MINI-TURKEYS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2HZ

Company number 00732091
Status In Administration
Incorporation Date 9 August 1962
Company Type Private Limited Company
Address FOUR, BRINDLEYPLACE, BIRMINGHAM, WEST MIDLANDS, B1 2HZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Statement of affairs with form 2.14B; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of MINI-TURKEYS LIMITED are www.miniturkeys.co.uk, and www.mini-turkeys.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 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.Mini Turkeys Limited is a Private Limited Company. The company registration number is 00732091. Mini Turkeys Limited has been working since 09 August 1962. The present status of the company is In Administration. The registered address of Mini Turkeys Limited is Four Brindleyplace Birmingham West Midlands B1 2hz. . BURNETT, Robert is a Director of the company. JAMIESON, Alan Rae Dalziel is a Director of the company. WILLIAMSON, Zaliha is a Director of the company. Secretary BROWN, John Granger has been resigned. Secretary GOLDINGHAM, Yvonne Catherine Mary has been resigned. Secretary REGER, David Michael has been resigned. Director BARTRAM, Noel Frederick has been resigned. Director BROWN, John Granger has been resigned. Director GOLDINGHAM, Yvonne Catherine Mary has been resigned. Director HARRISON, Neil Charles has been resigned. Director JOLL, David John has been resigned. Director JOLL, David John has been resigned. Director MATTHEWS, Bernard Trevor has been resigned. Director REGER, David Michael has been resigned. Director SIMPSON, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BURNETT, Robert
Appointed Date: 30 June 2014
62 years old

Director
JAMIESON, Alan Rae Dalziel
Appointed Date: 18 September 2016
71 years old

Director
WILLIAMSON, Zaliha
Appointed Date: 21 January 2014
55 years old

Resigned Directors

Secretary
BROWN, John Granger
Resigned: 31 March 1997

Secretary
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 18 August 2016
Appointed Date: 09 July 2012

Secretary
REGER, David Michael
Resigned: 09 July 2012
Appointed Date: 31 March 1997

Director
BARTRAM, Noel Frederick
Resigned: 05 June 2013
Appointed Date: 26 August 2008
72 years old

Director
BROWN, John Granger
Resigned: 31 March 1997
85 years old

Director
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 12 May 2016
Appointed Date: 09 July 2012
60 years old

Director
HARRISON, Neil Charles
Resigned: 31 July 2008
Appointed Date: 13 February 2006
69 years old

Director
JOLL, David John
Resigned: 06 April 2016
Appointed Date: 23 May 2013
77 years old

Director
JOLL, David John
Resigned: 26 June 2006
Appointed Date: 31 March 1997
77 years old

Director
MATTHEWS, Bernard Trevor
Resigned: 24 January 2010
95 years old

Director
REGER, David Michael
Resigned: 09 July 2012
Appointed Date: 31 March 1997
71 years old

Director
SIMPSON, Andrew John
Resigned: 21 January 2014
Appointed Date: 09 July 2012
60 years old

MINI-TURKEYS LIMITED Events

16 Nov 2016
Statement of affairs with form 2.14B
26 Oct 2016
Notice of deemed approval of proposals
11 Oct 2016
Statement of administrator's proposal
04 Oct 2016
Registered office address changed from Gt. Witchingham Hall, Norwich Norfolk NR9 5QD to Four Brindleyplace Birmingham West Midlands B1 2HZ on 4 October 2016
30 Sep 2016
Appointment of an administrator
...
... and 108 more events
21 Aug 1986
Return made up to 26/05/86; full list of members

17 May 1986
Full accounts made up to 29 December 1985

04 Aug 1981
Alter mem and arts
09 Aug 1962
Certificate of incorporation
09 Aug 1962
Incorporation

MINI-TURKEYS LIMITED Charges

28 August 2015
Charge code 0073 2091 0006
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Rutland Partners LLP as Security Trustee
Description: As more particularly described in clause 3 of the…
30 August 2013
Charge code 0073 2091 0005
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Rutland Partners LLP as Security Trustee
Description: As more particularly described in clause 3 of the…
20 January 2011
Deed of amendment and accession
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over the undertaking and all…
11 June 2007
Deed of debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: For details of property charged please refer to form 395.…
5 December 2006
Debenture
Delivered: 15 December 2006
Status: Satisfied on 26 June 2007
Persons entitled: De Lage Landen Ireland Company
Description: Fixed and floating charges over the undertaking and all…
5 December 2006
Security agreement
Delivered: 8 December 2006
Status: Satisfied on 26 June 2007
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent)
Description: Fixed and floating charges over the undertaking and all…