Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.BIRCH & SONS(POLISHERS)LIMITED
Company Information for

W.BIRCH & SONS(POLISHERS)LIMITED

DROITWICH, WORCESTERSHIRE, WR9 8DJ,
Company Registration Number
00418677
Private Limited Company
Dissolved

Dissolved 2014-02-21

Company Overview

About W.birch & Sons(polishers)limited
W.BIRCH & SONS(POLISHERS)LIMITED was founded on 1946-09-04 and had its registered office in Droitwich. The company was dissolved on the 2014-02-21 and is no longer trading or active.

Key Data
Company Name
W.BIRCH & SONS(POLISHERS)LIMITED
 
Legal Registered Office
DROITWICH
WORCESTERSHIRE
WR9 8DJ
Other companies in WR9
 
Filing Information
Company Number 00418677
Date formed 1946-09-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-02-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-29 10:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.BIRCH & SONS(POLISHERS)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W.BIRCH & SONS(POLISHERS)LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN LAW
Company Secretary 1991-06-25
ANDREW ANTHONY LAW
Director 1998-04-01
GILLIAN LAW
Director 1991-06-25
MICHAEL ANTHONY LAW
Director 1991-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
REDVERS MALCOLM BADGER
Director 1991-06-25 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ANTHONY LAW BADGER ANODISING (BIRMINGHAM) LIMITED Director 1998-04-01 CURRENT 1985-09-09 Active
MICHAEL ANTHONY LAW TARQUIN MOTOR YACHTS LTD Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2013
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM MB INSOLVENCY ASTON HOUSE 5 ASTON ROAD NORTH BIRMINGHAM B6 4SD
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 42-50 BISSELL STREET BIRMINGHAM WEST MIDLANDS B5 7HP UNITED KINGDOM
2012-08-064.70DECLARATION OF SOLVENCY
2012-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-06LRESSPSPECIAL RESOLUTION TO WIND UP
2012-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-18RES12VARYING SHARE RIGHTS AND NAMES
2012-07-18RES12VARYING SHARE RIGHTS AND NAMES
2012-07-18LATEST SOC18/07/12 STATEMENT OF CAPITAL;GBP 2000
2012-07-18SH0618/07/12 STATEMENT OF CAPITAL GBP 2000
2012-07-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-24AD02SAIL ADDRESS CREATED
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD ENGLAND
2012-03-21SH0621/03/12 STATEMENT OF CAPITAL GBP 2600
2012-03-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-07SH0607/03/12 STATEMENT OF CAPITAL GBP 3300
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANTHONY LAW / 18/05/2011
2011-11-02MEM/ARTSARTICLES OF ASSOCIATION
2011-10-24RES01ALTER ARTICLES 20/09/2011
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB
2011-07-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-28AR0125/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LAW / 23/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LAW / 23/06/2011
2011-05-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-18MEM/ARTSARTICLES OF ASSOCIATION
2011-03-28RES01ALTER ARTICLES 22/03/2011
2010-07-15AR0125/06/10 FULL LIST
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LAW / 23/06/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LAW / 23/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANTHONY LAW / 23/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LAW / 23/06/2010
2009-07-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 25/06/09; NO CHANGE OF MEMBERS
2008-11-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 33 LIONEL STREET BIRMINGHAM B3 1AB
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-07363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-08-31363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-05363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-09363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-07363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-06288cDIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-13363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-03363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to W.BIRCH & SONS(POLISHERS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2012-09-12
Fines / Sanctions
No fines or sanctions have been issued against W.BIRCH & SONS(POLISHERS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1988-03-23 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of W.BIRCH & SONS(POLISHERS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.BIRCH & SONS(POLISHERS)LIMITED
Trademarks
We have not found any records of W.BIRCH & SONS(POLISHERS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.BIRCH & SONS(POLISHERS)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as W.BIRCH & SONS(POLISHERS)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W.BIRCH & SONS(POLISHERS)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyW. BIRCH & SONS (POLISHERS) LIMITEDEvent Date2012-09-07
Princicpal Trading Address: 42-50 Bissell Street, Birmingham, B5 7HP Notice is hereby given, in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986, that a first dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 5 October 2012. Creditors of the above named Company should send their addresses, descriptions and full particulars of their debts or claims to Justin Brown at MB Insolvency, Aston House, 5 Aston Road North, Birmingham, B6 4DS. Under Rule 11.3(2) a Liquidator is not obliged to deal with claims lodged after the date of proving. Date of Appointment: 30 July 2012. Office holder details: Mark Bowen, MB Insolvency, Aston House, 5 Aston Road North, Birmingham, B6 4DS. Further details contact: Justin Brown, email: justinbrown@mb-i.co.uk Tel: 0121 359 6455 Mark Bowen , Liquidator (IP No. 8711) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.BIRCH & SONS(POLISHERS)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.BIRCH & SONS(POLISHERS)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.