About

Registered Number: 03671298
Date of Incorporation: 20/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2019 (4 years and 5 months ago)
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher St, Birmingham, Birmingham, B1 1QH

 

Founded in 1998, Larner Pallets (Recycling) Ltd has its registered office in Birmingham, Birmingham, it's status in the Companies House registry is set to "Dissolved". Middleton, Tony Brian is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Tony Brian 20 November 1998 11 November 2002 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.