MIXED PRODUCTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9PU

Company number 00431956
Status Liquidation
Incorporation Date 27 March 1947
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 sixty-one 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 MIXED PRODUCTS LIMITED are www.mixedproducts.co.uk, and www.mixed-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and seven months. Mixed Products Limited is a Private Limited Company. The company registration number is 00431956. Mixed Products Limited has been working since 27 March 1947. The present status of the company is Liquidation. The registered address of Mixed Products Limited is 1 Vine Terrace High Street Harborne Birmingham West Midlands B17 9pu. .


MIXED PRODUCTS 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
23 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 51 more events
26 Feb 1988
Declaration of satisfaction of mortgage/charge

26 Feb 1988
Declaration of satisfaction of mortgage/charge

20 Nov 1987
Liquidation - voluntary

05 Dec 1986
Liquidation - compulsory

29 May 1986
Liquidation - compulsory

MIXED PRODUCTS LIMITED Charges

15 December 1954
Legal charge
Delivered: 17 December 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 22 to 44 (even numbers inclusive) lyndon road rubery…
15 December 1954
Legal charge
Delivered: 17 December 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 41, 43, 45, 49, 51, 53, 55, and 57 lyndon road rubery…
25 October 1954
Charge
Delivered: 2 November 1954
Status: Outstanding
Persons entitled: Alliance Bldg. Soc.
Description: The sum of £50 deposited by the company with alliance…
14 July 1954
Agreement
Delivered: 17 July 1954
Status: Outstanding
Persons entitled: The Rock Permanent Benefit Building Society.
Description: The sum of £100 deposited by the company with the rock…
29 July 1953
Legal charge
Delivered: 7 August 1953
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 97,99,101,103,105,107,109,111,113 & 115 burn way …
16 March 1953
Legal charge
Delivered: 18 March 1953
Status: Outstanding
Persons entitled: Alliance Building Society.
Description: 6 & 8, chesterton road kings norton, biirmingham, with 14…
2 January 1953
Legal charge
Delivered: 9 January 1953
Status: Outstanding
Persons entitled: Alliance Building Society.
Description: 4, 21 and 23 sefton avenue, harrow, middlesex.
13 June 1951
Legal charge
Delivered: 21 June 1951
Status: Outstanding
Persons entitled: Minnie Gadd (Widow)
Description: 11 & 19, sefton avenue, harrow, middlesex, & yearly rents…
25 May 1950
Legal charge
Delivered: 31 May 1950
Status: Outstanding
Persons entitled: Peckham Permanent Benefit Building Society.
Description: 9. sefton avenue, harrow, middlesex.
18 January 1950
Mortgage
Delivered: 24 January 1950
Status: Outstanding
Persons entitled: H.B. Evans
Description: No 16-22 (even inclusive) firdale rd. Walton l'pool.
7 October 1949
Legal charge
Delivered: 17 October 1949
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Building Society.
Description: 24 & 25, park hill road, smethwick, staffordshire.
29 August 1949
Mortgage
Delivered: 5 September 1949
Status: Outstanding
Persons entitled: Wednesbury Benefit Bldg Soc.
Description: Nos. 12 to 32 (even incl.), george rd., Bournbrook…
16 May 1949
Mortgage
Delivered: 26 May 1949
Status: Outstanding
Persons entitled: Tipton & Coseley Permanent Building Society
Description: Land at junction of cuckoo rd. & argyle st. Together with…
12 February 1949
Legal charge
Delivered: 19 February 1949
Status: Outstanding
Persons entitled: H. G Prince T.J. Wilsbury
Description: 97, 99, 101, 103, 105, 107, 109, 11, 113 & 115 burn way…
20 December 1948
Mortgage
Delivered: 1 January 1948
Status: Outstanding
Persons entitled: The Britannia Bldg Socy
Description: 12 to 20 (evens) george rd., Bournbrook, birm.
20 May 1948
Legal charge
Delivered: 8 June 1948
Status: Outstanding
Persons entitled: Birmingham Citizen's Permanent Building Society
Description: 53 kingswood road longbridge birmingham.
17 April 1948
Mortgage
Delivered: 28 April 1948
Status: Outstanding
Persons entitled: South Birmingham Perm Money Society LTD.
Description: 50 grave road sparkhill birmingham.
12 March 1948
Mortgage
Delivered: 30 March 1948
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: 52 oliver rd., Erdington, birmingham.
5 March 1948
Mortgage
Delivered: 12 March 1948
Status: Outstanding
Persons entitled: The South Birm Perm Money Society
Description: 154 clarence road handsworth birmingham.
5 March 1948
Mortgage
Delivered: 12 March 1948
Status: Outstanding
Persons entitled: South Birmingham Perm Money Society
Description: 160 reginald rd., Saltley, birmingham.
14 February 1948
Mortgage
Delivered: 27 February 1948
Status: Outstanding
Persons entitled: Britannia Bldg. Soc.
Description: Land & premises, 136, kenelm road, small heath, birmingham.
19 January 1948
Mortgage
Delivered: 27 January 1948
Status: Outstanding
Persons entitled: The South Birmingham Permanent Money Society
Description: 2/14 (evens) alexander ave 17 alexander rd, handsworth…
26 November 1947
Mortgage
Delivered: 3 December 1947
Status: Outstanding
Persons entitled: H.B. Evans
Description: 2, 4, 9, 11, 19, 21 & 23, sefton ave, harrow & appurtenance…
24 November 1947
Mortgage
Delivered: 3 December 1947
Status: Outstanding
Persons entitled: The Wednesbury Benefit Bldg. Socy
Description: 78-92 (even). Chartist road, saltley, birmingham with…
24 November 1947
Mortgage
Delivered: 3 December 1947
Status: Outstanding
Persons entitled: The Wednesbury Benefit Bldg Socy.
Description: Land & premises, 136 & 138, stamford rd, handsworth…
24 November 1947
Mortgage
Delivered: 3 December 1947
Status: Outstanding
Persons entitled: H.B. Evans.
Description: Land & premises, 62-72 (even) farndale avenue, coventry.
18 November 1947
Mortgage
Delivered: 24 November 1947
Status: Outstanding
Persons entitled: The Wednesbury Benefit Bldg Society
Description: 72 & 73, durham road, sparkhill, birmingham.
14 November 1947
Mortgage
Delivered: 24 November 1947
Status: Outstanding
Persons entitled: The Wednesbury Benefit Bldg Society
Description: Land & premises 6 & 8, chesterton road, sparkbrook…
12 November 1947
Mortgage
Delivered: 19 November 1947
Status: Outstanding
Persons entitled: The Wednesbury Benefit Building Society
Description: 234 to 244 (even) new spring st.,birm.
28 October 1947
Mortgage
Delivered: 5 November 1947
Status: Outstanding
Persons entitled: The Wednesbury Benefit Building Society
Description: Land and premises 215 neckhills park rd.neckhills, birm.
23 October 1947
Mortgage
Delivered: 27 October 1947
Status: Outstanding
Persons entitled: The Wednesbury Benefit Building Society
Description: Land & premises 73 pershore rd., Edgbaston, birmingham.
23 October 1947
Mortgage
Delivered: 27 October 1947
Status: Outstanding
Persons entitled: The Wednesbury Benefit Building Society
Description: Land & premises 40 benley rd., Coventry.
23 September 1947
Mortgage
Delivered: 27 September 1947
Status: Outstanding
Persons entitled: The South Birmingham Permanent Money Society LTD
Description: 198 & 200 tiverton rd., Bournbrook,birm.
23 September 1947
Mortgage
Delivered: 27 September 1947
Status: Outstanding
Persons entitled: The South Birmingham Permanent Money Society LTD
Description: 699 warwick rd., Tyseley, birmingham.
2 September 1947
Mortgage
Delivered: 9 September 1947
Status: Outstanding
Persons entitled: The South Birmingham Permanent Money Society LTD
Description: 165 hobmon rd small heath birmingham.
2 September 1947
Mortgage
Delivered: 9 September 1947
Status: Outstanding
Persons entitled: The South Birmingham Permanent Money Society LTD.
Description: 170 formans rd., Sparkhill, birmingham.
31 July 1947
Mortgage
Delivered: 18 August 1947
Status: Outstanding
Persons entitled: Warwick & Warwickshire Permanent Building Society
Description: 24 dwellinghouses all at chalfont st. Peter, bucks. As…
29 July 1947
Charge
Delivered: 9 August 1947
Status: Outstanding
Persons entitled: The South Birmingham Permanent Money Society
Description: 9 peckham rd., Kingstanding, birm.
26 July 1947
Mortgage
Delivered: 9 August 1947
Status: Outstanding
Persons entitled: The South Birmingham Permanent Money Society
Description: 57 picton grove kings heath birmingham.
28 June 1947
Mortgage
Delivered: 12 July 1947
Status: Outstanding
Persons entitled: The South Birmingham Permanent Money Society
Description: 44 adderly road, saltby, birmingham.
9 June 1947
Mortgage
Delivered: 19 June 1947
Status: Outstanding
Persons entitled: Alliance Bldg Socy.
Description: 40/54 (even) rabone lane, smithwick, stafford.
9 June 1947
Mortgage
Delivered: 19 June 1947
Status: Outstanding
Persons entitled: Alliance Bldg Socy
Description: 156 burlington rd small heath birmingham.
7 June 1947
Charge
Delivered: 11 June 1947
Status: Outstanding
Persons entitled: Alliance Bldg Socy
Description: 2 - 8, 12 - 18 (even), derby rd. Erdington, birmingham.
21 May 1947
Charge
Delivered: 23 May 1947
Status: Outstanding
Persons entitled: Alliance Building Society LTD.
Description: 92/93 risewan rd. Erdington, birmingham.