LIQUICK 201 LIMITED
BIRMINGHAM S.J. & E FELLOWS LIMITED

Hellopages » West Midlands » Birmingham » B4 6GH

Company number 00043995
Status Liquidation
Incorporation Date 3 May 1895
Company Type Private Limited Company
Address KPMG LLP, ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6GH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of LIQUICK 201 LIMITED are www.liquick201.co.uk, and www.liquick-201.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty years and five months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 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.Liquick 201 Limited is a Private Limited Company. The company registration number is 00043995. Liquick 201 Limited has been working since 03 May 1895. The present status of the company is Liquidation. The registered address of Liquick 201 Limited is Kpmg Llp One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6gh. . RONALD, Ivan is a Secretary of the company. MOORE, Iain Dominic is a Director of the company. RONALD, Ivan Edward is a Director of the company. Secretary GUISE, Keith has been resigned. Secretary PERKINS, John Robert has been resigned. Director CHICK, Charles Richard has been resigned. Director COLLIE, Kenneth Rowland has been resigned. Director FISKEN, Peter has been resigned. Director LAMB, Martin James has been resigned. Director LAWRENCE, Robert has been resigned. Director PERKINS, John Robert has been resigned. Director POINTON, Raymond Barry has been resigned. Director ROBINSON, Carl Nigel has been resigned. Director TILT, Roy has been resigned. Director TRANTER, Graham Victor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RONALD, Ivan
Appointed Date: 30 March 2011

Director
MOORE, Iain Dominic
Appointed Date: 04 December 2009
57 years old

Director
RONALD, Ivan Edward
Appointed Date: 30 March 2011
52 years old

Resigned Directors

Secretary
GUISE, Keith
Resigned: 04 November 1999

Secretary
PERKINS, John Robert
Resigned: 30 March 2011
Appointed Date: 04 November 1999

Director
CHICK, Charles Richard
Resigned: 01 October 1996
84 years old

Director
COLLIE, Kenneth Rowland
Resigned: 30 September 2005
75 years old

Director
FISKEN, Peter
Resigned: 25 November 1994
92 years old

Director
LAMB, Martin James
Resigned: 04 September 2000
Appointed Date: 01 August 1996
65 years old

Director
LAWRENCE, Robert
Resigned: 30 September 1997
82 years old

Director
PERKINS, John Robert
Resigned: 30 March 2011
Appointed Date: 21 January 2003
74 years old

Director
POINTON, Raymond Barry
Resigned: 01 August 1996
Appointed Date: 01 December 1994
78 years old

Director
ROBINSON, Carl Nigel
Resigned: 04 December 2009
Appointed Date: 30 September 2005
70 years old

Director
TILT, Roy
Resigned: 31 August 1993
93 years old

Director
TRANTER, Graham Victor
Resigned: 21 January 2003
Appointed Date: 01 October 1996
82 years old

LIQUICK 201 LIMITED Events

18 Apr 2016
Restoration by order of the court
27 Jun 2013
Final Gazette dissolved following liquidation
27 Mar 2013
Return of final meeting in a members' voluntary winding up
27 Mar 2013
Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 411,000

26 Sep 2012
Registered office address changed from C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ United Kingdom on 26 September 2012
...
... and 113 more events
30 Sep 1986
Full accounts made up to 31 December 1985

30 Sep 1986
Return made up to 08/08/86; full list of members

30 Sep 1986
Director resigned;new director appointed

04 Oct 1983
Annual return made up to 30/09/82
20 Sep 1983
Accounts made up to 31 March 1982

LIQUICK 201 LIMITED Charges

17 December 1985
Legal charge
Delivered: 7 January 1986
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of graiseley row and…
17 December 1985
Legal charge
Delivered: 7 January 1986
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: Drayton works and premises at pool street wolverhampton…