulars changed
dot icon26/07/1998
Return made up to 19/06/98; full list of members
dot icon26/07/1998
Director's particulars changed
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon29/12/1997
Secretary's particulars changed;director's particulars changed
dot icon15/07/1997
Return made up to 19/06/97; no change of members
dot icon03/03/1997
Director's particulars changed
dot icon03/02/1997
Accounts for a medium company made up to 1996-03-31
dot icon20/07/1996
Particulars of contract relating to shares
dot icon20/07/1996
Ad 01/04/96--------- £ si 1820@1
dot icon20/07/1996
Ad 01/04/96--------- £ si 1820@1
dot icon20/07/1996
Ad 01/04/96--------- £ si 1890@1
dot icon20/07/1996
Ad 01/04/96--------- £ si 1890@1
dot icon20/07/1996
Ad 01/04/96--------- £ si 2100@1
dot icon09/07/1996
Ad 01/04/96--------- £ si 2100@1
dot icon09/07/1996
Ad 01/04/96--------- £ si 1890@1
dot icon09/07/1996
Ad 01/04/96--------- £ si 1890@1
dot icon09/07/1996
Ad 01/04/96--------- £ si 1820@1
dot icon09/07/1996
Ad 01/04/96--------- £ si 1820@1
dot icon02/07/1996
Return made up to 19/06/96; no change of members
dot icon02/06/1996
Registered office changed on 03/06/96 from: 18 the parade leamington spa warwickshire CV32 4DW
dot icon24/03/1996
Certificate of change of name
dot icon20/03/1996
Accounts for a medium company made up to 1995-03-31
dot icon29/11/1995
Director's particulars changed
dot icon14/08/1995
Return made up to 19/06/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1994-03-31
dot icon17/07/1994
Return made up to 19/06/94; full list of members
dot icon17/07/1994
New director appointed
dot icon12/01/1994
Accounts for a small company made up to 1993-03-31
dot icon22/08/1993
Return made up to 19/06/93; no change of members
dot icon16/12/1992
Particulars of mortgage/charge
dot icon10/08/1992
Particulars of contract relating to shares
dot icon10/08/1992
Ad 18/05/92--------- £ si 100000@1
dot icon23/07/1992
Ad 18/05/92--------- £ si 100000@1
dot icon28/06/1992
Return made up to 19/06/92; full list of members
dot icon14/06/1992
Nc inc already adjusted 18/05/92
dot icon14/06/1992
Resolutions
dot icon14/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon14/06/1992
Resolutions
dot icon28/04/1992
Director resigned
dot icon12/08/1991
Ad 28/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon12/08/1991
Registered office changed on 13/08/91 from: 188-190 stratford road shirley solihull W.midlands B90 3AQ
dot icon12/08/1991
New secretary appointed;new director appointed
dot icon12/08/1991
New director appointed
dot icon12/08/1991
Accounting reference date notified as 31/03
dot icon31/07/1991
Certificate of change of name
dot icon09/07/1991
Registered office changed on 10/07/91 from: suite 17 city business centre lower road london SE16 1AA
dot icon09/07/1991
Director resigned
dot icon09/07/1991
Secretary resigned
dot icon18/06/1991
Miscellaneous
dot icon18/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
18/06/1991 - 26/06/1991
5391
Clift, Andrew Colin
Director
27/06/1991 - 24/07/2008
8
Vize, John Oliver
Director
27/06/1991 - Present
8
JPCORD LIMITED
Nominee Director
18/06/1991 - 26/06/1991
5355
Vize, John Oliver
Secretary
27/06/1991 - Present
-

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 TWENTY ONE GROUP LIMITED

TWENTY ONE GROUP LIMITED is an(a) Dissolved company incorporated on 18/06/1991 with the registered office located at 30 St Paul's Square, Birmingham, West Midlands B3 1QZ. 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 TWENTY ONE GROUP LIMITED?

toggle

TWENTY ONE GROUP LIMITED is currently Dissolved. It was registered on 18/06/1991 and dissolved on 25/02/2019.

Where is TWENTY ONE GROUP LIMITED located?

toggle

TWENTY ONE GROUP LIMITED is registered at 30 St Paul's Square, Birmingham, West Midlands B3 1QZ.

What does TWENTY ONE GROUP LIMITED do?

toggle

TWENTY ONE GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TWENTY ONE GROUP LIMITED?

toggle

The latest filing was on 25/02/2019: Final Gazette dissolved following liquidation.