BIRMINGHAM ORGANISING COMMITTEE FOR THE 2022 COMMONWEALTH GAMES LTD
Status | LIQUIDATION |
Company No. | 11120160 |
Category | |
Incorporated | 20 Dec 2017 |
Age | 6 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BIRMINGHAM ORGANISING COMMITTEE FOR THE 2022 COMMONWEALTH GAMES LTD is an liquidation with number 11120160. It was incorporated 6 years, 5 months, 12 days ago, on 20 December 2017. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, Birmingham, B3 3AX.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2024
Action Date: 14 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-14
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-11
New address: Pricewaterhousecoopers Llp One Chamberlain Square Birmingham B3 3AX
Old address: 6 Brindley Place Brindley Place Birmingham B1 2JB England
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 24 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination director company with name termination date
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Anthony Ward
Termination date: 2023-03-15
Documents
Termination director company with name termination date
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Livingstone Martin
Termination date: 2023-03-15
Documents
Termination director company with name termination date
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Peter Ball
Termination date: 2023-03-15
Documents
Termination secretary company with name termination date
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Maria Mcgrory
Termination date: 2023-03-15
Documents
Resolution
Date: 14 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 06 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-02
Officer name: Nicholas James Timothy
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoff Thompson
Termination date: 2023-01-02
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-02
Officer name: Eleanor May Simmonds
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-02
Officer name: Sandra Kathleen Osborne-Burgess
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-02
Officer name: Julie Moore
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-02
Officer name: Ian Roland Metcalfe
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-02
Officer name: Lyndsey June Jackson
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-02
Officer name: John Rawcliffe Avery Crabtree
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derrick Bancroft Anderson
Termination date: 2023-01-02
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ama Agbeze
Termination date: 2023-01-02
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-05
Old address: One Brindley Place Brindley Place Birmingham B1 2JB England
New address: 6 Brindley Place Brindley Place Birmingham B1 2JB
Documents
Confirmation statement with no updates
Date: 31 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Eleanor May Simmonds
Change date: 2022-02-17
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type group
Date: 08 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current extended
Date: 20 Jul 2021
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-09-30
Documents
Appoint person director company with name date
Date: 23 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-19
Officer name: Dr Louise Livingstone Martin
Documents
Termination director company with name termination date
Date: 21 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-19
Officer name: David Carroll Grevemberg
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor (Mbe Dl) Geoff Thompson
Appointment date: 2021-01-25
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-10
Officer name: Ms (Mbe) Ama Agbeze
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Appoint person director company with name date
Date: 02 Nov 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hiren Dhimar
Appointment date: 2020-10-27
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-27
Officer name: Helen Louise Judge
Documents
Accounts with accounts type full
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 14 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-05
Officer name: Jonathan Browning
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Kathleen Osborne-Burgess
Appointment date: 2020-07-27
Documents
Termination director company with name termination date
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-27
Officer name: Louise Livingstone Martin
Documents
Resolution
Date: 13 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Feb 2020
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Termination director company with name termination date
Date: 05 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-28
Officer name: Zahara Hyde Peters
Documents
Accounts with accounts type full
Date: 26 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Professor Dame Julie Moore
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Professor Dame Julie Moore
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Mr Simon Peter Ball
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Mr Simon Peter Ball
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Peter Ball
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Councillor Ian Anthony Ward
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas James Timothy
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Eleanor May Simmonds
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Mr Ian Roland Metcalfe
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Louise Livingstone Martin
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lyndsey June Jackson
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Mrs Zahara Hyde Peters
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Carroll Grevemberg
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Rawcliffe Avery Crabtree
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Mr Jonathan Browning
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Mr Derrick Bancroft Anderson
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derrick Bancroft Anderson
Change date: 2019-09-04
Documents
Appoint person secretary company with name date
Date: 15 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-14
Officer name: Mrs Caroline Maria Mcgrory
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
New address: One Brindley Place Brindley Place Birmingham B1 2JB
Change date: 2019-05-15
Old address: 100 Parliament Street Level 4 London SW1A 2BQ England
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-21
Officer name: Mr Nicholas James Timothy
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-21
Officer name: Ms Lyndsey June Jackson
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-21
Officer name: Miss Eleanor May Simmonds
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-29
Officer name: Professor Dame Julie Moore
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-29
Officer name: Mr Derrick Bancroft Anderson
Documents
Resolution
Date: 26 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 31 Oct 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2018-03-01
Psc name: Secretary of State for Digital, Culture, Media and Sport
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Mr Simon Peter Ball
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Mr David Carroll Grevemberg
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Louise Livingstone Martin
Appointment date: 2018-09-06
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-06
Psc name: Andrew John Field
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Rawcliffe Airey Crabtree
Change date: 2018-09-19
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zahara Hyde Peters
Appointment date: 2018-09-06
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Mr Jonathan Browning
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Louise Judge
Appointment date: 2018-09-06
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Councillor Ian Anthony Ward
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Mr Ian Roland Metcalfe
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Field
Termination date: 2018-09-06
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Robert Oldfield
Termination date: 2018-09-06
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Rawcliffe Airey Crabtree
Appointment date: 2018-09-06
Documents
Change account reference date company current extended
Date: 03 Sep 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-03-31
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-13
Officer name: Mr Paul Robert Oldfield
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
New address: 100 Parliament Street Level 4 London SW1A 2BQ
Change date: 2018-06-13
Old address: 100 Parliament Street Level 1 London SW1A 2BQ England
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
Old address: Queens Yard 179a Tottenham Court Road London W1T 7PA United Kingdom
Change date: 2018-06-13
New address: 100 Parliament Street Level 1 London SW1A 2BQ
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-01
Officer name: Nicholas David Pontefract
Documents
Cessation of a person with significant control
Date: 20 Apr 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-01
Psc name: Nicholas David Pontefract
Documents
Appoint person director company with name date
Date: 20 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-10
Officer name: Mr Andrew John Field
Documents
Notification of a person with significant control
Date: 20 Apr 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-01
Psc name: Andrew John Field
Documents
Some Companies
593 BEARWOOD ROAD,SMETHWICK,B66 4BJ
Number: | 10711188 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAS BEACH APARTMENT 170 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 08211155 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JAY & LEO MANAGEMENT AND LETTING COMPANY LIMITED
71 CURLEW ROAD,OLDHAM,OL4 5NP
Number: | 09971558 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES, MANOR FARM,TETBURY,GL8 8XW
Number: | 04733583 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY PRICE ADVICE.CO.UK LIMITED
1 GROSVENOR HOUSE,OAKHAM,LE15 6AX
Number: | 08047296 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBIN SPILLER SERVICES LIMITED
30-31 ST JAMES PLACE,BRISTOL,BS16 9JB
Number: | 04510883 |
Status: | ACTIVE |
Category: | Private Limited Company |