10092014 LIMITED
BIRMINGHAM THE GARDEN STORE LTD

Hellopages » West Midlands » Birmingham » B3 1QZ

Company number 04110734
Status Liquidation
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address 30 ST. PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017; Liquidators' statement of receipts and payments to 29 September 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2015-09-16 LRESSP ‐ Special resolution to wind up on 2015-09-16 LRESSP ‐ Special resolution to wind up on 2015-09-16 LRESSP ‐ Special resolution to wind up on 2015-09-16 LRESSP ‐ Special resolution to wind up on 2015-09-30 . The most likely internet sites of 10092014 LIMITED are www.10092014.co.uk, and www.10092014.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.10092014 Limited is a Private Limited Company. The company registration number is 04110734. 10092014 Limited has been working since 20 November 2000. The present status of the company is Liquidation. The registered address of 10092014 Limited is 30 St Pauls Square Birmingham West Midlands B3 1qz. . EYLES, Marcus James is a Secretary of the company. EYLES, Marcus James is a Director of the company. STEVENS, Neil John is a Director of the company. Secretary PEARCE, Patrick John has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director PEARCE, Patrick John has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
EYLES, Marcus James
Appointed Date: 26 January 2010

Director
EYLES, Marcus James
Appointed Date: 20 November 2000
59 years old

Director
STEVENS, Neil John
Appointed Date: 03 June 2003
55 years old

Resigned Directors

Secretary
PEARCE, Patrick John
Resigned: 26 January 2010
Appointed Date: 20 November 2000

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Director
PEARCE, Patrick John
Resigned: 26 January 2010
Appointed Date: 20 November 2000
76 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

10092014 LIMITED Events

15 Mar 2017
Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
07 Dec 2016
Liquidators' statement of receipts and payments to 29 September 2016
06 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-16
  • LRESSP ‐ Special resolution to wind up on 2015-09-16
  • LRESSP ‐ Special resolution to wind up on 2015-09-16
  • LRESSP ‐ Special resolution to wind up on 2015-09-16
  • LRESSP ‐ Special resolution to wind up on 2015-09-30

24 Nov 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

05 Nov 2015
Statement of capital following an allotment of shares on 30 September 2015
  • GBP 13,668.00

...
... and 68 more events
12 Dec 2000
New director appointed
10 Dec 2000
Registered office changed on 10/12/00 from: 152-160 city road london EC1V 2NX
29 Nov 2000
Director resigned
29 Nov 2000
Secretary resigned
20 Nov 2000
Incorporation

10092014 LIMITED Charges

28 April 2006
Legal charge
Delivered: 9 May 2006
Status: Satisfied on 23 September 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a newton regis garden store shuttington lane…
20 September 2004
Legal charge
Delivered: 22 September 2004
Status: Satisfied on 29 September 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property with t/nos NN173170 and HN16912. By way of…
3 August 2004
Legal charge
Delivered: 17 August 2004
Status: Satisfied on 23 September 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a charlecote nurseries charlecote. By way of…
2 February 2001
Mortgage debenture
Delivered: 8 February 2001
Status: Satisfied on 23 September 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…