Company number 02114774
Status Liquidation
Incorporation Date 24 March 1987
Company Type Private Limited Company
Address BDO LLP, TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 5142 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Insolvency:liquidators annual progress report to 01/06/2016; Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 3 January 2016; Insolvency:liquidators annual progress report to 01/06/2015. The most likely internet sites of BABA TRIMMINGS LIMITED are www.babatrimmings.co.uk, and www.baba-trimmings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baba Trimmings Limited is a Private Limited Company.
The company registration number is 02114774. Baba Trimmings Limited has been working since 24 March 1987.
The present status of the company is Liquidation. The registered address of Baba Trimmings Limited is Bdo Llp Two Snowhill Birmingham B4 6ga. . SANGER, Nurinder Kumar is a Secretary of the company. SANGER, Kulwinder Kumar is a Director of the company. SANGER, Nurinder Kumar is a Director of the company. Director SANGER, Sattia Devi has been resigned. Director SANGER, Sital Singh has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
BABA TRIMMINGS LIMITED Events
05 Aug 2016
Insolvency:liquidators annual progress report to 01/06/2016
03 Jan 2016
Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 3 January 2016
24 Jul 2015
Insolvency:liquidators annual progress report to 01/06/2015
02 Sep 2013
Registered office address changed from New Guild House 45 Great Charles Street Birmingham B3 2LX on 2 September 2013
31 Jul 2013
Insolvency:liquidators' progress report from 02/06/2012 to 01/06/2013
...
... and 77 more events
06 May 1987
Accounting reference date notified as 31/03
14 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Apr 1987
Registered office changed on 14/04/87 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL
14 Apr 1987
New secretary appointed
24 Mar 1987
Certificate of Incorporation
7 April 2010
Debenture
Delivered: 9 April 2010
Status: Satisfied
on 8 September 2010
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 November 2008
Debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 November 2001
Debenture
Delivered: 16 November 2001
Status: Satisfied
on 3 August 2007
Persons entitled: The City (Europe) PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1990
Legal mortgage
Delivered: 18 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 773 rolfe street smethwick warley west midlands titel…
11 June 1987
Mortgage debenture
Delivered: 17 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…