C. J. BARLOW LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1QZ

Company number 04211421
Status Liquidation
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address 30 ST. PAULS SQUARE, BIRMINGHAM, B3 1QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43341 - Painting
Phone, email, etc

Since the company registration fifty-six 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 B3 1QZ on 15 March 2017; Appointment of a voluntary liquidator; Court order insolvency:c/o replacement of liquidator. The most likely internet sites of C. J. BARLOW LIMITED are www.cjbarlow.co.uk, and www.c-j-barlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six 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.C J Barlow Limited is a Private Limited Company. The company registration number is 04211421. C J Barlow Limited has been working since 04 May 2001. The present status of the company is Liquidation. The registered address of C J Barlow Limited is 30 St Pauls Square Birmingham B3 1qz. . BARLOW, Christopher James is a Director of the company. Secretary BARLOW, Christopher James has been resigned. Secretary HENRIKSON, Jacqueline Teina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARLOW, Jennifer Frances has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BARLOW, Christopher James
Appointed Date: 04 May 2001
79 years old

Resigned Directors

Secretary
BARLOW, Christopher James
Resigned: 15 May 2006
Appointed Date: 04 May 2001

Secretary
HENRIKSON, Jacqueline Teina
Resigned: 01 October 2009
Appointed Date: 15 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

Director
BARLOW, Jennifer Frances
Resigned: 15 May 2006
Appointed Date: 04 May 2001
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

C. J. BARLOW LIMITED Events

15 Mar 2017
Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham B3 1QZ on 15 March 2017
24 Jan 2017
Appointment of a voluntary liquidator
04 Jan 2017
Court order insolvency:c/o replacement of liquidator
04 Jan 2017
Notice of ceasing to act as a voluntary liquidator
12 Aug 2016
Registered office address changed from 45 Park Road Gloucester Gloucestershire GL1 1LP to 35 Ludgate Hill Birmingham B3 1EH on 12 August 2016
...
... and 46 more events
16 May 2001
Director resigned
16 May 2001
Secretary resigned
14 May 2001
New secretary appointed;new director appointed
14 May 2001
New director appointed
04 May 2001
Incorporation

C. J. BARLOW LIMITED Charges

8 September 2006
Debenture
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
1 October 2001
Debenture
Delivered: 4 October 2001
Status: Satisfied on 17 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…