J N (WARWICK) LIMITED
BROMSGROVE J N DEVELOPMENTS LIMITED

Hellopages » Worcestershire » Bromsgrove » B61 7DN

Company number 04580161
Status Liquidation
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address 59 WORCESTER ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7DN
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Liquidators statement of receipts and payments to 29 October 2016; Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 16 November 2015; Statement of affairs with form 4.19. The most likely internet sites of J N (WARWICK) LIMITED are www.jnwarwick.co.uk, and www.j-n-warwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. J N Warwick Limited is a Private Limited Company. The company registration number is 04580161. J N Warwick Limited has been working since 01 November 2002. The present status of the company is Liquidation. The registered address of J N Warwick Limited is 59 Worcester Road Bromsgrove Worcestershire B61 7dn. . HUNT, Nicklas Alan is a Secretary of the company. WILSON, John is a Secretary of the company. HUNT, Nicklas Alan is a Director of the company. WILSON, John is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
HUNT, Nicklas Alan
Appointed Date: 01 November 2002

Secretary
WILSON, John
Appointed Date: 01 November 2002

Director
HUNT, Nicklas Alan
Appointed Date: 01 November 2002
62 years old

Director
WILSON, John
Appointed Date: 01 November 2002
78 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

J N (WARWICK) LIMITED Events

17 Nov 2016
Liquidators statement of receipts and payments to 29 October 2016
16 Nov 2015
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 16 November 2015
09 Nov 2015
Statement of affairs with form 4.19
09 Nov 2015
Appointment of a voluntary liquidator
09 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30

...
... and 56 more events
08 Jan 2003
Particulars of mortgage/charge
31 Dec 2002
Director resigned
31 Dec 2002
Secretary resigned
31 Dec 2002
Registered office changed on 31/12/02 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
01 Nov 2002
Incorporation

J N (WARWICK) LIMITED Charges

11 February 2008
Legal charge
Delivered: 3 March 2008
Status: Satisfied on 11 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the rear of 129 old oak road kings…
18 September 2006
Legal charge
Delivered: 21 September 2006
Status: Satisfied on 25 July 2009
Persons entitled: National Westminster Bank PLC
Description: Firebird public house, belle vue, edgbaston, birmingham. By…
15 June 2006
Legal charge
Delivered: 30 June 2006
Status: Satisfied on 11 August 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 108 wharf road birmingham. By way of fixed…
10 May 2005
Legal charge
Delivered: 19 May 2005
Status: Satisfied on 3 November 2015
Persons entitled: National Westminster Bank PLC
Description: Aston hall hospital aston on trent t/no: DY284339. By way…
18 April 2005
Debenture
Delivered: 4 May 2005
Status: Satisfied on 3 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2003
Mortgage debenture
Delivered: 9 January 2003
Status: Satisfied on 11 May 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
3 January 2003
Mortgage debenture
Delivered: 8 January 2003
Status: Satisfied on 13 June 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…