WEST MIDLANDS TAVERNS LIMITED

Register to unlock more data on OkredoRegister

WEST MIDLANDS TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01420589

Incorporation date

17/05/1979

Size

-

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon17/09/2010
Final Gazette dissolved following liquidation
dot icon17/06/2010
Liquidators' statement of receipts and payments to 2010-06-04
dot icon17/06/2010
Return of final meeting in a members' voluntary winding up
dot icon27/04/2010
Liquidators' statement of receipts and payments to 2010-04-16
dot icon16/05/2009
Registered office changed on 16/05/2009 from 3 monkspath hall road solihull west midlands B90 4SJ
dot icon07/05/2009
Appointment of a voluntary liquidator
dot icon07/05/2009
Insolvency resolution
dot icon07/05/2009
Resolutions
dot icon07/05/2009
Declaration of solvency
dot icon28/10/2008
Return made up to 30/09/08; no change of members
dot icon14/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/11/2007
Return made up to 30/09/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon23/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/10/2006
Return made up to 30/09/06; full list of members
dot icon16/10/2006
Director resigned
dot icon14/09/2006
Location of register of members
dot icon08/06/2006
Registered office changed on 08/06/06 from: 3 monkspath hall road shirley solihull west midlands B90 4SJ
dot icon24/03/2006
Return made up to 09/03/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/11/2005
Return made up to 30/09/05; full list of members
dot icon20/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/04/2005
Return made up to 09/03/05; full list of members
dot icon09/02/2005
Location of register of members
dot icon11/01/2005
Director's particulars changed
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Director resigned
dot icon15/11/2004
New secretary appointed
dot icon11/11/2004
Registered office changed on 11/11/04 from: mill house aylesbury road thame oxfordshire OX9 3AT
dot icon11/11/2004
Secretary resigned
dot icon12/10/2004
Director resigned
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon01/04/2004
Return made up to 09/03/04; full list of members
dot icon06/03/2004
Accounts made up to 2003-09-30
dot icon08/10/2003
Director's particulars changed
dot icon09/09/2003
Auditor's resignation
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Resolutions
dot icon23/03/2003
Return made up to 09/03/03; full list of members
dot icon08/03/2003
Accounts made up to 2002-09-30
dot icon20/11/2002
Registered office changed on 20/11/02 from: c/o po box 9597 portland road birmingham west midlands B17 8HU
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
New secretary appointed
dot icon10/08/2002
Director resigned
dot icon10/08/2002
Director resigned
dot icon10/08/2002
Director's particulars changed
dot icon12/04/2002
Return made up to 09/03/02; full list of members
dot icon09/04/2002
Director resigned
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon28/03/2002
Full accounts made up to 2001-09-29
dot icon21/12/2001
Registered office changed on 21/12/01 from: cape hill po box 27 birmingham west midlands B16 0PQ
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
Director resigned
dot icon09/04/2001
Resolutions
dot icon09/04/2001
New secretary appointed;new director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon09/03/2001
Return made up to 09/03/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-09-30
dot icon30/08/2000
New director appointed
dot icon03/08/2000
Director resigned
dot icon28/06/2000
Full accounts made up to 1999-09-30
dot icon21/03/2000
Return made up to 09/03/00; full list of members
dot icon21/03/2000
Location of register of members address changed
dot icon21/03/2000
Location of debenture register address changed
dot icon29/11/1999
Director's particulars changed
dot icon22/10/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon29/06/1999
Full accounts made up to 1998-09-30
dot icon11/03/1999
Return made up to 09/03/99; no change of members
dot icon28/10/1998
Secretary's particulars changed
dot icon09/10/1998
Full accounts made up to 1997-09-30
dot icon12/05/1998
Secretary's particulars changed
dot icon24/03/1998
Return made up to 09/03/98; full list of members
dot icon18/08/1997
New director appointed
dot icon12/08/1997
Director resigned
dot icon09/06/1997
Resolutions
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New secretary appointed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
Secretary resigned
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Registered office changed on 02/06/97 from: mg's chop and ale house the water's edge brindley place birmingham B1 2HL
dot icon02/06/1997
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon29/05/1997
Declaration of satisfaction of mortgage/charge
dot icon29/05/1997
Declaration of satisfaction of mortgage/charge
dot icon29/05/1997
Declaration of satisfaction of mortgage/charge
dot icon29/05/1997
Declaration of satisfaction of mortgage/charge
dot icon29/05/1997
Declaration of satisfaction of mortgage/charge
dot icon29/05/1997
Declaration of satisfaction of mortgage/charge
dot icon02/05/1997
Declaration of satisfaction of mortgage/charge
dot icon12/03/1997
Return made up to 09/03/97; full list of members
dot icon04/12/1996
Full accounts made up to 1996-06-29
dot icon18/04/1996
Return made up to 09/03/96; full list of members
dot icon27/12/1995
Full accounts made up to 1995-06-24
dot icon11/10/1995
Full accounts made up to 1994-06-25
dot icon21/03/1995
Return made up to 09/03/95; full list of members
dot icon24/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Registered office changed on 16/02/95 from: 21 bennetts hill birmingham B2 5QP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/06/1994
Particulars of mortgage/charge
dot icon13/03/1994
Return made up to 09/03/94; full list of members
dot icon27/01/1994
Full accounts made up to 1993-06-26
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon23/03/1993
Declaration of satisfaction of mortgage/charge
dot icon09/03/1993
Full accounts made up to 1992-06-27
dot icon08/03/1993
Particulars of mortgage/charge
dot icon08/03/1993
Return made up to 09/03/93; full list of members
dot icon04/06/1992
Full accounts made up to 1991-06-29
dot icon08/04/1992
Particulars of mortgage/charge
dot icon17/03/1992
Return made up to 09/03/92; no change of members
dot icon07/06/1991
Return made up to 09/03/91; no change of members
dot icon07/03/1991
Return made up to 24/11/90; full list of members
dot icon10/12/1990
Full accounts made up to 1990-06-30
dot icon07/12/1990
Particulars of mortgage/charge
dot icon17/09/1990
Full group accounts made up to 1989-07-01
dot icon06/07/1990
Return made up to 09/03/89; full list of members
dot icon02/07/1990
Declaration of satisfaction of mortgage/charge
dot icon21/09/1989
Full accounts made up to 1988-06-25
dot icon05/07/1989
Return made up to 31/12/88; no change of members
dot icon16/06/1988
Particulars of mortgage/charge
dot icon07/06/1988
Particulars of mortgage/charge
dot icon20/05/1988
Particulars of mortgage/charge
dot icon10/02/1988
Full accounts made up to 1987-06-27
dot icon10/02/1988
Return made up to 01/12/87; no change of members
dot icon30/07/1987
Full accounts made up to 1986-06-28
dot icon16/06/1987
Registered office changed on 16/06/87 from: 12 cherry street birmingham B2 5AR
dot icon05/12/1986
Annual return made up to 19/11/86
dot icon30/04/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2007
dot iconLast change occurred
30/09/2007

Accounts

dot iconLast made up date
30/09/2007
dot iconNext account date
30/09/2008
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scobie, William Young
Director
12/05/1997 - 26/03/2001
32
Letchet, Nicholas Hugh
Director
12/05/1997 - 30/06/1997
10
Bland, David William
Director
30/06/1997 - 27/09/1999
12
Turner, Graham
Director
20/03/2002 - 30/09/2004
95
George, David Colbron
Director
31/03/2004 - Present
29

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 WEST MIDLANDS TAVERNS LIMITED

WEST MIDLANDS TAVERNS LIMITED is an(a) Dissolved company incorporated on 17/05/1979 with the registered office located at C/O ERNST & YOUNG LLP, 1 Colmore Square, Birmingham B4 6HQ. There are currently 4 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 WEST MIDLANDS TAVERNS LIMITED?

toggle

WEST MIDLANDS TAVERNS LIMITED is currently Dissolved. It was registered on 17/05/1979 and dissolved on 17/09/2010.

Where is WEST MIDLANDS TAVERNS LIMITED located?

toggle

WEST MIDLANDS TAVERNS LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Colmore Square, Birmingham B4 6HQ.

What does WEST MIDLANDS TAVERNS LIMITED do?

toggle

WEST MIDLANDS TAVERNS LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for WEST MIDLANDS TAVERNS LIMITED?

toggle

The latest filing was on 17/09/2010: Final Gazette dissolved following liquidation.