UKBizDB.co.uk

BLOXWICH ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bloxwich Engineering Limited. The company was founded 105 years ago and was given the registration number 00153221. The firm's registered office is in 115 EDMUND STREET. You can find them at C/o Grant Thornton Uk Llp, Enterprise House, 115 Edmund Street, Birmingham. This company's SIC code is 3430 - Manufacture motor vehicle & engine parts.

Company Information

Name:BLOXWICH ENGINEERING LIMITED
Company Number:00153221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 February 1919
End of financial year:30 June 2005
Jurisdiction:England - Wales
Industry Codes:
  • 3430 - Manufacture motor vehicle & engine parts

Office Address & Contact

Registered Address:C/o Grant Thornton Uk Llp, Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22a Jalan Putri Jaya 6, Taman Putri Jaya, Cheras Bt.9, Malaysia,

Secretary20 June 2007Active
92 Persiaran Cempaka Sari Tiga, Taman Cempaka, Malaysia,

Director06 October 2004Active
11-A Lorong Kenari, 15, Sungai Ara, Bayan Lepas 11900, Malaysia,

Director28 June 2006Active
B-1-3 Regency Terrace Jalan Tambun, Ipoh, Malaysia,

Director28 June 2006Active
8 Orchard Close, Coven, Wolverhampton, WV9 5AS

Secretary25 August 2000Active
11 Abbots Close, Knowle, Solihull, B93 9PP

Secretary01 February 2006Active
61 Newquay Road, Park Hall, Walsall, WS5 3EL

Secretary24 May 1991Active
57 Little Sutton Road, Little Sutton, Sutton Coldfield, B75 6QJ

Secretary-Active
Didgley Cottage Tamworth Road, Fillongley, Coventry, CV7 8DZ

Director01 August 2003Active
Didgley Cottage Tamworth Road, Fillongley, Coventry, CV7 8DZ

Director-Active
Dromreagh Durrus, Bantry, Ireland, IRISH

Director03 March 1997Active
The Rickyard, Westbeech Farm Westbeech Road, Pattingham, WV6 7HF

Director-Active
Lower Rhode Farm Uplyme, Lyme Regis, DT7 3UF

Director-Active
45 Jalan Ss 2-32, Petaling Jaya Malaysia, Petaling Jaya, Malaysia, 47300

Director09 January 1995Active
16 Jalan 5, Taman Kajang Baru Off Jalan, Sungei Chua 43000 Kajang, Malaysia,

Director20 November 1997Active
16 Jalan 5, Taman Kajang Baru Off Jalan, Sungei Chua 43000 Kajang, Malaysia,

Director01 May 1995Active
117 Grindle Road, Longford Village, Coventry, B97 5PP

Director-Active
71 Hithergreen Lane Abbey Park, Bordesley, Redditch, B98 9BW

Director-Active
The Old Bakehouse Fawley Bottom, Henley On Thames, RG9 6JJ

Director-Active
28 Frampton Way Great Barr, Birmingham, B43 7UN

Director-Active
17 Golf Club Road, Ipoh, Malaysia, 30350

Director09 January 1995Active
638 Eagle Piont Road, Van Alstyne 75495, Texas Usa, FOREIGN

Director20 November 1997Active
61 Newquay Road, Park Hall, Walsall, WS5 3EL

Director01 April 1992Active
68 Jalan Ss 20/8 Damansara Utama, Petaling Jaya 47400 Selangor, Malaysia, FOREIGN

Director18 April 1997Active
15 Jalan Ust 5 3d, Subang Jaya, Petaling Jaya, Malaysia, 47610

Director09 January 1995Active
39 Jalan Usj 6/2g Subang Jaya, 47600 Petaling Jaya, Malaysia, FOREIGN

Director01 May 1995Active
Alureds Staple Cross Road, Northiam, Rye, TN31 6JJ

Director03 March 1997Active
8a-5-1 Sri Murni Condominium, Jalan Kota Off Jalan Duta, Kuala Lumpar, Malaysia,

Director01 May 1995Active
127 Stafford Road, Bloxwich, Walsall, WS3 3PG

Director-Active
No 4 Cerunan Tunku, Bukit Tunku, Kuala Lumpur, Malaysia, FOREIGN

Director25 March 2004Active
9865, Jalan Kiri 3,, Taman Cergas, Batu Berendam, Malaysia,

Director01 June 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2017-06-19Restoration

Restoration order of court.

Download
2011-07-14Gazette

Gazette dissolved liquidation.

Download
2011-04-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2011-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-08-13Insolvency

Liquidation voluntary resignation liquidator.

Download
2010-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2010-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-06-22Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2010-06-22Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2010-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-11-02Insolvency

Liquidation court order miscellaneous.

Download
2009-11-02Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2009-11-02Insolvency

Liquidation court order miscellaneous.

Download
2009-11-02Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2009-09-03Insolvency

Liquidation miscellaneous.

Download
2009-09-03Insolvency

Liquidation miscellaneous.

Download
2009-06-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-06-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2008-06-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2008-06-03Insolvency

Liquidation in administration progress report with brought down date.

Download
2008-01-31Insolvency

Liquidation in administration result creditors meeting.

Download
2008-01-15Insolvency

Liquidation in administration statement of affairs.

Download
2008-01-07Insolvency

Liquidation in administration proposals.

Download
2007-11-20Address

Legacy.

Download
2007-11-20Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.