Company NameBirmingham (JH) Limited
Company StatusDissolved
Company Number07386026
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date14 September 2016 (7 years, 7 months ago)
Previous NamesIFLD 2 Limited and We Are: Live Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56301Licenced clubs

Directors

Director NameMr Stephen Charles Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(2 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmw Seebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameNo Saints Group Limited (Corporation)
StatusClosed
Appointed11 June 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 14 September 2016)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Ian Leslie Zant-Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmw Picton Howell Llp Seebeck House
1 Seebeck Place, Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Andrew Geoffrey Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Emw Seebeck House
1 Seebeck Place, Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Ian Leslie Zant-Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(2 years, 10 months after company formation)
Appointment Duration4 days (resigned 20 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEmw Seebeck House, 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed23 September 2010(same day as company formation)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2010(same day as company formation)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameNo Saints Limited (Corporation)
StatusResigned
Appointed04 February 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2012)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£2,130,663
Gross Profit£1,645,430
Net Worth-£1,073,700
Cash£10,000
Current Liabilities£1,388,237

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 September 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Administrator's progress report to 27 May 2016 (26 pages)
14 June 2016Notice of move from Administration to Dissolution on 27 May 2016 (26 pages)
12 January 2016Administrator's progress report to 12 December 2015 (30 pages)
30 June 2015Administrator's progress report to 12 June 2015 (33 pages)
30 June 2015Notice of extension of period of Administration (1 page)
12 February 2015Administrator's progress report to 6 January 2015 (76 pages)
12 February 2015Administrator's progress report to 6 January 2015 (76 pages)
13 January 2015Statement of affairs with form 2.14B (5 pages)
25 November 2014Termination of appointment of Emw Secretaries Limited as a secretary on 24 November 2014 (1 page)
16 September 2014Notice of deemed approval of proposals (3 pages)
5 September 2014Statement of administrator's proposal (91 pages)
22 July 2014Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 110 Cannon Street London EC4N 6EU on 22 July 2014 (2 pages)
21 July 2014Appointment of an administrator (1 page)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
24 September 2013Termination of appointment of Ian Zant-Boer as a director (1 page)
3 September 2013Registration of charge 073860260003 (33 pages)
22 August 2013Appointment of Ian Zant-Boer as a director (2 pages)
30 July 2013Termination of appointment of Andrew Marks as a director (1 page)
5 July 2013Full accounts made up to 30 September 2012 (13 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
16 October 2012Full accounts made up to 2 October 2011 (15 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Appointment of No Saints Group Limited as a director (2 pages)
16 October 2012Termination of appointment of No Saints Limited as a director (1 page)
16 October 2012Full accounts made up to 2 October 2011 (15 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 June 2012Company name changed we are: live LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Director's details changed for Mr Stephen Charles Thomas on 31 January 2012 (2 pages)
18 October 2011Director's details changed for Andrew Geoffrey Marks on 23 September 2011 (2 pages)
18 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
8 February 2011Appointment of No Saints Limited as a director (2 pages)
11 January 2011Appointment of Stephen Charles Thomas as a director (2 pages)
15 November 2010Appointment of Andrew Geoffrey Marks as a director (2 pages)
15 November 2010Termination of appointment of Ian Zant-Boer as a director (1 page)
15 November 2010Termination of appointment of Emw Directors Limited as a director (1 page)
11 November 2010Change of name notice (2 pages)
11 November 2010Company name changed ifld 2 LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
23 September 2010Incorporation (23 pages)