About

Registered Number: 00366112
Date of Incorporation: 26/03/1941 (83 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

 

Having been setup in 1941, Talbots (Birmingham) Ltd are based in Worcester, it's status is listed as "Dissolved". This company has 2 directors listed as Fowler-drake, Julie Andrea, Fowler, Frederick. We don't know the number of employees at Talbots (Birmingham) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Frederick N/A 07 September 2003 1
Secretary Name Appointed Resigned Total Appointments
FOWLER-DRAKE, Julie Andrea 22 February 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2018
LIQ14 - N/A 05 March 2018
LIQ03 - N/A 16 August 2017
AD01 - Change of registered office address 06 February 2017
4.68 - Liquidator's statement of receipts and payments 11 August 2016
4.48 - Notice of constitution of liquidation committee 18 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2015
2.24B - N/A 19 June 2015
2.34B - N/A 03 June 2015
2.23B - N/A 22 May 2015
2.16B - N/A 05 May 2015
2.17B - N/A 05 May 2015
AD01 - Change of registered office address 23 April 2015
2.12B - N/A 22 April 2015
MR01 - N/A 28 March 2015
MR04 - N/A 27 March 2015
MR04 - N/A 27 March 2015
MR04 - N/A 27 March 2015
MR01 - N/A 25 March 2015
AA - Annual Accounts 29 December 2014
MR01 - N/A 07 June 2014
RESOLUTIONS - N/A 15 April 2014
RESOLUTIONS - N/A 25 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 March 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 08 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 23 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2012
AP03 - Appointment of secretary 23 February 2012
TM02 - Termination of appointment of secretary 23 February 2012
MISC - Miscellaneous document 10 January 2012
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 29 July 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AR01 - Annual Return 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 07 October 2005
AUD - Auditor's letter of resignation 29 September 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 01 August 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 23 February 1995
288 - N/A 23 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 August 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 03 February 1994
363s - Annual Return 25 February 1993
AA - Annual Accounts 17 October 1992
AA - Annual Accounts 05 February 1992
363s - Annual Return 23 January 1992
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
395 - Particulars of a mortgage or charge 05 September 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
287 - Change in situation or address of Registered Office 20 September 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 17 March 1987
363 - Annual Return 17 March 1987
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
AA - Annual Accounts 28 May 1983
MEM/ARTS - N/A 23 January 1973
NEWINC - New incorporation documents 26 March 1941

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2015 Outstanding

N/A

A registered charge 23 March 2015 Outstanding

N/A

A registered charge 03 June 2014 Fully Satisfied

N/A

Fixed & floating charge 30 September 2011 Fully Satisfied

N/A

Guarantee & debenture 03 June 2011 Fully Satisfied

N/A

Legal charge 24 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.