Company Information for GEORGE BIRCHALL LIMITED
C/O MAZARS LLP FIRST FLOOR, TWO CHAMBERLAIN SQUARE, BIRMINGHAM, B3 3AX,
|
Company Registration Number
01476901
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
GEORGE BIRCHALL LIMITED | |||
Legal Registered Office | |||
C/O MAZARS LLP FIRST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX Other companies in ST5 | |||
| |||
Company Number | 01476901 | |
---|---|---|
Company ID Number | 01476901 | |
Date formed | 1980-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-07 10:21:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GEORGE BIRCHALL GROUP MANAGEMENT LIMITED | FRP ADVISORY LLP 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB | Liquidation | Company formed on the 1990-01-30 | |
GEORGE BIRCHALL SERVICE LIMITED | C/O FRP ADVISORY TRADING LIMITED 2ND FLOOR 120 COLMORE ROW BIRMINGHAM B3 3BD | Liquidation | Company formed on the 1990-01-30 | |
GEORGE BIRCHALL SERVICE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GLADYS MAUREEN BIRCHALL |
||
ANTHONY EDWARD BIRCHALL |
||
GEORGE BIRCHALL |
||
GLADYS MAUREEN BIRCHALL |
||
IAN CHARLES BIRCHALL |
||
BYRON THOMAS HARDING EATON |
||
JOHN ALFRED GRAHAM |
||
MARK JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP JOSEPH CUMBERLIDGE |
Director | ||
ANTHONY WILSON |
Director | ||
PETER COLLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILDING ENVIRONMENT CONTROL LIMITED | Company Secretary | 1992-10-05 | CURRENT | 1989-10-05 | Active | |
GEORGE BIRCHALL GROUP MANAGEMENT LIMITED | Company Secretary | 1992-01-30 | CURRENT | 1990-01-30 | Liquidation | |
GEORGE BIRCHALL SERVICE LIMITED | Company Secretary | 1992-01-30 | CURRENT | 1990-01-30 | Liquidation | |
BIRCHALL AIR LIMITED | Company Secretary | 1992-01-29 | CURRENT | 1986-04-18 | Liquidation | |
BRIMOVER LIMITED | Company Secretary | 1991-01-29 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
BIRCHALL AIR LIMITED | Director | 2007-12-04 | CURRENT | 1986-04-18 | Liquidation | |
GEORGE BIRCHALL SERVICE LIMITED | Director | 1996-09-01 | CURRENT | 1990-01-30 | Liquidation | |
GEORGE BIRCHALL GROUP MANAGEMENT LIMITED | Director | 1995-08-01 | CURRENT | 1990-01-30 | Liquidation | |
BUILDING ENVIRONMENT CONTROL LIMITED | Director | 1994-09-30 | CURRENT | 1989-10-05 | Active | |
GEORGE BIRCHALL GROUP MANAGEMENT LIMITED | Director | 1992-01-30 | CURRENT | 1990-01-30 | Liquidation | |
GEORGE BIRCHALL SERVICE LIMITED | Director | 1992-01-30 | CURRENT | 1990-01-30 | Liquidation | |
BIRCHALL AIR LIMITED | Director | 1992-01-29 | CURRENT | 1986-04-18 | Liquidation | |
BRIMOVER LIMITED | Director | 1991-01-29 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
GEORGE BIRCHALL GROUP MANAGEMENT LIMITED | Director | 1992-01-30 | CURRENT | 1990-01-30 | Liquidation | |
GEORGE BIRCHALL SERVICE LIMITED | Director | 1992-01-30 | CURRENT | 1990-01-30 | Liquidation | |
BIRCHALL AIR LIMITED | Director | 1992-01-29 | CURRENT | 1986-04-18 | Liquidation | |
BRIMOVER LIMITED | Director | 1991-01-29 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
BIRCHALL AIR LIMITED | Director | 2007-12-04 | CURRENT | 1986-04-18 | Liquidation | |
89-91 ST GEORGE'S SQUARE LIMITED | Director | 2001-02-19 | CURRENT | 2001-01-02 | Active | |
BRIMOVER LIMITED | Director | 1997-06-26 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
BUILDING ENVIRONMENT CONTROL LIMITED | Director | 1996-09-01 | CURRENT | 1989-10-05 | Active | |
GEORGE BIRCHALL GROUP MANAGEMENT LIMITED | Director | 1996-09-01 | CURRENT | 1990-01-30 | Liquidation | |
GEORGE BIRCHALL SERVICE LIMITED | Director | 1996-09-01 | CURRENT | 1990-01-30 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Electrical Trainee Estimator | Newcastle-under-Lyme | We wish to recruit a Junior Trainee Estimator to work in our busy Electrical Contracting Department. Duties to include Estimating Take-Offs, Supplier |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-07 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/21 FROM C/O Mazars Llp 45 Church St Birmingham B3 2RT | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-01-12 | |
RM02 | Notice of ceasing to act as receiver or manager | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-07 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
RM01 | Liquidation appointment of receiver | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/19 FROM 79 Caroline Street Birmingham B3 1UP | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014769010006 | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BYRON THOMAS HARDING EATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED GRAHAM | |
AM07 | Liquidation creditors meeting | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JENNINGS | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/18 FROM Environment House Turner Crescent,Loomer Rd Chesterton,Newcastle Staffs, ST5 7JZ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014769010006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014769010005 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOSEPH CUMBERLIDGE | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JENNINGS / 16/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED GRAHAM / 16/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON THOMAS HARDING EATON / 16/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOSEPH CUMBERLIDGE / 16/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES BIRCHALL / 16/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GLADYS MAUREEN BIRCHALL / 16/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BIRCHALL / 16/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD BIRCHALL / 16/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GLADYS MAUREEN BIRCHALL / 16/01/2013 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
AR01 | 16/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 16/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AR01 | 16/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MARK JENNINGS | |
363s | RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1060204 | Active | Licenced property: TURNER CRESCENT ENVIRONMENT HOUSE, NEWCASTLE GB ST5 7JZ. Correspondance address: TURNER CRESCENT ENVIRONMENT HOUSE LOOMER ROAD NEWCASTLE LOOMER ROAD GB ST5 7UZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1060204 | Active | Licenced property: TURNER CRESCENT ENVIRONMENT HOUSE, NEWCASTLE GB ST5 7JZ. Correspondance address: TURNER CRESCENT ENVIRONMENT HOUSE LOOMER ROAD NEWCASTLE LOOMER ROAD GB ST5 7UZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1060204 | Active | Licenced property: TURNER CRESCENT ENVIRONMENT HOUSE, NEWCASTLE GB ST5 7JZ. Correspondance address: TURNER CRESCENT ENVIRONMENT HOUSE LOOMER ROAD NEWCASTLE LOOMER ROAD GB ST5 7UZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1060204 | Active | Licenced property: TURNER CRESCENT ENVIRONMENT HOUSE, NEWCASTLE GB ST5 7JZ. Correspondance address: TURNER CRESCENT ENVIRONMENT HOUSE LOOMER ROAD NEWCASTLE LOOMER ROAD GB ST5 7UZ |
Notice of | 2020-02-18 |
Appointmen | 2019-07-19 |
Meetings o | 2018-11-07 |
Appointmen | 2018-09-19 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
THIRD PARTY LEGAL MORTGAGE | Outstanding | ROWANMOOR TRUSTEES LIMITED, GEORGE BIRCHALL, ANTHONY BIRCHALL, IAN BIRCHALL AND ROGER BIRCHALL | |
LEGAL MORTGAGE | Satisfied | GEORGE BIRCHALL | |
DEBENTURE | Satisfied | GEORGE BIRCHALL | |
DEBENTURE | Satisfied | ANTHONY GIBBS PENSION SERVICES LIMITED |
|
|
|
|
|
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 GEORGE BIRCHALL LIMITED
GEORGE BIRCHALL LIMITED owns 1 domain names.
birchall.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GEORGE BIRCHALL LIMITED | Event Date | 2020-02-18 |
Initiating party | Event Type | Appointmen | |
Defending party | GEORGE BIRCHALL LIMITED | Event Date | 2019-07-19 |
Name of Company: GEORGE BIRCHALL LIMITED Company Number: 01476901 Nature of Business: Plumbing, heat and air-conditioning installation Registered office: C/O Mazars LLP, 45 Church Street, Birmingham,… | |||
Initiating party | Event Type | Meetings o | |
Defending party | GEORGE BIRCHALL LIMITED | Event Date | 2018-11-07 |
Initiating party | Event Type | Appointmen | |
Defending party | GEORGE BIRCHALL LIMITED | Event Date | 2018-09-19 |
In the High Court of Justice Business and Property Courts, Birmingham District Registry, Insolvency and Companies List (ChD) Court Number: CR-2018-8251 GEORGE BIRCHALL LIMITED (Company Number 01476901… | |||
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. |