00366966 LIMITED
BIRMINGHAM NORTH BRIDGE LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 00366966
Status Liquidation
Incorporation Date 5 May 1941
Company Type Private Limited Company
Address MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Restoration by order of the court; Company name changed north bridge\certificate issued on 23/11/15; Final Gazette dissolved following liquidation. The most likely internet sites of 00366966 LIMITED are www.00366966.co.uk, and www.00366966.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and five months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.00366966 Limited is a Private Limited Company. The company registration number is 00366966. 00366966 Limited has been working since 05 May 1941. The present status of the company is Liquidation. The registered address of 00366966 Limited is Mazars Llp 45 Church Street Birmingham B3 2rt. . BARNES, Garry Elliot is a Director of the company. MARTIN, Geoffrey Peter is a Director of the company. Secretary BARON, Philip Arthur has been resigned. Secretary CORKER, Eric has been resigned. Secretary CROOKS, Simon Peter has been resigned. Secretary HADDLETON, Dennis Roy has been resigned. Secretary HAZENBERG, Pieter Arthur has been resigned. Secretary KEEN, Richard has been resigned. Secretary MAIONE, Tony has been resigned. Secretary MCDONALD, Ross Edward has been resigned. Director CORKER, Eric has been resigned. Director GETHINS, Clive John has been resigned. Director HAZENBERG, Pieter Arthur has been resigned. Director HUGHES, Frederick Michael has been resigned. Director LENHAM, David John has been resigned. Director MCDONALD, Ross Edward has been resigned. Director MEAD, Horace Sidney has been resigned. Director SHEPHERD, Peter David has been resigned. Director TAHANY, Martin Peter has been resigned. Director TANSLEY, Peter George has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BARNES, Garry Elliot
Appointed Date: 09 March 2006
55 years old

Director
MARTIN, Geoffrey Peter
Appointed Date: 20 July 2005
57 years old

Resigned Directors

Secretary
BARON, Philip Arthur
Resigned: 26 May 1993
Appointed Date: 13 August 1992

Secretary
CORKER, Eric
Resigned: 15 September 1995
Appointed Date: 27 June 1994

Secretary
CROOKS, Simon Peter
Resigned: 12 November 2004
Appointed Date: 05 January 2004

Secretary
HADDLETON, Dennis Roy
Resigned: 13 August 1992

Secretary
HAZENBERG, Pieter Arthur
Resigned: 27 June 1994

Secretary
KEEN, Richard
Resigned: 04 January 2007
Appointed Date: 12 November 2004

Secretary
MAIONE, Tony
Resigned: 05 January 2004
Appointed Date: 01 January 2002

Secretary
MCDONALD, Ross Edward
Resigned: 01 January 2002
Appointed Date: 15 September 1995

Director
CORKER, Eric
Resigned: 15 September 1995
Appointed Date: 27 June 1994
88 years old

Director
GETHINS, Clive John
Resigned: 06 May 1997
Appointed Date: 03 October 1994
73 years old

Director
HAZENBERG, Pieter Arthur
Resigned: 27 June 1994
Appointed Date: 25 March 1992
73 years old

Director
HUGHES, Frederick Michael
Resigned: 25 March 1992
85 years old

Director
LENHAM, David John
Resigned: 28 October 1994
Appointed Date: 27 June 1994
78 years old

Director
MCDONALD, Ross Edward
Resigned: 09 March 2006
Appointed Date: 15 September 1995
64 years old

Director
MEAD, Horace Sidney
Resigned: 11 February 1992
85 years old

Director
SHEPHERD, Peter David
Resigned: 29 July 2005
Appointed Date: 06 May 1997
69 years old

Director
TAHANY, Martin Peter
Resigned: 27 June 1994
101 years old

Director
TANSLEY, Peter George
Resigned: 14 August 1992
82 years old

00366966 LIMITED Events

23 Nov 2015
Restoration by order of the court
23 Nov 2015
Company name changed north bridge\certificate issued on 23/11/15
08 Jun 2012
Final Gazette dissolved following liquidation
08 Mar 2012
Return of final meeting in a members' voluntary winding up
29 Dec 2011
Liquidators' statement of receipts and payments to 5 December 2011
...
... and 108 more events
23 Jun 1987
Return made up to 07/05/87; full list of members

21 Jan 1987
Full accounts made up to 31 December 1985

12 Sep 1986
Return made up to 04/07/86; full list of members

27 Apr 1982
Incorporation
05 May 1941
Incorporation

00366966 LIMITED Charges

26 March 1992
Guarantee and debenture
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: With the benefit of all rights licences guarantees rent…
26 March 1992
Collateral debentture
Delivered: 31 March 1992
Status: Satisfied on 25 January 1996
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1985
Collateral debenture
Delivered: 19 February 1985
Status: Satisfied on 18 September 1990
Persons entitled: Investors in Industry PLC
Description: (See M97 & attached schedules). Fixed and floating charges…
23 November 1982
Collateral mortgage
Delivered: 1 December 1982
Status: Satisfied on 18 September 1990
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge over f/h property situate at or near abbey…
11 May 1982
Collateral mortgage
Delivered: 18 May 1982
Status: Satisfied on 18 September 1990
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge on the equipment of the company see attached…
11 May 1982
Collateral mortgage
Delivered: 18 May 1982
Status: Satisfied on 18 September 1990
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: F/H property at or rear abbey lane & abbey park road…
19 March 1982
Debenture
Delivered: 31 March 1982
Status: Satisfied on 23 August 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…