ST.PAUL'S CLUB LIMITED(THE)
Status | LIQUIDATION |
Company No. | 00040179 |
Category | |
Incorporated | 22 Dec 1893 |
Age | 130 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ST.PAUL'S CLUB LIMITED(THE) is an liquidation with number 00040179. It was incorporated 130 years, 4 months, 16 days ago, on 22 December 1893. The company address is The Silverworks The Silverworks, Birmingham, B3 1TX, West Midlands.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2023
Action Date: 24 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-24
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 24 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 May 2022
Action Date: 06 May 2022
Category: Address
Type: AD01
Old address: 13 Portland Road Birmingham B16 9HN England
Change date: 2022-05-06
New address: The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX
Documents
Liquidation voluntary appointment of liquidator
Date: 06 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 06 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Mortgage satisfy charge full
Date: 06 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 06 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan George Holland
Appointment date: 2018-12-11
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Old address: 34 st.Pauls Square Birmingham B3 1QZ
New address: 13 Portland Road Birmingham B16 9HN
Change date: 2018-12-12
Documents
Notification of a person with significant control statement
Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Villiers Blakemore
Cessation date: 2018-08-03
Documents
Notification of a person with significant control
Date: 03 Aug 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Villiers Blakemore
Notification date: 2018-05-22
Documents
Cessation of a person with significant control
Date: 03 Aug 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-22
Psc name: Philip Anthony Barnett
Documents
Termination director company with name termination date
Date: 03 Aug 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Anthony Barnett
Termination date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 05 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 05 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Henri Kilminster
Change date: 2016-04-30
Documents
Move registers to registered office company with new address
Date: 05 May 2016
Category: Address
Type: AD04
New address: 34 st.Pauls Square Birmingham B3 1QZ
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Move registers to sail company with new address
Date: 05 May 2015
Category: Address
Type: AD03
New address: 34 St. Pauls Square Birmingham B3 1QZ
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-30
Officer name: Mr Philip Anthony Barnett
Documents
Change sail address company with old address new address
Date: 05 May 2015
Category: Address
Type: AD02
New address: 34 St. Pauls Square Birmingham B3 1QZ
Old address: 20 Hermitage Road Edgbaston Birmingham West Midlands B15 3UR
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Henri Kilminster
Change date: 2015-04-30
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-30
Officer name: Mr Anthony Villiers Blakemore
Documents
Change person secretary company with change date
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-30
Officer name: Mr Anthony Villiers Blakemore
Documents
Annual return company with made up date no member list
Date: 30 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Move registers to registered office company
Date: 30 May 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 02 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 13 Jun 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 04 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 04 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 04 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 04 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 21 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Move registers to sail company
Date: 21 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Henri Kilminster
Change date: 2010-04-30
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr philip anthony barnett
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan stanford
Documents
Accounts with accounts type small
Date: 16 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/04/09
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/04/08
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed kenneth henri kilminster
Documents
Accounts with accounts type small
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 26 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/04/07
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 22 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/04/06
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/04/05
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/04/04
Documents
Accounts with accounts type small
Date: 25 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type small
Date: 12 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/04/03
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/04/02
Documents
Legacy
Date: 01 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/04/01
Documents
Legacy
Date: 03 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/04/00
Documents
Accounts with accounts type small
Date: 22 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 02 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/04/99
Documents
Accounts with accounts type full
Date: 06 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/04/98
Documents
Accounts with accounts type full
Date: 09 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Some Companies
FLAT 2,LONDON,SE20 8DR
Number: | 08798409 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC539111 |
Status: | ACTIVE |
Category: | Private Limited Company |
EFFECTIVE SOLUTIONS EUROPE LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10669425 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARKSBURY AVENUE,RICHMOND,TW9 4JF
Number: | 06820831 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALLOW HOUSE,WASHINGTON,NE37 1EZ
Number: | 09080395 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YORKSHIRE THERAPY COMPANY LIMITED
3 THE WILLOWS,BINGLEY,BD16 1LL
Number: | 07592226 |
Status: | ACTIVE |
Category: | Private Limited Company |