About

Registered Number: 00384669
Date of Incorporation: 01/01/1944 (80 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

 

British Industrial Engineering Co (Staffs) Ltd was founded on 01 January 1944 with its registered office in Solihull, West Midlands, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The companies director is Henderson, Charles Alex.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENDERSON, Charles Alex 01 January 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 27 December 2017
RESOLUTIONS - N/A 25 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2017
SH19 - Statement of capital 25 October 2017
CAP-SS - N/A 25 October 2017
AA - Annual Accounts 20 September 2017
CH01 - Change of particulars for director 31 March 2017
CH03 - Change of particulars for secretary 31 March 2017
CH01 - Change of particulars for director 31 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 March 2015
AP03 - Appointment of secretary 05 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 12 March 2008
353 - Register of members 06 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2008
287 - Change in situation or address of Registered Office 15 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363a - Annual Return 08 March 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 06 March 2003
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 19 March 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
AA - Annual Accounts 10 September 2001
363a - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 17 October 2000
363a - Annual Return 04 April 2000
AA - Annual Accounts 17 August 1999
363a - Annual Return 30 March 1999
AA - Annual Accounts 19 June 1998
363a - Annual Return 30 March 1998
AA - Annual Accounts 16 July 1997
363a - Annual Return 22 April 1997
AA - Annual Accounts 17 September 1996
288 - N/A 10 May 1996
363x - Annual Return 12 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1995
288 - N/A 05 October 1995
288 - N/A 09 August 1995
288 - N/A 01 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
RESOLUTIONS - N/A 14 June 1995
AA - Annual Accounts 14 June 1995
363x - Annual Return 08 March 1995
287 - Change in situation or address of Registered Office 05 January 1995
287 - Change in situation or address of Registered Office 17 November 1994
AUD - Auditor's letter of resignation 05 October 1994
AA - Annual Accounts 24 June 1994
363x - Annual Return 09 March 1994
AA - Annual Accounts 18 October 1993
288 - N/A 31 August 1993
288 - N/A 08 April 1993
363x - Annual Return 10 March 1993
AA - Annual Accounts 03 November 1992
288 - N/A 03 September 1992
363x - Annual Return 31 March 1992
AA - Annual Accounts 02 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1991
363x - Annual Return 04 July 1991
AA - Annual Accounts 29 May 1991
287 - Change in situation or address of Registered Office 23 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1991
288 - N/A 27 February 1991
AUD - Auditor's letter of resignation 26 February 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 11 December 1990
DISS40 - Notice of striking-off action discontinued 27 November 1990
GAZ1 - First notification of strike-off action in London Gazette 27 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1990
RESOLUTIONS - N/A 20 February 1990
287 - Change in situation or address of Registered Office 20 February 1990
288 - N/A 20 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1990
288 - N/A 02 February 1990
363 - Annual Return 26 April 1989
AA - Annual Accounts 13 April 1989
AA - Annual Accounts 27 July 1988
363 - Annual Return 01 July 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987

Mortgages & Charges

Description Date Status Charge by
Charge 24 May 1982 Fully Satisfied

N/A

Mortgage 13 June 1973 Fully Satisfied

N/A

Charge 21 May 1973 Fully Satisfied

N/A

Charge 10 March 1969 Fully Satisfied

N/A

Mortgage 26 February 1969 Outstanding

N/A

Mortgage 25 February 1963 Fully Satisfied

N/A

Mortgage 25 February 1963 Fully Satisfied

N/A

Mortgage and charge 31 March 1953 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.