ALRAY (STOURBRIDGE) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9PU

Company number 00377554
Status Liquidation
Incorporation Date 1 December 1942
Company Type Private Limited Company
Address 1 VINE TERRACE HIGH STREET, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 9PU
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 30 September 2016; Liquidators' statement of receipts and payments to 30 March 2016; Liquidators' statement of receipts and payments to 30 September 2015. The most likely internet sites of ALRAY (STOURBRIDGE) LIMITED are www.alraystourbridge.co.uk, and www.alray-stourbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and eleven months. Alray Stourbridge Limited is a Private Limited Company. The company registration number is 00377554. Alray Stourbridge Limited has been working since 01 December 1942. The present status of the company is Liquidation. The registered address of Alray Stourbridge Limited is 1 Vine Terrace High Street Harborne Birmingham West Midlands B17 9pu. .


ALRAY (STOURBRIDGE) LIMITED Events

03 Nov 2016
Liquidators' statement of receipts and payments to 30 September 2016
29 Apr 2016
Liquidators' statement of receipts and payments to 30 March 2016
23 Oct 2015
Liquidators' statement of receipts and payments to 30 September 2015
27 Apr 2015
Liquidators' statement of receipts and payments to 30 March 2015
28 Oct 2014
Liquidators' statement of receipts and payments to 30 September 2014
...
... and 49 more events
11 Oct 1990
Liquidators' statement of receipts and payments

08 May 1990
Liquidators' statement of receipts and payments

20 Nov 1987
Liquidation - voluntary

05 Dec 1986
Liquidation - compulsory

29 May 1986
Liquidation - compulsory

ALRAY (STOURBRIDGE) LIMITED Charges

28 October 1952
Legal charge
Delivered: 6 November 1952
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 62, 74, 76, 82 & 86 chamington road and nos 112 & 120…
28 October 1952
Legal charge
Delivered: 6 November 1952
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 12, 14, 20, 26, 30, 32, 38 & 40 chamington road solihull…
29 June 1951
Legal charge
Delivered: 5 July 1951
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Building Society
Description: 30, 36 & 55 dunton road romford essex.
13 June 1951
Legal charge
Delivered: 21 June 1951
Status: Outstanding
Persons entitled: (Mrs) E. H. Leadbetter.
Description: 55 draycott road, 59, draycott road coventry & benefit of…
19 January 1950
Mortgage
Delivered: 31 January 1950
Status: Outstanding
Persons entitled: Ealing & Acton Bldg Socy.
Description: 82, hillcrest road, bromley, kent. Title no k 12391.
26 September 1949
Legal charge
Delivered: 3 October 1949
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Building Society
Description: 107. ryde park road, northfield, birmingham.
5 September 1949
Mortgage
Delivered: 9 September 1949
Status: Outstanding
Persons entitled: Tipton & Coxley Perm Bldg Soc
Description: Nos. 35 & 37 whateley road mansworth birmingham.
29 August 1949
Mortgage
Delivered: 5 September 1949
Status: Outstanding
Persons entitled: Tipton & Coxley Perm Bldg Soc
Description: Nos 5, 7 & 9 woodfield road sparkbrook b'ham.
29 August 1949
Mortgage
Delivered: 5 September 1949
Status: Outstanding
Persons entitled: Tipton & Coxley Perm Bldg Soc
Description: Nos. 185, 187 & 189 stoney lane sharkbrook b'ham.
18 August 1949
Legal charge
Delivered: 30 August 1949
Status: Outstanding
Persons entitled: B'ham Citizens Bldg Soc.
Description: Nos 68, 70, 72, 74, 76, 78 darey road b'ham (subject to an…
14 September 1948
Legal charge
Delivered: 23 September 1948
Status: Outstanding
Persons entitled: Alliance Building Society.
Description: 114, lucens road, peckham, london.
3 November 1944
Mortgage
Delivered: 15 November 1944
Status: Outstanding
Persons entitled: Trevor Hughes Stonehouse Nellie Margarite Stonehouse (Widow) And
Description: Nos; 45-55(odd) draycott road coventry.
3 November 1944
Mortgage
Delivered: 15 November 1944
Status: Outstanding
Persons entitled: Catherine Fisher Marsh
Description: 59 draycott road, coventry.
20 September 1943
Mortgage
Delivered: 25 September 1943
Status: Outstanding
Persons entitled: Bradford Third Equitable Benefit Bldg Society
Description: Nos: 5, 21, 25, & 27 wentworth road wallastow aforesaid.
20 September 1943
Mortgage
Delivered: 25 September 1943
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Soceity
Description: Nos: 1 & 3 wentworth road wallastow aforesaid.
20 September 1943
Mortgage
Delivered: 25 September 1943
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: Nos: 1 7-17(odd) wentworth road. Wallastow, stourbridge…