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

BIRD STEVENS & CO. LIMITED

HALE, CHESHIRE, WA15 9SQ,
Company Registration Number
02983702
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Bird Stevens & Co. Ltd
BIRD STEVENS & CO. LIMITED was founded on 1994-10-26 and had its registered office in Hale. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
BIRD STEVENS & CO. LIMITED
 
Legal Registered Office
HALE
CHESHIRE
WA15 9SQ
Other companies in WA15
 
Filing Information
Company Number 02983702
Date formed 1994-10-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-06-09
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 BIRD STEVENS & CO. 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 BIRD STEVENS & CO. LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE PRICE
Company Secretary 2003-01-02
KEITH ANTHONY DIXON
Director 2004-11-01
NICOLA JANE PRICE
Director 2005-08-01
STEPHEN LEONARD RUSTON
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM VENABLES
Director 1996-10-25 2009-01-01
ALAN GARNER
Director 2001-02-09 2007-09-04
PHILIP SMEDLEY
Director 2000-07-03 2007-06-01
ROBERT PAGE
Company Secretary 1994-11-07 2003-01-02
ANDREW JOHN PAGE
Director 1994-11-07 2003-01-02
ROBERT PAGE
Director 1994-11-07 2003-01-02
COLIN SMEDLEY
Director 1994-11-07 2003-01-02
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-10-26 1994-11-07
L & A REGISTRARS LIMITED
Nominated Director 1994-10-26 1994-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANTHONY DIXON VOICEBOXX COMMUNICATIONS LIMITED Director 2017-01-18 CURRENT 2014-09-08 Active
KEITH ANTHONY DIXON DEGREY & MASON LIMITED Director 2016-07-28 CURRENT 2016-07-07 Active
KEITH ANTHONY DIXON BIRMINGHAM FOOTBALL LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2015-10-27
KEITH ANTHONY DIXON ECO2 SOLUTIONS GROUP LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
KEITH ANTHONY DIXON ECO2 ENERGY LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
KEITH ANTHONY DIXON SOLUS TILE CO LIMITED Director 2012-10-01 CURRENT 2004-10-25 Active
KEITH ANTHONY DIXON ECO2 SOLAR LIMITED Director 2011-04-01 CURRENT 2007-02-05 Active
KEITH ANTHONY DIXON BUZZ FINANCE LIMITED Director 2009-03-18 CURRENT 2008-10-20 Dissolved 2016-01-12
KEITH ANTHONY DIXON THE ARK (CM) LIMITED Director 2009-02-04 CURRENT 2003-02-10 Active
KEITH ANTHONY DIXON KAD ENTERPRISES LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2014-04-14

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
2015-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-192.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-03-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2015
2015-03-092.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-01-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2014
2015-01-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-01-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/07/2014
2014-03-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-03-05F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-03-05F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-02-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM, SUN WORKS SUN STREET, QUARRY BANK, BRIERLEY HILL, WEST MIDLANDS, DY5 2JE
2013-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029837020004
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-30AR0130/09/13 FULL LIST
2013-05-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-04AUDAUDITOR'S RESIGNATION
2012-10-09AR0130/09/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY DIXON / 30/09/2012
2012-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE PRCE / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE PRIEST / 23/07/2012
2012-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE PRIEST / 23/07/2012
2011-10-05AR0130/09/11 FULL LIST
2011-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-04AR0130/09/10 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS NICOLA JANE PRIEST LOGGED FORM
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN VENABLES
2008-10-06363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-15363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-14288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2006-11-28363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-10-03363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-01288cSECRETARY'S PARTICULARS CHANGED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-10-13363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-03363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-02-28288aNEW SECRETARY APPOINTED
2003-02-28288bDIRECTOR RESIGNED
2003-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-28288bDIRECTOR RESIGNED
2002-12-1988(2)RAD 11/12/02--------- £ SI 98@1=98 £ IC 2/100
2002-10-08363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-11-30288cDIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-07-16288aNEW DIRECTOR APPOINTED
2000-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/00
2000-10-20363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-08-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to BIRD STEVENS & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-01-13
Fines / Sanctions
No fines or sanctions have been issued against BIRD STEVENS & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-28 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
LEGAL ASSIGNMENT 2011-05-19 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-03-30 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2006-04-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 322,854
Creditors Due After One Year 2011-12-31 £ 218,116
Creditors Due Within One Year 2012-12-31 £ 1,306,962
Creditors Due Within One Year 2011-12-31 £ 1,368,537

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 BIRD STEVENS & CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 32,015
Cash Bank In Hand 2011-12-31 £ 26,547
Current Assets 2012-12-31 £ 1,483,439
Current Assets 2011-12-31 £ 1,393,402
Debtors 2012-12-31 £ 578,871
Debtors 2011-12-31 £ 550,559
Fixed Assets 2012-12-31 £ 368,852
Fixed Assets 2011-12-31 £ 411,624
Secured Debts 2012-12-31 £ 718,786
Secured Debts 2011-12-31 £ 577,345
Shareholder Funds 2012-12-31 £ 222,475
Shareholder Funds 2011-12-31 £ 218,373
Stocks Inventory 2012-12-31 £ 872,553
Stocks Inventory 2011-12-31 £ 816,296
Tangible Fixed Assets 2012-12-31 £ 349,761
Tangible Fixed Assets 2011-12-31 £ 388,602

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIRD STEVENS & CO. LIMITED registering or being granted any patents
Domain Names

BIRD STEVENS & CO. LIMITED owns 2 domain names.

castlefieldproducts.co.uk   birdstevens.co.uk  

Trademarks
We have not found any records of BIRD STEVENS & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRD STEVENS & CO. 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 (24100 - Manufacture of basic iron and steel and of ferro-alloys) as BIRD STEVENS & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIRD STEVENS & CO. 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 Administrators
Defending partyBIRD STEVENS & CO. LIMITEDEvent Date2014-01-06
In the High Court of Justice, Chancery Division Manchester District Registry case number 4405 Darren Brookes and Gary Corbett (IP Nos 9297 and 9018 ), both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ Further details contact: Darren Brookes, Email: darrenb@milnerboardman.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRD STEVENS & CO. 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 BIRD STEVENS & CO. 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.