Company NameBirmingham Development Company Limited
Company StatusDissolved
Company Number05123904
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)
Previous NameEver 2375 Limited

Business Activity

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

Directors

Director NameMr Neil Anthony Edginton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(2 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 30 June 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Mark Billingham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 12 Plumtree Court
London
EC4A 4HT
Director NameAlan Chatham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 12 Plumtree Court
London
EC4A 4HT
Director NameMr Graham Knowles
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameNatalie Strachan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleMarketing Director
Country of ResidenceEngland Uk
Correspondence Address7 More London Riverside
London
SE1 2RT
Secretary NameAlan Chatham
NationalityBritish
StatusResigned
Appointed05 August 2004(2 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2005)
RoleCompany Director
Correspondence Address15 School Lane
Sherington
Newport Pagnell
Buckinghamshire
MK16 9NF
Director NamePeter Graham Rowbottom
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2005(10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 21 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Secretary NamePeter Graham Rowbottom
NationalityEnglish
StatusResigned
Appointed31 March 2005(10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 21 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2008
Net Worth-£1,582,834
Cash£154,706
Current Liabilities£4,693,478

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
31 March 2017Notice of move from Administration to Dissolution on 22 March 2017 (19 pages)
28 October 2016Administrator's progress report to 25 September 2016 (12 pages)
4 May 2016Notice of extension of period of Administration (1 page)
4 May 2016Administrator's progress report to 25 March 2016 (13 pages)
7 January 2016Notice of resignation of an administrator (1 page)
29 October 2015Administrator's progress report to 25 September 2015 (8 pages)
6 May 2015Administrator's progress report to 25 March 2015 (8 pages)
14 April 2015Termination of appointment of Natalie Strachan as a director on 30 June 2010 (2 pages)
29 October 2014Administrator's progress report to 25 September 2014 (8 pages)
28 April 2014Administrator's progress report to 25 March 2014 (11 pages)
30 October 2013Administrator's progress report to 25 September 2013 (7 pages)
5 September 2013Satisfaction of charge 1 in full (4 pages)
5 September 2013Satisfaction of charge 10 in full (4 pages)
5 September 2013Satisfaction of charge 3 in full (4 pages)
5 September 2013Satisfaction of charge 13 in full (4 pages)
30 April 2013Administrator's progress report to 25 March 2013 (7 pages)
23 April 2013Termination of appointment of Graham Knowles as a director (2 pages)
9 April 2013Notice of extension of period of Administration (1 page)
25 October 2012Administrator's progress report to 25 September 2012 (7 pages)
27 April 2012Administrator's progress report to 25 March 2012 (7 pages)
27 October 2011Administrator's progress report to 25 September 2011 (8 pages)
20 July 2011Court order insolvency:order changing report date from 26TH september 2010 to 25TH march 2011 to 26TH september 2010 to 31ST january 2011 dated 18TH march 2011 (1 page)
14 July 2011Termination of appointment of Peter Rowbottom as a director (2 pages)
14 July 2011Termination of appointment of Peter Rowbottom as a secretary (2 pages)
18 May 2011Registered office address changed from C/O 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
4 May 2011Administrator's progress report to 31 March 2011 (8 pages)
4 May 2011Appointment of an administrator (1 page)
30 March 2011Notice of extension of period of Administration (1 page)
18 November 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 15 (12 pages)
26 October 2010Administrator's progress report to 25 September 2010 (7 pages)
31 August 2010Termination of appointment of Alan Chatham as a director (2 pages)
31 August 2010Termination of appointment of Mark Billingham as a director (2 pages)
25 May 2010Statement of administrator's proposal (18 pages)
25 May 2010Statement of affairs with form 2.14B (13 pages)
17 May 2010Registered office address changed from 61-63 Wharfside Street the Mailbox Birmingham West Midlands B1 1XL on 17 May 2010 (2 pages)
9 April 2010Appointment of an administrator (1 page)
30 November 2009Director's details changed for Mr Mark Billingham on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Graham Knowles on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Peter Graham Rowbottom on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Mark Billingham on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alan Chatham on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Natalie Strachan on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alan Chatham on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Mark Billingham on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Peter Graham Rowbottom on 30 November 2009 (1 page)
30 November 2009Director's details changed for Alan Chatham on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Neil Anthony Edginton on 30 November 2009 (2 pages)
14 May 2009Return made up to 10/05/09; full list of members (6 pages)
8 April 2009Director's change of particulars / natalie strachan / 01/04/2009 (1 page)
4 March 2009Full accounts made up to 31 May 2008 (17 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 May 2008Return made up to 10/05/08; full list of members (6 pages)
28 March 2008Full accounts made up to 31 May 2007 (16 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (5 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Return made up to 10/05/07; no change of members (9 pages)
11 March 2007Full accounts made up to 31 May 2006 (14 pages)
2 September 2006Particulars of mortgage/charge (5 pages)
2 September 2006Particulars of mortgage/charge (4 pages)
2 September 2006Particulars of mortgage/charge (6 pages)
19 May 2006Return made up to 10/05/06; full list of members (10 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Director's particulars changed (1 page)
21 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
14 December 2005Particulars of mortgage/charge (4 pages)
14 December 2005Director's particulars changed (1 page)
14 September 2005Particulars of mortgage/charge (4 pages)
6 September 2005Director's particulars changed (1 page)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 2005Director's particulars changed (1 page)
22 April 2005Registered office changed on 22/04/05 from: 63 wharfside street the mailbox birmingham west midlands B1 1RE (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed;new director appointed (2 pages)
2 February 2005Director's particulars changed (1 page)
4 December 2004Particulars of mortgage/charge (7 pages)
31 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Ad 05/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: eversheds LLP central square south, orchard street newcastle upon tyne NE1 3XX (1 page)
1 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2004Company name changed ever 2375 LIMITED\certificate issued on 29/06/04 (3 pages)
10 May 2004Incorporation (30 pages)