About

Registered Number: 05036946
Date of Incorporation: 06/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: Essex House, Kent Street, Birmingham, West Midlands, B5 6RD

 

Founded in 2004, Club Investments (Birmingham) Ltd has its registered office in Birmingham in West Midlands. This organisation has 7 directors listed as Barnaud-baker, Garry William, Bolton, Anthony Richard, Kettle, David Samra, Mackenzie, Alan Patrick, Fazakerley, David Michael, Morland, Andrew, Whittam, Derek in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNAUD-BAKER, Garry William 11 February 2004 - 1
BOLTON, Anthony Richard 28 May 2009 - 1
KETTLE, David Samra 01 November 2009 - 1
MACKENZIE, Alan Patrick 28 May 2009 - 1
FAZAKERLEY, David Michael 28 May 2009 09 November 2009 1
MORLAND, Andrew 28 May 2009 29 September 2011 1
WHITTAM, Derek 11 February 2004 30 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
RM02 - N/A 24 November 2017
LQ01 - Notice of appointment of receiver or manager 31 January 2012
TM01 - Termination of appointment of director 23 November 2011
TM01 - Termination of appointment of director 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 15 December 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 13 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
395 - Particulars of a mortgage or charge 03 October 2007
363s - Annual Return 01 September 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
225 - Change of Accounting Reference Date 17 February 2004
287 - Change in situation or address of Registered Office 17 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2008 Outstanding

N/A

Legal charge 24 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.