LOWESMOOR LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 04857013
Status Liquidation
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for voluntary strike-off. The most likely internet sites of LOWESMOOR LIMITED are www.lowesmoor.co.uk, and www.lowesmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Lowesmoor Limited is a Private Limited Company. The company registration number is 04857013. Lowesmoor Limited has been working since 06 August 2003. The present status of the company is Liquidation. The registered address of Lowesmoor Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. . CONNALLY, Barry Peter is a Director of the company. Secretary CONALLY, Peter has been resigned. Secretary CONNALLY, Barry Peter has been resigned. Secretary LYNDON, Andrew Michael has been resigned. Secretary TAYLOR, Susan has been resigned. Secretary WOOLDRIDGE, Michael George has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CONALLY, Peter has been resigned. Director WOOLDRIDGE, Michael George has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CONNALLY, Barry Peter
Appointed Date: 21 January 2004
75 years old

Resigned Directors

Secretary
CONALLY, Peter
Resigned: 02 December 2004
Appointed Date: 06 August 2003

Secretary
CONNALLY, Barry Peter
Resigned: 01 March 2007
Appointed Date: 02 December 2004

Secretary
LYNDON, Andrew Michael
Resigned: 31 July 2008
Appointed Date: 01 March 2007

Secretary
TAYLOR, Susan
Resigned: 24 July 2009
Appointed Date: 01 August 2008

Secretary
WOOLDRIDGE, Michael George
Resigned: 02 December 2004
Appointed Date: 06 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Director
CONALLY, Peter
Resigned: 02 December 2004
Appointed Date: 06 August 2003
50 years old

Director
WOOLDRIDGE, Michael George
Resigned: 01 December 2007
Appointed Date: 06 August 2003
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

LOWESMOOR LIMITED Events

03 Feb 2015
Order of court to wind up
28 Jan 2015
Compulsory strike-off action has been suspended
13 Jan 2015
First Gazette notice for voluntary strike-off
27 Jun 2014
Compulsory strike-off action has been suspended
13 May 2014
First Gazette notice for voluntary strike-off
...
... and 47 more events
07 Oct 2003
New secretary appointed;new director appointed
07 Oct 2003
New secretary appointed;new director appointed
07 Oct 2003
Secretary resigned
07 Oct 2003
Director resigned
06 Aug 2003
Incorporation

LOWESMOOR LIMITED Charges

4 July 2012
Legal charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Midland Provincial Finance Limited
Description: 39/41 lowesmoor worcester t/no WR41943 and land adjoining 4…
4 July 2012
Legal charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Midland Provincial Finance Limited
Description: 36 lowesmoor worcester t/no WR60555.
4 July 2012
Legal charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Midland Provincial Finance Limited
Description: 18 ferndale close hagley stourbridge t/no HW58004.
10 July 2009
Second legal charge
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Rg Legg Construction Limited
Description: Building plot on the north side of chestnut lodge school…
23 October 2007
Legal charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 18 ferndale close hagle. Together with all…
30 August 2007
Legal mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The f/h property k/a 37 moss grove, kingswinford, west…
26 February 2007
Debenture
Delivered: 3 March 2007
Status: Satisfied on 5 August 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2006
Mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Tipton & Coseley Building Society
Description: 32 34 and land at the back of 30 lowesmoor worcester t/no…
16 October 2003
Legal charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 39/41 lowesmoor and land adjoining 4 and 6…
16 October 2003
Legal charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 36 lowesmoor, worcester t/no WR60555…