FIND THE THREE DAUGHTERS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 3PU

Company number 02785866
Status Liquidation
Incorporation Date 2 February 1993
Company Type Private Limited Company
Address 35 NEWHALL STREET, BIRMINGHAM, B3 3PU
Home Country United Kingdom
Nature of Business 2215 - Other publishing, 2225 - Ancillary printing operations, 2872 - Manufacture of light metal packaging, 5190 - Other wholesale
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 20 June 2016; Appointment of a voluntary liquidator; Court order insolvency:court order - replacement/removal of liquidator. The most likely internet sites of FIND THE THREE DAUGHTERS LIMITED are www.findthethreedaughters.co.uk, and www.find-the-three-daughters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Find The Three Daughters Limited is a Private Limited Company. The company registration number is 02785866. Find The Three Daughters Limited has been working since 02 February 1993. The present status of the company is Liquidation. The registered address of Find The Three Daughters Limited is 35 Newhall Street Birmingham B3 3pu. . MULDOON, Jessica is a Director of the company. Secretary DRAIN, Joan Hilda has been resigned. Secretary IZON, Dominique Mary has been resigned. Secretary LEAVY, Joanna has been resigned. Secretary MAY, Peter Alan has been resigned. Secretary MOY, Peter has been resigned. Secretary WILLIS, Joanna has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DRAIN, Leslie John has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other publishing".


Current Directors

Director
MULDOON, Jessica
Appointed Date: 07 August 2003
50 years old

Resigned Directors

Secretary
DRAIN, Joan Hilda
Resigned: 07 August 2003
Appointed Date: 29 July 1993

Secretary
IZON, Dominique Mary
Resigned: 19 January 2010
Appointed Date: 07 August 2003

Secretary
LEAVY, Joanna
Resigned: 09 August 2011
Appointed Date: 20 January 2011

Secretary
MAY, Peter Alan
Resigned: 19 July 1993
Appointed Date: 01 February 1993

Secretary
MOY, Peter
Resigned: 19 July 1993
Appointed Date: 02 March 1993

Secretary
WILLIS, Joanna
Resigned: 08 November 2011
Appointed Date: 09 August 2011

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 March 1993
Appointed Date: 02 February 1993

Director
DRAIN, Leslie John
Resigned: 07 August 2003
Appointed Date: 01 February 1993
78 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 March 1993
Appointed Date: 02 February 1993

FIND THE THREE DAUGHTERS LIMITED Events

06 Aug 2016
Liquidators statement of receipts and payments to 20 June 2016
15 Jul 2016
Appointment of a voluntary liquidator
15 Jul 2016
Court order insolvency:court order - replacement/removal of liquidator
15 Jul 2016
Notice of ceasing to act as a voluntary liquidator
07 Jan 2016
Liquidators statement of receipts and payments to 26 November 2015
...
... and 79 more events
16 Apr 1993
Director resigned;new director appointed

23 Feb 1993
New secretary appointed

23 Feb 1993
New director appointed

08 Feb 1993
Registered office changed on 08/02/93 from: 372 old st london EC1V 9LT

02 Feb 1993
Incorporation

FIND THE THREE DAUGHTERS LIMITED Charges

6 September 2011
Legal mortgage
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Regency Factors PLC and Easy Invoice Finance Limited
Description: F/H land being 40 and 41 macdonald street balsall heath…
21 July 2011
Debenture
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Regency Factors PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2011
Debenture
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2011
Debenture
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 August 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 11 August 2009
Status: Satisfied on 22 July 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
21 April 2009
Legal mortgage
Delivered: 23 April 2009
Status: Satisfied on 22 July 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 40 and 41 macdonald street balsall heath…
1 April 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied on 22 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 22 July 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 40/41 macdonald street balsall…