BLOOM (PLANT) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 02729823
Status Liquidation
Incorporation Date 9 July 1992
Company Type Private Limited Company
Address GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 43120 - Site preparation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016; Appointment of a voluntary liquidator; Court order INSOLVENCY:court order - removal/ replacement of liquidator. The most likely internet sites of BLOOM (PLANT) LIMITED are www.bloomplant.co.uk, and www.bloom-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bloom Plant Limited is a Private Limited Company. The company registration number is 02729823. Bloom Plant Limited has been working since 09 July 1992. The present status of the company is Liquidation. The registered address of Bloom Plant Limited is Greenfield Recovery Limited Trinity House 28 30 Blucher Street Birmingham B1 1qh. . BLOOM, John Kelvin is a Director of the company. Secretary BLOOM, Christine Pamela has been resigned. Secretary MORRIS, Clare Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLOOM, John Kelvin has been resigned. Director BLOOM, Paul Jason has been resigned. Director BLOOM, Paul Jason has been resigned. The company operates in "Site preparation".


Current Directors

Director
BLOOM, John Kelvin
Appointed Date: 28 February 1995
76 years old

Resigned Directors

Secretary
BLOOM, Christine Pamela
Resigned: 31 July 2007
Appointed Date: 09 July 1992

Secretary
MORRIS, Clare Louise
Resigned: 03 April 2010
Appointed Date: 01 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 1992
Appointed Date: 09 July 1992

Director
BLOOM, John Kelvin
Resigned: 05 November 1992
Appointed Date: 09 July 1992
76 years old

Director
BLOOM, Paul Jason
Resigned: 03 April 2010
Appointed Date: 01 August 2007
53 years old

Director
BLOOM, Paul Jason
Resigned: 28 February 1995
Appointed Date: 04 November 1992
53 years old

BLOOM (PLANT) LIMITED Events

26 Oct 2016
Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016
24 Aug 2016
Appointment of a voluntary liquidator
24 Aug 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
24 Aug 2016
Notice of ceasing to act as a voluntary liquidator
09 Jun 2016
Liquidators' statement of receipts and payments to 26 March 2016
...
... and 63 more events
22 Sep 1993
Return made up to 09/07/93; full list of members

13 Nov 1992
New director appointed

13 Nov 1992
Director resigned

21 Jul 1992
Secretary resigned

09 Jul 1992
Incorporation

BLOOM (PLANT) LIMITED Charges

8 May 2013
Charge code 0272 9823 0002
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Christine Pamela Bloom
Description: F/H property k/a land and buildings on the north side of…
1 February 2013
Debenture deed
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…