ELM BUILDING INVESTMENTS LIMITED(THE)
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9PU

Company number 00342168
Status Liquidation
Incorporation Date 6 July 1938
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 ELM BUILDING INVESTMENTS LIMITED(THE) are www.elmbuildinginvestments.co.uk, and www.elm-building-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and four months. Elm Building Investments Limited The is a Private Limited Company. The company registration number is 00342168. Elm Building Investments Limited The has been working since 06 July 1938. The present status of the company is Liquidation. The registered address of Elm Building Investments Limited The is 1 Vine Terrace High Street Harborne Birmingham West Midlands B17 9pu. .


ELM BUILDING INVESTMENTS LIMITED(THE) 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
17 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

ELM BUILDING INVESTMENTS LIMITED(THE) Charges

3 December 1954
Mortgage
Delivered: 8 December 1954
Status: Outstanding
Persons entitled: The Wolverhampton Freeholders Permanent Building Society
Description: 45, 47 51,53, 55 & 57 claypit lane, west bromwich, staffs…
29 October 1954
Mortgage
Delivered: 30 October 1954
Status: Outstanding
Persons entitled: The Wolverhampton Freeholders Permanent Building Society
Description: Nos 92,98,100,108 and 114 birmingham road, oldbury, worcs.
27 September 1954
Mortgage
Delivered: 2 October 1954
Status: Outstanding
Persons entitled: The Wolverhampton Freeholders Permanent Building Society
Description: 8,10,12,14,16,24 and 26, southbourne road, ford houses…
27 September 1954
Mortgage
Delivered: 2 October 1954
Status: Outstanding
Persons entitled: The Wolverhampton Freeholders Permanent Building Society
Description: 7,11,15,19,28 and 32, southbourne road, fordhouses, staffs.
19 January 1953
Legal charge
Delivered: 23 January 1953
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 14 pieces or parcels of land on the south easterly side of…
30 December 1952
Legal charge
Delivered: 9 January 1953
Status: Outstanding
Persons entitled: Bradford Equitable Building Society
Description: Land messuages and premises K.A.nos. 28, 32 and 34 beacon…
28 January 1952
Legal charge
Delivered: 2 February 1952
Status: Satisfied
Persons entitled: H B Evans
Description: 38 edgbaston rd,balsall heath,b'gham various other…
16 February 1948
Mortgage
Delivered: 24 February 1948
Status: Outstanding
Persons entitled: Wednesbury Benefit Bldg Soc
Description: Land & premises 85-86, victoria park rd, smethwich, staffs.
13 February 1948
Mortgage
Delivered: 20 February 1948
Status: Satisfied on 12 April 1961
Persons entitled: The South Birmingham Permanent Money Society LTD
Description: Land messuages and premises K.A.nos. 15 to 24 (inc.);69 to…
21 October 1947
Mortgage
Delivered: 1 November 1947
Status: Outstanding
Persons entitled: The South Birmingham Permanent Money Society LTD
Description: Land messuages and premises K.A. nos. 1 to 12 (inc.) 12A…
30 September 1947
Mortgage
Delivered: 7 October 1947
Status: Outstanding
Persons entitled: Mrs B J Lwanks Mrs V W Lord W G Darby
Description: Property as specified known in birmingham.
30 September 1947
Mortgage
Delivered: 7 October 1947
Status: Outstanding
Persons entitled: William George Darby Barbara Joan Swinley Vera Williman Sard
Description: Property as specified known & situate in wednesfield…
30 September 1947
Mortgage
Delivered: 7 October 1947
Status: Outstanding
Persons entitled: William Thomas Butcher
Description: 141 stubby lane, wednesfield, stafford various other…
16 July 1947
Mortgage
Delivered: 29 July 1947
Status: Outstanding
Persons entitled: Britannia Building Society
Description: 28, 32 southbourne rd, stafford.
16 July 1947
Mortgage
Delivered: 29 July 1947
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Land & premises-nos.5,7,11,15 And 17 southbourne rd…
16 July 1947
Mortgage
Delivered: 23 July 1947
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Land/messuages-nos.92,98,100,108 And 114 birmingham rd…
16 July 1947
Mortgage
Delivered: 23 July 1947
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Land and premises K.A.45,47,51,53,55,57 claypit lane, west…
16 July 1947
Mortgage
Delivered: 23 July 1947
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Land and premises-8,10,12,14,16,20,24 and 26 southbourne…
15 July 1947
Mortgage
Delivered: 23 July 1947
Status: Outstanding
Persons entitled: Joseph Howard Beasley
Description: Freehold ground rents in respect of various properties as…
30 June 1947
Mortgage
Delivered: 7 July 1947
Status: Outstanding
Persons entitled: Bradfford Equitable Bldg Society
Description: Nos.28,32,34 Beacon rd, new oscott, birmingham and l/hold…
24 June 1947
Legal charge
Delivered: 7 July 1947
Status: Outstanding
Persons entitled: Mrs E.H.Leadbetter
Description: Five messuages in birmingham being 27 holly rd, handsworth…
21 January 1947
Mortgage
Delivered: 29 January 1947
Status: Outstanding
Persons entitled: Mrs Geraldine Albright Mr William George Darby
Description: 20 houses with the schools mission hall church and other…
12 August 1939
Mortgage
Delivered: 22 August 1939
Status: Outstanding
Persons entitled: The Portman Bldg Society
Description: Nos.63,64,66,68,70,72 Links rd, and 103, 105,107,109…
30 June 1939
Mortgage
Delivered: 18 July 1939
Status: Outstanding
Persons entitled: The Portman Bldg Society
Description: Nos 63 to 81 (odd) treherne rd, coventry.
30 June 1939
Mortgage
Delivered: 18 July 1939
Status: Outstanding
Persons entitled: The Portman Bldg Society
Description: 83 to 101 (odd) treherne rd, coventry.
25 May 1939
Mortgage
Delivered: 14 June 1939
Status: Outstanding
Persons entitled: Nhe Portman Bldg Society
Description: 9 messuages nos.98 And 108 even treherne rd, coventry.
6 May 1939
Mortgage
Delivered: 25 May 1939
Status: Outstanding
Persons entitled: The Portman Bldg Society
Description: 10 houses in nos.72 To 90 (even) treherne rd, coventry.
22 March 1939
Mortgage
Delivered: 11 April 1939
Status: Outstanding
Persons entitled: The Portman Bldg Society
Description: Land and six messuages--74,76,78,80,82, 84 links rd and…
15 February 1939
Mortgage
Delivered: 28 February 1939
Status: Outstanding
Persons entitled: The Portman Bldg Society
Description: 5 messuages K.A.nos.187,190,191,193,195 Telfer rd, coventry…
10 November 1938
Mortgage
Delivered: 30 November 1938
Status: Outstanding
Persons entitled: The Portman Bldg Society
Description: 10 messuages in telfer rd, coventry.
5 November 1938
Mortgage
Delivered: 16 November 1938
Status: Outstanding
Persons entitled: The Portman Bldg Society
Description: 10 messuages in telfer rd, coventry.