Having been setup in 1998, Larner Pallets (Recycling) Ltd are based in Birmingham, Birmingham, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. Middleton, Tony Brian is the current director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDDLETON, Tony Brian | 20 November 1998 | 11 November 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 November 2019 | |
LIQ14 - N/A | 13 August 2019 | |
LIQ03 - N/A | 16 January 2019 | |
LIQ03 - N/A | 30 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 November 2017 | |
LIQ10 - N/A | 28 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 17 January 2017 | |
AD01 - Change of registered office address | 26 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 11 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 January 2015 | |
RESOLUTIONS - N/A | 14 November 2013 | |
AD01 - Change of registered office address | 14 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 November 2013 | |
4.20 - N/A | 14 November 2013 | |
AR01 - Annual Return | 12 December 2012 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
AA - Annual Accounts | 03 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 June 2012 | |
MG01 - Particulars of a mortgage or charge | 25 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2012 | |
AR01 - Annual Return | 31 January 2012 | |
MG01 - Particulars of a mortgage or charge | 19 November 2011 | |
AAMD - Amended Accounts | 09 November 2011 | |
AA - Annual Accounts | 31 August 2011 | |
RESOLUTIONS - N/A | 01 March 2011 | |
RESOLUTIONS - N/A | 01 March 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 March 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AA - Annual Accounts | 02 September 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
AR01 - Annual Return | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 20 January 2009 | |
395 - Particulars of a mortgage or charge | 19 July 2008 | |
363a - Annual Return | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2007 | |
AA - Annual Accounts | 02 October 2007 | |
287 - Change in situation or address of Registered Office | 29 March 2007 | |
363s - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363s - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 17 November 2004 | |
AA - Annual Accounts | 04 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2004 | |
395 - Particulars of a mortgage or charge | 02 June 2004 | |
363s - Annual Return | 26 November 2003 | |
AA - Annual Accounts | 04 October 2003 | |
363s - Annual Return | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
AA - Annual Accounts | 03 October 2002 | |
395 - Particulars of a mortgage or charge | 06 July 2002 | |
363s - Annual Return | 29 November 2001 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 21 September 2000 | |
363s - Annual Return | 21 February 2000 | |
395 - Particulars of a mortgage or charge | 18 September 1999 | |
288a - Notice of appointment of directors or secretaries | 02 December 1998 | |
288a - Notice of appointment of directors or secretaries | 30 November 1998 | |
287 - Change in situation or address of Registered Office | 23 November 1998 | |
288b - Notice of resignation of directors or secretaries | 23 November 1998 | |
288b - Notice of resignation of directors or secretaries | 23 November 1998 | |
NEWINC - New incorporation documents | 20 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 October 2012 | Outstanding |
N/A |
All assets debenture | 23 February 2012 | Outstanding |
N/A |
Debenture | 17 November 2011 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 24 December 2009 | Fully Satisfied |
N/A |
Debenture | 17 July 2008 | Fully Satisfied |
N/A |
All assets debenture deed | 27 May 2004 | Fully Satisfied |
N/A |
Debenture deed | 20 June 2002 | Fully Satisfied |
N/A |
Debenture | 13 September 1999 | Fully Satisfied |
N/A |