About

Registered Number: 00317219
Date of Incorporation: 06/08/1936 (87 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2020 (3 years and 8 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Based in Birmingham, B & S Holdings Ltd was registered on 06 August 1936, it has a status of "Dissolved". There are 6 directors listed as Page, Anita Cynthia, Page, Carol, Page, Robert, Jones, Isobel Joan, Page, Freda Mary, Smedley, Colin for B & S Holdings Ltd in the Companies House registry. We don't currently know the number of employees at B & S Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Isobel Joan N/A 14 March 2008 1
PAGE, Freda Mary N/A 01 August 2015 1
SMEDLEY, Colin N/A 24 April 2004 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Anita Cynthia 01 August 2014 - 1
PAGE, Carol 27 February 2013 - 1
PAGE, Robert N/A 27 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2020
LIQ13 - N/A 27 May 2020
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 09 September 2019
RESOLUTIONS - N/A 07 September 2019
LIQ01 - N/A 07 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2019
CS01 - N/A 26 July 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 08 May 2018
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
CS01 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
AA - Annual Accounts 27 June 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 02 August 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 September 2014
AP03 - Appointment of secretary 30 September 2014
AR01 - Annual Return 06 August 2014
MR01 - N/A 19 July 2014
MR01 - N/A 25 March 2014
AD01 - Change of registered office address 16 January 2014
AR01 - Annual Return 28 August 2013
TM02 - Termination of appointment of secretary 31 July 2013
AP03 - Appointment of secretary 31 July 2013
AA - Annual Accounts 24 June 2013
AUD - Auditor's letter of resignation 04 April 2013
MG01 - Particulars of a mortgage or charge 20 October 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 11 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
SH06 - Notice of cancellation of shares 04 July 2011
SH03 - Return of purchase of own shares 27 June 2011
AA - Annual Accounts 08 June 2011
RESOLUTIONS - N/A 12 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 22 August 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 05 June 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 23 August 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 09 July 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 10 September 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 09 August 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 24 August 1995
CERTNM - Change of name certificate 05 January 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 27 July 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 29 August 1993
363b - Annual Return 09 September 1992
363(287) - N/A 09 September 1992
AA - Annual Accounts 27 July 1992
363b - Annual Return 14 October 1991
AA - Annual Accounts 27 September 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
395 - Particulars of a mortgage or charge 08 July 1988
AA - Annual Accounts 01 June 1987
363 - Annual Return 01 June 1987
AA - Annual Accounts 14 May 1986
NEWINC - New incorporation documents 06 August 1936

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2014 Fully Satisfied

N/A

A registered charge 18 March 2014 Fully Satisfied

N/A

Legal mortgage 15 October 2012 Fully Satisfied

N/A

Legal charge 04 July 1988 Fully Satisfied

N/A

Mortgage 13 August 1979 Fully Satisfied

N/A

Mortgage & charge 02 October 1968 Fully Satisfied

N/A

Mortgage 16 May 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.