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

BIRCHHALL LIMITED

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
02583436
Private Limited Company
Liquidation

Company Overview

About Birchhall Ltd
BIRCHHALL LIMITED was founded on 1991-02-18 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Birchhall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BIRCHHALL LIMITED
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in CB5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCHHALL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADFORD HOUSE ACCOUNTANCY LIMITED   PETER SIMON & ACCOUNTANTS 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.
Companies with same name BIRCHHALL LIMITED
The following companies were found which have the same name as BIRCHHALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIRCHHALL INVESTMENTS LIMITED 32 FITZWILLIAM PLACE DUBLIN 2 D02Y985, IRELAND D02Y985 Liquidation Company formed on the 2009-08-18

Company Officers of BIRCHHALL LIMITED

Current Directors
Officer Role Date Appointed
SOPHIA LOUISE LEE
Company Secretary 1991-04-19
CAROLE ELIZABETH LEE
Director 1991-04-19
PETER FRANK LEE
Director 1991-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN COOKE
Director 1992-05-29 1993-09-23
MBC SECRETARIES LIMITED
Nominated Secretary 1991-02-18 1991-04-19
MBC NOMINEES LIMITED
Nominated Director 1991-02-18 1991-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE ELIZABETH LEE LIME KILN LANE MANAGEMENT COMPANY LIMITED Director 2007-10-29 CURRENT 1990-06-27 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
2020-01-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-19
2018-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-19
2017-06-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-06-04LIQ02Voluntary liquidation Statement of affairs
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Beech House 4a Newmarket Road Cambridge CB5 8DT
2017-05-10600Appointment of a voluntary liquidator
2017-05-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-20
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-10-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 5
2016-02-18AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-26AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-26CH03SECRETARY'S DETAILS CHNAGED FOR SOPHIA LOUISE LEE on 2015-02-01
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-05AR0118/02/14 ANNUAL RETURN FULL LIST
2013-10-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0118/02/13 ANNUAL RETURN FULL LIST
2012-11-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-23AR0118/02/12 ANNUAL RETURN FULL LIST
2011-12-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-11AR0118/02/11 ANNUAL RETURN FULL LIST
2011-01-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-08AR0118/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK LEE / 01/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH LEE / 01/02/2010
2010-01-26AA30/04/09 TOTAL EXEMPTION FULL
2009-03-04363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-01-27AA30/04/08 TOTAL EXEMPTION FULL
2008-02-29363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-02-27363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-02-27288cSECRETARY'S PARTICULARS CHANGED
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-27363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-03-09363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-08363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-03-04363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-03-11363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-03-05363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-25363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-25363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-02-27363sRETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS
1997-11-18AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-02-26363sRETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS
1996-09-17AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-03-12363sRETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS
1995-11-09AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-03-21363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-21363sRETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS
1995-03-01AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-06-01AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-02-28363(288)SECRETARY'S PARTICULARS CHANGED
1994-02-28363sRETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS
1993-11-22395PARTICULARS OF MORTGAGE/CHARGE
1993-10-08288DIRECTOR RESIGNED
1993-05-18363sRETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS
1992-09-29AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-06-29288NEW DIRECTOR APPOINTED
1992-06-1788(2)RAD 29/05/92--------- £ SI 1@1=1 £ IC 4/5
1992-06-1788(2)RAD 29/05/92--------- £ SI 2@1=2 £ IC 2/4
1992-03-10363sRETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS
1991-11-15225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1991-08-16395PARTICULARS OF MORTGAGE/CHARGE
1991-05-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-13SRES01ALTER MEM AND ARTS 19/04/91
1991-04-29287REGISTERED OFFICE CHANGED ON 29/04/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1991-04-26287REGISTERED OFFICE CHANGED ON 26/04/91 FROM: 30 MARKSBURY AVENUE KEW RICHMOND SURREY SW9 4JF
1991-03-01287REGISTERED OFFICE CHANGED ON 01/03/91 FROM: CLASSIC HSE 174-180 OLD STREET LONDON EC1V 9BP
1991-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to BIRCHHALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-03
Resolution2017-05-03
Meetings of Creditors2017-04-10
Fines / Sanctions
No fines or sanctions have been issued against BIRCHHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 1993-11-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-08-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2016-04-30

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

Intangible Assets
Patents
We have not found any records of BIRCHHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRCHHALL LIMITED
Trademarks
We have not found any records of BIRCHHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRCHHALL 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 (17230 - Manufacture of paper stationery) as BIRCHHALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIRCHHALL 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 TypeAppointment of Liquidators
Defending partyBIRCHHALL LIMITEDEvent Date2017-04-20
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 TypeResolutions for Winding-up
Defending partyBIRCHHALL LIMITEDEvent Date2017-04-20
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 TypeMeetings of Creditors
Defending partyBIRCHHALL LIMITEDEvent Date2017-03-31
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRCHHALL 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 BIRCHHALL 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.