POPLARS INVESTMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 02816950
Status Liquidation
Incorporation Date 11 May 1993
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to 79 Caroline Street Birmingham B3 1UP on 5 December 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-21 . The most likely internet sites of POPLARS INVESTMENTS LIMITED are www.poplarsinvestments.co.uk, and www.poplars-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poplars Investments Limited is a Private Limited Company. The company registration number is 02816950. Poplars Investments Limited has been working since 11 May 1993. The present status of the company is Liquidation. The registered address of Poplars Investments Limited is 79 Caroline Street Birmingham B3 1up. . AVERILL, Catherine Annison is a Director of the company. LUKEMAN, Matthew William is a Director of the company. SOUTHAN, Katherine Mary is a Director of the company. Secretary LUKEMAN, Howard William has been resigned. Secretary SKIDMORE, Colin James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Carol has been resigned. Director COOPER, Michael John has been resigned. Director LUKEMAN, Howard William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
AVERILL, Catherine Annison
Appointed Date: 01 June 2014
52 years old

Director
LUKEMAN, Matthew William
Appointed Date: 07 February 2012
60 years old

Director
SOUTHAN, Katherine Mary
Appointed Date: 01 June 2014
57 years old

Resigned Directors

Secretary
LUKEMAN, Howard William
Resigned: 01 June 2014
Appointed Date: 20 November 2000

Secretary
SKIDMORE, Colin James
Resigned: 17 November 2000
Appointed Date: 28 May 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 1993
Appointed Date: 11 May 1993

Director
COOPER, Carol
Resigned: 01 June 2014
Appointed Date: 14 January 2009
79 years old

Director
COOPER, Michael John
Resigned: 22 October 2008
Appointed Date: 28 May 1993
82 years old

Director
LUKEMAN, Howard William
Resigned: 01 June 2014
Appointed Date: 28 May 1993
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 May 1993
Appointed Date: 11 May 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 1993
Appointed Date: 11 May 1993

POPLARS INVESTMENTS LIMITED Events

05 Dec 2016
Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to 79 Caroline Street Birmingham B3 1UP on 5 December 2016
01 Dec 2016
Appointment of a voluntary liquidator
01 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-21

01 Dec 2016
Declaration of solvency
11 Nov 2016
Satisfaction of charge 028169500004 in full
...
... and 80 more events
21 Jun 1993
Secretary resigned;new secretary appointed

21 Jun 1993
Registered office changed on 21/06/93 from: 2 baches street london N1 6UB

18 Jun 1993
Memorandum and Articles of Association

15 Jun 1993
Company name changed speedeasy trading LIMITED\certificate issued on 15/06/93

11 May 1993
Incorporation

POPLARS INVESTMENTS LIMITED Charges

13 January 2016
Charge code 0281 6950 0005
Delivered: 27 January 2016
Status: Satisfied on 11 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The mortgagor with full title guarantee charges the…
13 January 2016
Charge code 0281 6950 0004
Delivered: 27 January 2016
Status: Satisfied on 11 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: By way of legal mortgage, all freehold and leasehold…
5 November 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 8 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises on the west side of hermitage lane mansfield…
27 July 1999
Legal charge
Delivered: 14 August 1999
Status: Satisfied on 8 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 74 high street, stourbridge. T/no…
16 July 1999
Debenture
Delivered: 21 July 1999
Status: Satisfied on 8 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…