ST.PAUL'S CLUB LIMITED(THE)

The Silverworks The Silverworks, Birmingham, B3 1TX, West Midlands
StatusLIQUIDATION
Company No.00040179
Category
Incorporated22 Dec 1893
Age130 years, 4 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 24 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 30 May 2014

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 21 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 May 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr philip anthony barnett

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan stanford

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/04/09

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/04/08

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth henri kilminster

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/04/07

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/04/06

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/04/05

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/04/04

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/04/03

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/04/02

Documents

View document PDF

Legacy

Date: 01 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/04/01

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/04/00

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 May 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/04/99

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/04/98

Documents

View document PDF

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

View document PDF


Some Companies

CHLOE NEWMARK-BUCKLEY LTD

FLAT 2,LONDON,SE20 8DR

Number:08798409
Status:ACTIVE
Category:Private Limited Company

CROSS INVESTMENT LIMITED

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

FOUR TWO SEVEN LIMITED

4 MARKSBURY AVENUE,RICHMOND,TW9 4JF

Number:06820831
Status:ACTIVE
Category:Private Limited Company

OSHEA 82 LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source