BRAID WILCOX ESTATES LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 02171443
Status Liquidation
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address GRIFFIN AND KING LIMITED, 26 GOODALL STREET, WALSALL, ENGLAND, WS1 1QL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 8 June 2016; Declaration of solvency. The most likely internet sites of BRAID WILCOX ESTATES LIMITED are www.braidwilcoxestates.co.uk, and www.braid-wilcox-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Braid Wilcox Estates Limited is a Private Limited Company. The company registration number is 02171443. Braid Wilcox Estates Limited has been working since 30 September 1987. The present status of the company is Liquidation. The registered address of Braid Wilcox Estates Limited is Griffin and King Limited 26 Goodall Street Walsall England Ws1 1ql. . BRAID, Terence Richard is a Director of the company. Secretary BRAID, Glenys Ann has been resigned. Secretary BRAID, Terence Richard has been resigned. Director WILCOX, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
BRAID, Glenys Ann
Resigned: 23 May 2013
Appointed Date: 08 August 2003

Secretary
BRAID, Terence Richard
Resigned: 08 August 2003

Director
WILCOX, Michael John
Resigned: 08 August 2003
83 years old

BRAID WILCOX ESTATES LIMITED Events

02 May 2017
Return of final meeting in a members' voluntary winding up
01 Mar 2017
Liquidators' statement of receipts and payments to 8 June 2016
18 Jun 2015
Declaration of solvency
18 Jun 2015
Appointment of a voluntary liquidator
18 Jun 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-09
  • LRESSP ‐ Special resolution to wind up on 2015-06-09
  • LRESSP ‐ Special resolution to wind up on 2015-06-09
  • LRESSP ‐ Special resolution to wind up on 2015-06-09

...
... and 79 more events
10 Nov 1987
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Nov 1987
Nc inc already adjusted

06 Nov 1987
Company name changed firmwealth LIMITED\certificate issued on 09/11/87

29 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1987
Incorporation

BRAID WILCOX ESTATES LIMITED Charges

18 August 1989
Legal charge
Delivered: 25 August 1989
Status: Satisfied on 7 May 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at fryers road, blonwich, walsall…
8 January 1988
Fixed and floating charge
Delivered: 15 January 1988
Status: Satisfied on 7 May 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the book debts.. Undertaking…
8 January 1988
Legal charge
Delivered: 15 January 1988
Status: Satisfied on 7 May 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at lindon road brownhills walsall…