About

Registered Number: 04110734
Date of Incorporation: 20/11/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2019 (4 years and 11 months ago)
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

10092014 Ltd was founded on 20 November 2000, it's status is listed as "Dissolved". There is one director listed as Eyles, Marcus James for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EYLES, Marcus James 26 January 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2019
LIQ13 - N/A 09 February 2019
LIQ03 - N/A 11 December 2018
LIQ03 - N/A 06 December 2017
AD01 - Change of registered office address 15 March 2017
4.68 - Liquidator's statement of receipts and payments 07 December 2016
RESOLUTIONS - N/A 06 October 2016
RESOLUTIONS - N/A 24 November 2015
SH01 - Return of Allotment of shares 05 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 04 November 2015
4.70 - N/A 27 October 2015
AD01 - Change of registered office address 15 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2015
MR04 - N/A 29 September 2015
AR01 - Annual Return 29 May 2015
CH03 - Change of particulars for secretary 29 May 2015
CH01 - Change of particulars for director 29 May 2015
AD01 - Change of registered office address 29 May 2015
RESOLUTIONS - N/A 02 October 2014
CERTNM - Change of name certificate 02 October 2014
CONNOT - N/A 02 October 2014
AA - Annual Accounts 26 September 2014
MR04 - N/A 23 September 2014
MR04 - N/A 23 September 2014
MR04 - N/A 23 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 08 May 2012
RESOLUTIONS - N/A 26 January 2012
RESOLUTIONS - N/A 26 January 2012
RESOLUTIONS - N/A 26 January 2012
SH01 - Return of Allotment of shares 26 January 2012
SH08 - Notice of name or other designation of class of shares 26 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 26 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 19 April 2011
MISC - Miscellaneous document 22 February 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 07 June 2010
RESOLUTIONS - N/A 16 February 2010
SH03 - Return of purchase of own shares 16 February 2010
AP03 - Appointment of secretary 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
287 - Change in situation or address of Registered Office 08 June 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
395 - Particulars of a mortgage or charge 09 May 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 22 November 2004
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 17 August 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 07 November 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AUD - Auditor's letter of resignation 02 May 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
363s - Annual Return 19 November 2001
225 - Change of Accounting Reference Date 03 September 2001
395 - Particulars of a mortgage or charge 08 February 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2006 Fully Satisfied

N/A

Legal charge 20 September 2004 Fully Satisfied

N/A

Legal charge 03 August 2004 Fully Satisfied

N/A

Mortgage debenture 02 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.