About

Registered Number: 01447886
Date of Incorporation: 11/09/1979 (44 years and 7 months ago)
Company Status: Liquidation
Registered Address: New Guild House, 45 Great Charles Street, Birmingham, B3 2LX

 

Doors & Hardware Ltd was registered on 11 September 1979 with its registered office in Birmingham, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Drury, Graham Mark, Dugmore, Stephen Alan in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRURY, Graham Mark 01 October 2007 - 1
DUGMORE, Stephen Alan 01 October 2007 - 1

Filing History

Document Type Date
LIQ MISC - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2017
LIQ10 - N/A 26 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2017
LIQ10 - N/A 11 September 2017
LIQ03 - N/A 17 August 2017
4.68 - Liquidator's statement of receipts and payments 12 September 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2014
LIQ MISC - N/A 16 June 2014
4.40 - N/A 16 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2014
4.68 - Liquidator's statement of receipts and payments 18 September 2013
2.24B - N/A 31 July 2012
2.34B - N/A 19 July 2012
2.24B - N/A 08 March 2012
F2.18 - N/A 20 October 2011
2.17B - N/A 04 October 2011
AD01 - Change of registered office address 17 August 2011
2.12B - N/A 17 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 06 May 2010
MG01 - Particulars of a mortgage or charge 24 February 2010
AA - Annual Accounts 24 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363s - Annual Return 29 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
AA - Annual Accounts 07 November 2006
287 - Change in situation or address of Registered Office 01 June 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 14 April 2005
RESOLUTIONS - N/A 02 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 26 October 2003
RESOLUTIONS - N/A 15 May 2003
123 - Notice of increase in nominal capital 15 May 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 01 November 2000
395 - Particulars of a mortgage or charge 08 July 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 21 September 1999
MEM/ARTS - N/A 09 July 1999
RESOLUTIONS - N/A 15 June 1999
MEM/ARTS - N/A 15 June 1999
363s - Annual Return 05 May 1999
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 30 April 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 09 May 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 28 April 1996
395 - Particulars of a mortgage or charge 24 January 1996
395 - Particulars of a mortgage or charge 09 August 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 25 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1994
123 - Notice of increase in nominal capital 11 October 1994
363s - Annual Return 04 May 1994
363a - Annual Return 23 August 1993
AA - Annual Accounts 02 June 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 29 May 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
RESOLUTIONS - N/A 10 April 1990
RESOLUTIONS - N/A 10 April 1990
MEM/ARTS - N/A 10 April 1990
325 - Location of register of directors' interests in shares etc 05 April 1990
353 - Register of members 05 April 1990
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 April 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
RESOLUTIONS - N/A 27 July 1989
RESOLUTIONS - N/A 27 July 1989
RESOLUTIONS - N/A 27 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1989
123 - Notice of increase in nominal capital 27 July 1989
MEM/ARTS - N/A 25 July 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
288 - N/A 01 July 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 24 February 1987
363 - Annual Return 24 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2010 Outstanding

N/A

Debenture 30 June 2000 Outstanding

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 17 January 1996 Fully Satisfied

N/A

Deed of charge over credit balances 28 July 1995 Fully Satisfied

N/A

Debenture 30 May 1984 Fully Satisfied

N/A

Legal charge 14 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.