Liquidation
Company Information for BIRCHHALL LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
02583436
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIRCHHALL LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in CB5 | |
Company Number | 02583436 | |
---|---|---|
Company ID Number | 02583436 | |
Date formed | 1991-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:52:37 |
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 | ||
---|---|---|---|---|
BIRCHHALL INVESTMENTS LIMITED | 32 FITZWILLIAM PLACE DUBLIN 2 D02Y985, IRELAND D02Y985 | Liquidation | Company formed on the 2009-08-18 |
Officer | Role | Date Appointed |
---|---|---|
SOPHIA LOUISE LEE |
||
CAROLE ELIZABETH LEE |
||
PETER FRANK LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN COOKE |
Director | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIME KILN LANE MANAGEMENT COMPANY LIMITED | Director | 2007-10-29 | CURRENT | 1990-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-19 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Beech House 4a Newmarket Road Cambridge CB5 8DT | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SOPHIA LOUISE LEE on 2015-02-01 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK LEE / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH LEE / 01/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/05/92--------- £ SI 1@1=1 £ IC 4/5 | |
88(2)R | AD 29/05/92--------- £ SI 2@1=2 £ IC 2/4 | |
363s | RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 19/04/91 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP | |
287 | REGISTERED OFFICE CHANGED ON 26/04/91 FROM: 30 MARKSBURY AVENUE KEW RICHMOND SURREY SW9 4JF | |
287 | REGISTERED OFFICE CHANGED ON 01/03/91 FROM: CLASSIC HSE 174-180 OLD STREET LONDON EC1V 9BP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-03 |
Resolution | 2017-05-03 |
Meetings of Creditors | 2017-04-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 BIRCHHALL LIMITED
The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as BIRCHHALL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BIRCHHALL LIMITED | Event Date | 2017-04-20 |
Liquidator's name and address: Andrew McTear (IP No. 007242 ) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT : Enquiries should be sent to McTear Williams & Wood Limited, Townsend House, Crown Road, Norwich, NR1 3DT (Office: 01603 877540 , fax 01603 877549 ) or by email to bethanpage@mw-w.com . Ag HF12129 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIRCHHALL LIMITED | Event Date | 2017-04-20 |
At a General Meeting of the members of the above named Company, duly convened and held at Townshend House, Crown Road, Norwich, NR1 3DT on 20 April 2017 at 10.00 am the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Andrew McTear (IP No. 007242 ) of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up." Enquiries should be sent to McTear Williams & Wood Limited, Townsend House, Crown Road, Norwich, NR1 3DT (Office: 01603 877540 , fax 01603 877549 ) or by email to bethanpage@mw-w.com . Ag HF12129 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIRCHHALL LIMITED | Event Date | 2017-03-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 20 April 2017 at 10.15 am the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT. The proxy form must be lodged not later than 12 noon on 19 April 2017 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Andrew McTear (IP 007242), of McTear Williams & Wood Limited will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT, Email: bethanpage@mw-w.com Tel: 01603 877540, Fax: 01603 877549. Ag HF10558 | |||
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. |