Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRLON ESTATES LIMITED
Company Information for

BIRLON ESTATES LIMITED

TEMPLE ROW, BIRMINGHAM, B2 5AF,
Company Registration Number
00463164
Private Limited Company
Dissolved

Dissolved 2017-09-27

Company Overview

About Birlon Estates Ltd
BIRLON ESTATES LIMITED was founded on 1949-01-06 and had its registered office in Temple Row. The company was dissolved on the 2017-09-27 and is no longer trading or active.

Key Data
Company Name
BIRLON ESTATES LIMITED
 
Legal Registered Office
TEMPLE ROW
BIRMINGHAM
B2 5AF
Other companies in B3
 
Filing Information
Company Number 00463164
Date formed 1949-01-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-09-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRLON ESTATES 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 BIRLON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
EVELYN MARGARET HELENE FINDLEY
Company Secretary 2002-08-16
JAMES RODERICK DEVLIN
Director 2014-01-20
MICHAEL WILLIAM INGAMELLS
Director 2011-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE BRUCE ALFRED BOSWORTH
Director 1992-03-02 2012-12-25
CHARLOTTE MARIAN BOSWORTH
Director 1992-03-02 2003-06-17
CHARLOTTE MARIAN BOSWORTH
Company Secretary 1992-03-02 2002-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN MARGARET HELENE FINDLEY MARIAN INVESTMENTS LIMITED Company Secretary 2002-08-16 CURRENT 1956-01-17 Dissolved 2017-11-08
EVELYN MARGARET HELENE FINDLEY RAVENHURST ESTATES LIMITED Company Secretary 2002-08-16 CURRENT 1944-08-23 Dissolved 2017-09-27
EVELYN MARGARET HELENE FINDLEY SHELLEY PROPERTIES (BIRMINGHAM) LIMITED Company Secretary 2002-08-16 CURRENT 1950-04-29 Dissolved 2017-09-27
EVELYN MARGARET HELENE FINDLEY CONGREVE INVESTMENTS LIMITED Company Secretary 2002-08-16 CURRENT 1937-10-06 Liquidation
EVELYN MARGARET HELENE FINDLEY JO INVESTMENTS LIMITED Company Secretary 2002-08-16 CURRENT 1956-07-02 Active
EVELYN MARGARET HELENE FINDLEY OAKHAM PROPERTIES LIMITED Company Secretary 2002-08-16 CURRENT 1944-05-30 Active
JAMES RODERICK DEVLIN MARIAN INVESTMENTS LIMITED Director 2014-01-20 CURRENT 1956-01-17 Dissolved 2017-11-08
JAMES RODERICK DEVLIN RAVENHURST ESTATES LIMITED Director 2014-01-20 CURRENT 1944-08-23 Dissolved 2017-09-27
JAMES RODERICK DEVLIN SHELLEY PROPERTIES (BIRMINGHAM) LIMITED Director 2014-01-20 CURRENT 1950-04-29 Dissolved 2017-09-27
JAMES RODERICK DEVLIN CONGREVE INVESTMENTS LIMITED Director 2014-01-20 CURRENT 1937-10-06 Liquidation
JAMES RODERICK DEVLIN OAKHAM PROPERTIES LIMITED Director 2014-01-20 CURRENT 1944-05-30 Active
JAMES RODERICK DEVLIN J R DEVLIN LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2014-09-16
MICHAEL WILLIAM INGAMELLS M W INGAMELLS LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2014-09-16
MICHAEL WILLIAM INGAMELLS MARIAN INVESTMENTS LIMITED Director 2011-12-12 CURRENT 1956-01-17 Dissolved 2017-11-08
MICHAEL WILLIAM INGAMELLS RAVENHURST ESTATES LIMITED Director 2011-12-12 CURRENT 1944-08-23 Dissolved 2017-09-27
MICHAEL WILLIAM INGAMELLS SHELLEY PROPERTIES (BIRMINGHAM) LIMITED Director 2011-12-12 CURRENT 1950-04-29 Dissolved 2017-09-27
MICHAEL WILLIAM INGAMELLS CONGREVE INVESTMENTS LIMITED Director 2011-12-12 CURRENT 1937-10-06 Liquidation
MICHAEL WILLIAM INGAMELLS JO INVESTMENTS LIMITED Director 2011-12-12 CURRENT 1956-07-02 Active
MICHAEL WILLIAM INGAMELLS OAKHAM PROPERTIES LIMITED Director 2011-12-12 CURRENT 1944-05-30 Active

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
2017-09-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 54 NEWHALL STREET BIRMINGHAM B3 3QG
2016-09-054.70DECLARATION OF SOLVENCY
2016-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0102/03/16 FULL LIST
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0102/03/15 FULL LIST
2014-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-02AP01DIRECTOR APPOINTED JAMES RODERICK DEVLIN
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0102/03/14 FULL LIST
2013-06-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-26AR0102/03/13 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE BOSWORTH
2012-08-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AR0102/03/12 FULL LIST
2011-12-28AP01DIRECTOR APPOINTED MICHAEL WILLIAM INGAMELLS
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25AR0102/03/11 FULL LIST
2010-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-01AR0102/03/10 FULL LIST
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-19363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-03363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-01363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-09363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-08363aRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-04288bDIRECTOR RESIGNED
2003-03-27363aRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-23288aNEW SECRETARY APPOINTED
2002-08-23288bSECRETARY RESIGNED
2002-04-25363aRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-20363aRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-02-05353LOCATION OF REGISTER OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-06363aRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-16363aRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-17363aRETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-23363aRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1996-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-13363aRETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-28363xRETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS
1994-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-12363xRETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-15363xRETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS
1992-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-03-24363xRETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS
1991-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-03-15363xRETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS
1991-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BIRLON ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-08-24
Appointment of Liquidators2016-08-24
Resolutions for Winding-up2016-08-24
Fines / Sanctions
No fines or sanctions have been issued against BIRLON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1969-02-10 Satisfied R.C BIDDLE
LEGAL CHARGE 1958-02-10 Satisfied R.C. BIDDLE
CHARGE 1957-06-17 Satisfied R.C. BIDDLE
CHARGE 1956-11-22 Satisfied R.C. BIDDLE
MORTGAGE 1955-09-12 Satisfied R.C. BIDDLE
LEGAL CHARGE 1954-04-15 Satisfied R.C. BIDDLE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRLON ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BIRLON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRLON ESTATES LIMITED
Trademarks
We have not found any records of BIRLON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRLON ESTATES 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 (41100 - Development of building projects) as BIRLON ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BIRLON ESTATES 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 TypeNotices to Creditors
Defending partyBIRLON ESTATES LIMITEDEvent Date2016-08-19
NOTICE IS HEREBY GIVEN that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 30 September 2016, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend to not entitled to disturb, by reason that he has not participated in to, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Guy Edward Brooke Mander and Diana Frangou (IP numbers 8845 and 9559 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF . Date of Appointment: 19 August 2016 . Further information about this case is available from Chris Lewis at the offices of RSM Restructuring Advisory LLP on 0121 214 3274. Guy Edward Brooke Mander and Diana Frangou , Joint Liquidators Dated: 23 August 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBIRLON ESTATES LIMITEDEvent Date2016-08-19
Guy Edward Brooke Mander and Diana Frangou of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF : Further information about this case is available from Chris Lewis at the offices of RSM Restructuring Advisory LLP on 0121 214 3274.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBIRLON ESTATES LIMITEDEvent Date2016-08-19
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at Grove Tompkins Bosworth, 54 Newhall Street, Birmingham B3 3QG on 19 August 2016 the following special resolution was passed: That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Guy Edward Brooke Mander and Diana Frangou of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Guy Edward Brooke Mander and Diana Frangou (IP numbers 8845 and 9559 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF . Date of Appointment: 19 August 2016 . Further information about this case is available from Chris Lewis at the offices of RSM Restructuring Advisory LLP on 0121 214 3274. Michael Ingamells , Director : Dated: 19 August 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRLON ESTATES 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 BIRLON ESTATES 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.