About

Registered Number: 02035612
Date of Incorporation: 09/07/1986 (37 years and 9 months ago)
Company Status: Liquidation
Registered Address: 2 Cornwall Street, Birmingham, B3 2DL

 

Founded in 1986, Netherseal Tractors Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. The current directors of this business are listed as Hooton, Ray, Turnbull, Elizabeth Mary Thurlow, Paulson, Ivor Alistair Cyril.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOTON, Ray N/A - 1
TURNBULL, Elizabeth Mary Thurlow N/A - 1
PAULSON, Ivor Alistair Cyril N/A 30 April 1997 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 13 June 2008
405(2) - Notice of ceasing to act of Receiver 13 June 2008
3.6 - Abstract of receipt and payments in receivership 13 June 2008
OC-DV - Order of Court - dissolution void 06 February 2008
LIQ - N/A 18 September 2007
4.72 - Return of final meeting in creditors' voluntary winding-up 18 June 2007
4.68 - Liquidator's statement of receipts and payments 24 April 2007
4.68 - Liquidator's statement of receipts and payments 18 October 2006
3.6 - Abstract of receipt and payments in receivership 18 October 2006
4.68 - Liquidator's statement of receipts and payments 26 April 2006
287 - Change in situation or address of Registered Office 27 February 2006
4.68 - Liquidator's statement of receipts and payments 07 November 2005
3.6 - Abstract of receipt and payments in receivership 26 October 2005
4.68 - Liquidator's statement of receipts and payments 04 May 2005
3.6 - Abstract of receipt and payments in receivership 09 November 2004
4.68 - Liquidator's statement of receipts and payments 03 November 2004
4.68 - Liquidator's statement of receipts and payments 06 May 2004
3.6 - Abstract of receipt and payments in receivership 13 November 2003
4.68 - Liquidator's statement of receipts and payments 11 November 2003
4.68 - Liquidator's statement of receipts and payments 07 May 2003
3.6 - Abstract of receipt and payments in receivership 05 November 2002
4.68 - Liquidator's statement of receipts and payments 28 October 2002
3.6 - Abstract of receipt and payments in receivership 22 November 2001
RESOLUTIONS - N/A 15 October 2001
4.20 - N/A 15 October 2001
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2001
287 - Change in situation or address of Registered Office 25 September 2001
MISC - Miscellaneous document 29 December 2000
3.10 - N/A 29 December 2000
287 - Change in situation or address of Registered Office 06 October 2000
405(1) - Notice of appointment of Receiver 19 September 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 27 November 1998
395 - Particulars of a mortgage or charge 26 September 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 07 May 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 08 June 1995
395 - Particulars of a mortgage or charge 28 January 1995
363s - Annual Return 01 December 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 16 January 1994
AA - Annual Accounts 19 August 1993
363s - Annual Return 08 December 1992
RESOLUTIONS - N/A 01 September 1992
AA - Annual Accounts 01 September 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 1992
123 - Notice of increase in nominal capital 01 September 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 23 October 1991
363a - Annual Return 19 March 1991
395 - Particulars of a mortgage or charge 01 December 1990
AA - Annual Accounts 03 August 1990
288 - N/A 14 February 1990
363 - Annual Return 14 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1989
395 - Particulars of a mortgage or charge 04 November 1988
RESOLUTIONS - N/A 24 August 1988
363 - Annual Return 24 August 1988
363 - Annual Return 24 August 1988
AA - Annual Accounts 24 August 1988
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
287 - Change in situation or address of Registered Office 21 December 1987
RESOLUTIONS - N/A 14 December 1987
CERTNM - Change of name certificate 03 December 1987
CERTNM - Change of name certificate 07 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1986
288 - N/A 10 September 1986
287 - Change in situation or address of Registered Office 10 September 1986
CERTINC - N/A 09 July 1986

Mortgages & Charges

Description Date Status Charge by
Deed of floating charge 25 September 1998 Outstanding

N/A

Floating charge 26 January 1995 Outstanding

N/A

Floating charge 23 November 1990 Outstanding

N/A

Mortgage debenture 28 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.