KEY LIME TREE LIMITED
BIRMINGHAM SWINDELLS LIVESTOCK LIMITED

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 01297175
Status Liquidation
Incorporation Date 4 February 1977
Company Type Private Limited Company
Address C/O GREENFIELDS RECOVERY TRINITY HOUSE, 28 30 BLUCHER STREET, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from 78 Rigil House Great Cumberland Place London W1H 7DP England to C/O Greenfields Recovery Trinity House 28 30 Blucher Street Birmingham B1 1QH on 28 October 2016; Order of court to wind up; Appointment of a liquidator. The most likely internet sites of KEY LIME TREE LIMITED are www.keylimetree.co.uk, and www.key-lime-tree.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine 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.Key Lime Tree Limited is a Private Limited Company. The company registration number is 01297175. Key Lime Tree Limited has been working since 04 February 1977. The present status of the company is Liquidation. The registered address of Key Lime Tree Limited is C O Greenfields Recovery Trinity House 28 30 Blucher Street Birmingham B1 1qh. . FOX, Nataliia is a Director of the company. Secretary JAMES, John Brian has been resigned. Secretary REID, Deborah Marie has been resigned. Secretary SWINDELLS, June Marie has been resigned. Director DICKENS, Bridgett Donna has been resigned. Director SWINDELLS, Edward Robert has been resigned. Director SWINDELLS, June Marie has been resigned. The company operates in "Mixed farming".


Current Directors

Director
FOX, Nataliia
Appointed Date: 20 June 2016
44 years old

Resigned Directors

Secretary
JAMES, John Brian
Resigned: 08 February 1994

Secretary
REID, Deborah Marie
Resigned: 17 December 2009
Appointed Date: 08 February 2008

Secretary
SWINDELLS, June Marie
Resigned: 07 February 2008
Appointed Date: 31 December 1993

Director
DICKENS, Bridgett Donna
Resigned: 20 June 2016
Appointed Date: 01 February 2002
62 years old

Director
SWINDELLS, Edward Robert
Resigned: 20 June 2016
Appointed Date: 02 September 1993
50 years old

Director
SWINDELLS, June Marie
Resigned: 20 June 2016
Appointed Date: 14 January 1986
83 years old

KEY LIME TREE LIMITED Events

28 Oct 2016
Registered office address changed from 78 Rigil House Great Cumberland Place London W1H 7DP England to C/O Greenfields Recovery Trinity House 28 30 Blucher Street Birmingham B1 1QH on 28 October 2016
15 Aug 2016
Order of court to wind up
10 Aug 2016
Appointment of a liquidator
10 Aug 2016
Order of court to wind up
04 Jul 2016
Appointment of Mrs Nataliia Fox as a director on 20 June 2016
...
... and 93 more events
12 Feb 1987
Declaration of mortgage charge released/ceased

22 Sep 1986
Full accounts made up to 5 April 1985

28 May 1986
Full accounts made up to 5 April 1984

28 May 1986
Return made up to 14/01/86; full list of members
04 Feb 1977
Incorporation

KEY LIME TREE LIMITED Charges

16 November 2015
Charge code 0129 7175 0008
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lobster Lending Limited
Description: The dairies the clays brant broughton lincoln title number…
19 April 2011
Mortgage
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H fields west of dairies farm brant broughton…
15 October 2003
Debenture
Delivered: 24 October 2003
Status: Satisfied on 14 December 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2003
Legal mortgage
Delivered: 24 October 2003
Status: Satisfied on 14 December 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land known as 139 acres of land at brant broughton…
15 September 1989
Legal mortgage
Delivered: 26 September 1989
Status: Satisfied on 9 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 139.4 acres of land & buildings k/a…
8 November 1985
Legal mortgage
Delivered: 26 November 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as dairies farm, brant broughton in…
8 November 1985
Mortgage debenture
Delivered: 26 November 1985
Status: Satisfied on 9 April 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…
8 November 1985
Collateral charge
Delivered: 19 November 1985
Status: Satisfied on 28 January 1992
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The companys interest under an agreement dated 8-11-85 in…