BIRMINGHAM DEVELOPMENT COMPANY LIMITED
LONDON EVER 2375 LIMITED

Hellopages » Greater London » Southwark » SE1 2RT

Company number 05123904
Status In Administration/Administrative Receiver
Incorporation Date 10 May 2004
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Notice of move from Administration to Dissolution on 22 March 2017; Administrator's progress report to 25 September 2016; Notice of extension of period of Administration. The most likely internet sites of BIRMINGHAM DEVELOPMENT COMPANY LIMITED are www.birminghamdevelopmentcompany.co.uk, and www.birmingham-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Birmingham Development Company Limited is a Private Limited Company. The company registration number is 05123904. Birmingham Development Company Limited has been working since 10 May 2004. The present status of the company is In Administration/Administrative Receiver. The registered address of Birmingham Development Company Limited is 7 More London Riverside London Se1 2rt. . EDGINTON, Neil Anthony is a Director of the company. Secretary CHATHAM, Alan has been resigned. Secretary ROWBOTTOM, Peter Graham has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BILLINGHAM, Mark has been resigned. Director CHATHAM, Alan has been resigned. Director KNOWLES, Graham has been resigned. Director ROWBOTTOM, Peter Graham has been resigned. Director STRACHAN, Natalie has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
EDGINTON, Neil Anthony
Appointed Date: 05 August 2004
47 years old

Resigned Directors

Secretary
CHATHAM, Alan
Resigned: 31 March 2005
Appointed Date: 05 August 2004

Secretary
ROWBOTTOM, Peter Graham
Resigned: 21 June 2011
Appointed Date: 31 March 2005

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 05 August 2004
Appointed Date: 10 May 2004

Director
BILLINGHAM, Mark
Resigned: 28 June 2010
Appointed Date: 05 August 2004
64 years old

Director
CHATHAM, Alan
Resigned: 28 June 2010
Appointed Date: 05 August 2004
69 years old

Director
KNOWLES, Graham
Resigned: 18 March 2013
Appointed Date: 05 August 2004
79 years old

Director
ROWBOTTOM, Peter Graham
Resigned: 21 June 2011
Appointed Date: 31 March 2005
70 years old

Director
STRACHAN, Natalie
Resigned: 30 June 2010
Appointed Date: 05 August 2004
62 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 05 August 2004
Appointed Date: 10 May 2004

BIRMINGHAM DEVELOPMENT COMPANY LIMITED Events

31 Mar 2017
Notice of move from Administration to Dissolution on 22 March 2017
28 Oct 2016
Administrator's progress report to 25 September 2016
04 May 2016
Notice of extension of period of Administration
04 May 2016
Administrator's progress report to 25 March 2016
07 Jan 2016
Notice of resignation of an administrator
...
... and 88 more events
18 Aug 2004
Secretary resigned
18 Aug 2004
Director resigned
01 Jul 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

29 Jun 2004
Company name changed ever 2375 LIMITED\certificate issued on 29/06/04
10 May 2004
Incorporation

BIRMINGHAM DEVELOPMENT COMPANY LIMITED Charges

10 November 2010
Debenture
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2010
Charge over membership interests
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed charge the membership interests see image for full…
30 May 2008
Legal charge
Delivered: 4 June 2008
Status: Satisfied on 5 September 2013
Persons entitled: Alan Chatham and Mark Billingham
Description: F/H land to be k/a the cube wharfside street birmingham…
30 May 2007
Mortgage
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 31 commercial street birmingham t/n WK37844. Together…
30 May 2007
Mortgage
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25-29 commercial street birmingham t/n WM843819…
30 May 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied on 5 September 2013
Persons entitled: Alan Chatham and Mark Billingham
Description: F/H property k/a 31 commercial street birmingham t/no…
24 August 2006
Assignment of contract by way of security
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All the right title benefit and interest of the company…
24 August 2006
Debenture
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2006
Mortgage
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Salvage wharf birmingham t/nos wm 460733 and wm 69704…
19 April 2006
Legal charge
Delivered: 21 April 2006
Status: Satisfied on 2 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings at salvage wharf…
19 April 2006
Legal charge
Delivered: 21 April 2006
Status: Satisfied on 2 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings at 37 to 45 (odd)…
7 April 2006
Debenture
Delivered: 19 April 2006
Status: Satisfied on 2 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2005
Legal charge
Delivered: 14 December 2005
Status: Satisfied on 5 September 2013
Persons entitled: Alan Chatham and Mark Billingham
Description: The f/h property known as washington foundry 37-45 (odd)…
2 September 2005
Legal charge
Delivered: 14 September 2005
Status: Satisfied on 4 February 2006
Persons entitled: Alan Chatham and Mark Billingham
Description: F/H land at unit 37-45 (odd) commercial street birmingham…
29 November 2004
Debenture
Delivered: 4 December 2004
Status: Satisfied on 5 September 2013
Persons entitled: Alan Chatham & Mark Billingham
Description: Fixed and floating charges over the undertaking and all…