Company NameBirmingham One Limited
Company StatusDissolved
Company Number04995644
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Craig Allan Mellro
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr David Ryder Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(4 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Acacia Avenue
Hale
Cheshire
WA15 8QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£2,831,855
Gross Profit£2,412,976
Net Worth£7,508,712
Current Liabilities£34,749,746

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End29 September

Filing History

11 September 2017Notice of extension of period of Administration (4 pages)
11 August 2017Administrator's progress report (21 pages)
22 February 2017Administrator's progress report to 13 January 2017 (17 pages)
3 January 2017Registered office address changed from 33 Wellington Street Leeds LS1 4JP to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 3 January 2017 (2 pages)
25 August 2016Notice of extension of period of Administration (1 page)
4 August 2016Administrator's progress report to 13 July 2016 (17 pages)
15 February 2016Administrator's progress report to 13 January 2016 (20 pages)
25 August 2015Notice of extension of period of Administration (1 page)
4 August 2015Administrator's progress report to 13 July 2015 (21 pages)
20 February 2015Administrator's progress report to 13 January 2015 (21 pages)
4 September 2014Notice of extension of period of Administration (1 page)
4 September 2014Administrator's progress report to 13 July 2014 (24 pages)
28 July 2014Administrator's progress report to 13 July 2014 (24 pages)
13 March 2014Administrator's progress report to 9 February 2014 (24 pages)
13 March 2014Administrator's progress report to 9 February 2014 (24 pages)
13 March 2014Notice of extension of period of Administration (1 page)
16 October 2013Administrator's progress report to 13 September 2013 (22 pages)
10 July 2013Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 10 July 2013 (2 pages)
20 June 2013Statement of affairs with form 2.14B (5 pages)
7 June 2013Result of meeting of creditors (2 pages)
17 May 2013Statement of administrator's proposal (33 pages)
21 March 2013Appointment of an administrator (1 page)
16 January 2013Full accounts made up to 30 September 2012 (18 pages)
7 January 2013Full accounts made up to 30 September 2011 (19 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1
(5 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
15 March 2011Full accounts made up to 30 September 2010 (14 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
9 August 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
9 August 2010Appointment of Mr Craig Allan Mellro as a director (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (16 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
6 July 2009Full accounts made up to 30 September 2008 (17 pages)
10 February 2009Full accounts made up to 30 September 2007 (16 pages)
23 January 2009Return made up to 15/12/08; full list of members (3 pages)
5 January 2009Appointment terminated director david smith (1 page)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
14 January 2008New director appointed (2 pages)
4 January 2008Return made up to 15/12/07; full list of members (2 pages)
24 July 2007Full accounts made up to 30 September 2006 (12 pages)
20 January 2007Return made up to 15/12/06; full list of members (6 pages)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (4 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (5 pages)
18 April 2006Particulars of mortgage/charge (9 pages)
18 April 2006Particulars of mortgage/charge (13 pages)
18 April 2006Particulars of mortgage/charge (9 pages)
18 April 2006Particulars of mortgage/charge (8 pages)
28 December 2005Return made up to 15/12/05; full list of members (6 pages)
18 November 2005Particulars of mortgage/charge (8 pages)
18 November 2005Particulars of mortgage/charge (6 pages)
20 October 2005Auditor's resignation (1 page)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 April 2005Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M4 6ZT (1 page)
13 December 2004Return made up to 15/12/04; full list of members (6 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New director appointed (2 pages)
15 December 2003Incorporation (16 pages)