HOUSE MARKETING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9PU
Company number 00401121
Status Liquidation
Incorporation Date 27 November 1945
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 HOUSE MARKETING LIMITED are www.housemarketing.co.uk, and www.house-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and three months. House Marketing Limited is a Private Limited Company. The company registration number is 00401121. House Marketing Limited has been working since 27 November 1945. The present status of the company is Liquidation. The registered address of House Marketing Limited is 1 Vine Terrace High Street Harborne Birmingham West Midlands B17 9pu. .


HOUSE MARKETING LIMITED 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
26 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
12 Oct 1990
Liquidators statement of receipts and payments

10 May 1990
Liquidators statement of receipts and payments

20 Nov 1987
Liquidation - voluntary

05 Dec 1986
Liquidation - compulsory

29 May 1986
Liquidation - compulsory

HOUSE MARKETING LIMITED Charges

22 March 1955
Agreement
Delivered: 6 April 1955
Status: Outstanding
Persons entitled: Alliance Building Society
Description: The sum of £155 deposited by the company with the alliance…
30 August 1954
Agreement creating a charge
Delivered: 7 September 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: The sum of £140 deposited by the company with alliance…
15 September 1952
Legal charge
Delivered: 17 September 1952
Status: Outstanding
Persons entitled: Birmingham Incorporated Building Society
Description: 156-159 (incl), durham rd, sparkhill birmingham & benefit…
12 November 1951
Legal charge
Delivered: 16 November 1951
Status: Outstanding
Persons entitled: Miss M B E Dudley Mrs V M Gillins Mrs D S Dudley
Description: 52, clauson avenue, northolt, middlesex & benefit of yearly…
13 June 1951
Legal charge
Delivered: 21 June 1951
Status: Outstanding
Persons entitled: Mrs a O Jones Miss J O Jones
Description: 2, reading road, northolt, middlesex & benefit of yearly…
13 December 1950
Legal charge
Delivered: 19 December 1950
Status: Outstanding
Persons entitled: W W Hawkins Mrs B J Swinley Mrs V W Sard
Description: 31,33,35,39,41,43,45,47,49,115 & 135, bruce avenue…
11 December 1950
Legal charge
Delivered: 20 December 1950
Status: Outstanding
Persons entitled: Provincial Building Society
Description: 26, bristol street, birmingham.
7 September 1950
Mortgage
Delivered: 9 September 1950
Status: Outstanding
Persons entitled: Tipton & Coseley Permanent Bldg Socy
Description: 260-292 (even), oldknow road small heath birmingham.
1 August 1950
Mortgage
Delivered: 11 August 1950
Status: Outstanding
Persons entitled: B'ham Incorporated Bldng Socy
Description: Various properties in hornchurch, dagenham and romford…
10 June 1950
Mortgage
Delivered: 23 June 1950
Status: Outstanding
Persons entitled: Dudley and District Benefit Building Society
Description: Nos 116, 120, 132, 140 & 144 burnway hornchurch essex.
25 May 1950
Legal charge
Delivered: 31 May 1950
Status: Outstanding
Persons entitled: Peckham Permanent Benefit Building Society
Description: Nos 48 & 58 riding road, northolt, middlesex.
5 July 1948
Legal charge
Delivered: 10 July 1948
Status: Outstanding
Persons entitled: W W Hawkins W G Darby
Description: Land and premises k/a 12- 18 (evens) dawlish rd., Selly…
14 May 1948
Mortgage
Delivered: 22 May 1948
Status: Outstanding
Persons entitled: Northampton Town & County Benefit Building Society
Description: Land and premises k/a 1,2,3,7,8,9,10,11,12,15 & 16…
14 May 1948
Legal charge
Delivered: 22 May 1948
Status: Outstanding
Persons entitled: M a Millward
Description: Land fronting anne road, handsworth, birmingham with…
13 May 1948
Legal charge
Delivered: 21 May 1948
Status: Outstanding
Persons entitled: B M E Dudley (Spinster) W G Darby Mrs V M Gittins Mrs D S Dudley
Description: 15 houses with the outbuildings thereto respectively…
12 May 1948
Mortgage
Delivered: 21 May 1948
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Land messuages and premises k/a 6 - 14 (even nos.) 18, 20 &…
1 September 1947
Charge
Delivered: 7 September 1947
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 29-35 (odd) & 47-57 (0DD) devon rd., 2 tavistock rd.…
16 July 1947
Mortgage
Delivered: 29 July 1947
Status: Outstanding
Persons entitled: Warwickshire Permanent Building Society
Description: Nos…
12 June 1947
Mortgage
Delivered: 18 June 1947
Status: Outstanding
Persons entitled: Mrs F Bradford
Description: Land & premises nos. 2 & 3 dudley port,tipton…
10 June 1947
Mortgage
Delivered: 18 June 1947
Status: Outstanding
Persons entitled: W G Darby
Description: Nos. 1,2,3,7,8,9,10,11,12,15 & 16 courtfield gardens…
2 May 1947
Charge
Delivered: 8 May 1947
Status: Outstanding
Persons entitled: Alliance Building Society.
Description: Two retail shops & premises nos. 87 & 89 station st.…
2 April 1947
Mortgage
Delivered: 2 April 1947
Status: Outstanding
Persons entitled: Westbury Benefit Building Society
Description: 82, 84 & 86 birmingham st., Oldbury, worcester.
25 March 1947
Charge
Delivered: 3 April 1947
Status: Outstanding
Persons entitled: Mrs H M Parks W W Hawkins
Description: 58 clauson ave., Northolt, middx. P 131598.
25 March 1947
Charge
Delivered: 3 April 1947
Status: Outstanding
Persons entitled: G L Finn
Description: 19 clauson ave., Northolt, middx. P 145662.
25 March 1947
Charge
Delivered: 3 April 1947
Status: Outstanding
Persons entitled: G L Finn
Description: 18 reading rd., Northolt, middx. Mx 25911.
25 March 1947
Charge
Delivered: 3 April 1947
Status: Outstanding
Persons entitled: G L Finn
Description: 44 clauson ave., Northolt, middx. P133104.
25 March 1947
Charge
Delivered: 3 April 1947
Status: Outstanding
Persons entitled: G L Finn
Description: 46 reading road, northolt, middx. Mx 23189.
25 March 1947
Charge
Delivered: 3 April 1947
Status: Outstanding
Persons entitled: G L Finn
Description: 2 reading road, northolt, middx. Mx 25992.
25 March 1947
Charge
Delivered: 3 April 1947
Status: Outstanding
Persons entitled: W W Hawkins Mrs H M Parks
Description: 52 clauson ave., Northolt, middx.p 131598.
25 March 1947
Charge
Delivered: 3 April 1947
Status: Outstanding
Persons entitled: G F Jones
Description: 9 clauson ave., Northolt, middx. Mx 1373.