Download leads from Nexok and grow your business. Find out more

West Midlands Brokerage Services Limited

Documents

Total Documents175
Total Pages739

Filing History

5 March 2014Final Gazette dissolved following liquidation
5 March 2014Final Gazette dissolved following liquidation
5 March 2014Final Gazette dissolved via compulsory strike-off
5 December 2013Return of final meeting in a members' voluntary winding up
5 December 2013Return of final meeting in a members' voluntary winding up
29 April 2013Liquidators' statement of receipts and payments to 22 February 2013
29 April 2013Liquidators statement of receipts and payments to 22 February 2013
29 April 2013Liquidators' statement of receipts and payments to 22 February 2013
1 March 2012Registered office address changed from 19 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AL on 1 March 2012
1 March 2012Registered office address changed from 19 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AL on 1 March 2012
1 March 2012Registered office address changed from 19 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AL on 1 March 2012
29 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
29 February 2012Appointment of a voluntary liquidator
29 February 2012Declaration of solvency
29 February 2012Declaration of solvency
29 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-23
29 February 2012Appointment of a voluntary liquidator
7 February 2012Termination of appointment of Advantage West Midlands as a director
7 February 2012Termination of appointment of Advantage West Midlands as a director on 31 January 2012
30 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
30 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 750,000
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 750,000
25 July 2011Full accounts made up to 31 March 2011
25 July 2011Full accounts made up to 31 March 2011
21 April 2011Secretary's details changed for Mr Peter James Simpson Brookes on 21 April 2011
21 April 2011Secretary's details changed for Mr Peter James Simpson Brookes on 21 April 2011
5 October 2010Full accounts made up to 31 March 2010
5 October 2010Full accounts made up to 31 March 2010
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2010Appointment of Advantage West Midlands as a director
14 April 2010Appointment of Advantage West Midlands as a director
25 March 2010Termination of appointment of Richard Barnes as a director
25 March 2010Termination of appointment of Richard Barnes as a director
24 March 2010Appointment of Mrs Sylvia Lorraine Holmes as a director
24 March 2010Appointment of Mrs Sylvia Lorraine Holmes as a director
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 November 2009Full accounts made up to 31 March 2009
23 November 2009Full accounts made up to 31 March 2009
9 October 2009Termination of appointment of Alison White as a director
9 October 2009Termination of appointment of Alison White as a director
25 August 2009Return made up to 27/07/09; full list of members
25 August 2009Return made up to 27/07/09; full list of members
24 November 2008Full accounts made up to 31 March 2008
24 November 2008Full accounts made up to 31 March 2008
6 August 2008Location of register of members
6 August 2008Location of debenture register
6 August 2008Return made up to 27/07/08; full list of members
6 August 2008Location of debenture register
6 August 2008Registered office changed on 06/08/2008 from 19 ridgeway quinton business park birmingham west midlands B32 1AL
6 August 2008Location of register of members
6 August 2008Return made up to 27/07/08; full list of members
6 August 2008Registered office changed on 06/08/2008 from 19 ridgeway quinton business park birmingham west midlands B32 1AL
5 August 2008Appointment Terminated Director lorraine holmes
5 August 2008Appointment terminated director lorraine holmes
12 June 2008Director appointed alison joy white
12 June 2008Director appointed alison joy white
15 May 2008Registered office changed on 15/05/2008 from 19 ridgeway quinton quinton business park birmingham west midlands B32 1AF
15 May 2008Registered office changed on 15/05/2008 from 19 ridgeway quinton quinton business park birmingham west midlands B32 1AF
8 May 2008Appointment Terminated Director robert cox
8 May 2008Appointment terminated director robert cox
2 May 2008Gbp ic 750000/600000 28/03/08 gbp sr 150000@1=150000
2 May 2008Gbp ic 750000/600000\28/03/08\gbp sr 150000@1=150000\
24 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 April 2008Appointment terminated director andrew bailey
18 April 2008Appointment Terminated Director adrian steele
18 April 2008Director appointed lorraine sylvia holmes
18 April 2008Appointment terminated director upkar pardesh
18 April 2008Appointment Terminated Director louise beard
18 April 2008Appointment Terminated Director andrew wilkinson
18 April 2008Appointment terminated director jane crant
18 April 2008Appointment terminated director andrew wilkinson
18 April 2008Appointment Terminated Director dennis marrison
18 April 2008Appointment Terminated Director john clayton
18 April 2008Appointment terminated director john reader
18 April 2008Appointment Terminated Director richard vaughan
18 April 2008Appointment Terminated Director gerald bennett
18 April 2008Appointment terminated director richard vaughan
18 April 2008Director appointed lorraine sylvia holmes
18 April 2008Appointment Terminated Director michael castree
18 April 2008Appointment Terminated Director john reader
18 April 2008Appointment terminated director john clayton
18 April 2008Appointment terminated director dennis marrison
18 April 2008Registered office changed on 18/04/2008 from chamber of commerce house 75 harborne road edgbaston birmingham B15 3DH
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2008Appointment Terminated Director andrew bailey
18 April 2008Appointment Terminated Director jane crant
18 April 2008Appointment terminated director richard jackson
18 April 2008Secretary appointed peter james simpson brookes
18 April 2008Appointment Terminated Secretary lanyon bowdler LIMITED
18 April 2008Secretary appointed peter james simpson brookes
18 April 2008Appointment terminated secretary lanyon bowdler LIMITED
18 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 April 2008Appointment terminated director jeremy blackett
18 April 2008Appointment Terminated Director jeremy blackett
18 April 2008Appointment Terminated Director upkar pardesh
18 April 2008Registered office changed on 18/04/2008 from chamber of commerce house 75 harborne road edgbaston birmingham B15 3DH
18 April 2008Appointment terminated director louise beard
18 April 2008Appointment terminated director gerald bennett
18 April 2008Appointment Terminated Director richard jackson
18 April 2008Appointment terminated director michael castree
18 April 2008Appointment terminated director adrian steele
9 October 2007Director's particulars changed
9 October 2007Director's particulars changed
25 September 2007Particulars of mortgage/charge
25 September 2007Particulars of mortgage/charge
8 August 2007Full accounts made up to 31 March 2007
8 August 2007Full accounts made up to 31 March 2007
31 July 2007Return made up to 27/07/07; full list of members
31 July 2007Return made up to 27/07/07; full list of members
28 June 2007Director's particulars changed
28 June 2007Director's particulars changed
8 May 2007New director appointed
8 May 2007New director appointed
25 April 2007Director resigned
25 April 2007Director resigned
9 March 2007New director appointed
9 March 2007New director appointed
8 March 2007New director appointed
8 March 2007New director appointed
1 March 2007New director appointed
1 March 2007New director appointed
28 February 2007Director resigned
28 February 2007Director resigned
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 February 2007Memorandum and Articles of Association
26 February 2007Memorandum and Articles of Association
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 February 2007New director appointed
23 February 2007New director appointed
22 February 2007New director appointed
22 February 2007New director appointed
19 February 2007New director appointed
19 February 2007New director appointed
17 February 2007New director appointed
17 February 2007New director appointed
16 February 2007New director appointed
16 February 2007New director appointed
16 February 2007New director appointed
16 February 2007New director appointed
16 February 2007Director resigned
16 February 2007Director resigned
10 February 2007New director appointed
10 February 2007New director appointed
10 February 2007New director appointed
10 February 2007New director appointed
21 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07
21 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07
21 September 2006Location of register of directors' interests
21 September 2006Location of register of members
21 September 2006Location of register of members
21 September 2006Location of register of directors' interests
1 September 2006New director appointed
1 September 2006New director appointed
31 August 2006Ad 09/08/06--------- £ si 749999@1=749999 £ ic 1/750000
31 August 2006Ad 09/08/06--------- £ si 749999@1=749999 £ ic 1/750000
17 August 2006New director appointed
17 August 2006New director appointed
17 August 2006New director appointed
17 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 August 2006New director appointed
17 August 2006New director appointed
17 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 August 2006New director appointed
17 August 2006New director appointed
17 August 2006New director appointed
27 July 2006Incorporation
27 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing