Liquidation
Company Information for BIRLEY'S LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
03333890
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIRLEY'S LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in WC1X | |
Company Number | 03333890 | |
---|---|---|
Company ID Number | 03333890 | |
Date formed | 1997-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-08-09 18:40:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANTHONY SALTER |
||
PAUL ANTHONY SALTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN BIRLEY |
Director | ||
ROBIN MARCUS BIRLEY |
Director | ||
CORPORATE AND CHANCERY GROUP LIMITED |
Director | ||
JONATHAN LEONARD MAUKES SHAW |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-17 | ||
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
RES01 | ADOPT ARTICLES 29/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/20 FROM 253 Grays Inn Road London WC1X 8QT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BARRY CURRAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES | |
RES10 |
| |
AP01 | DIRECTOR APPOINTED KEVIN BARRY CURRAN | |
SH01 | 13/09/19 STATEMENT OF CAPITAL GBP 1363321 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BIRLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033338900016 | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES | |
RP04AP01 | SECOND FILING OF AP01 FOR ROBIN BIRLEY | |
ANNOTATION | Clarification | |
RP04AP01 | SECOND FILING OF AP01 FOR ROBIN BIRLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL ANTHONY SALTER on 2017-10-18 | |
CH01 | Director's details changed for Paul Anthony Salter on 2017-10-18 | |
CH01 | Director's details changed for on | |
AP01 | DIRECTOR APPOINTED ROBIN MARCUS BIRLEY | |
AP01 | DIRECTOR APPOINTED ROBIN MARCUS BIRLEY | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 900000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 23/02/16 FULL LIST | |
AR01 | 23/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033338900015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033338900014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033338900013 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES10 |
| |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 23/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1 | |
AR01 | 23/02/10 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SECTION 175 QUOTED 10/12/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BIRLEY | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363a | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
RES14 | £94998 CAPITALISED 20/12/02 | |
RES04 | £ NC 100/100000 20/12 | |
123 | NC INC ALREADY ADJUSTED 20/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 20/12/02--------- £ SI 99998@1=99998 £ IC 2/100000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Notice of | 2023-06-26 |
Appointmen | 2022-05-31 |
Notice of | 2022-01-27 |
Appointment of Administrators | 2020-12-07 |
Dismissal of Winding Up Petition | 2019-10-31 |
Petitions | 2019-09-30 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 15 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE OF TRADE MARKS TRADENAMES AND GOODWILL | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | PART of the property or undertaking has been released from charge | 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 BIRLEY'S LIMITED
BIRLEY'S LIMITED owns 3 domain names.
birleys.co.uk birleysandwiches.co.uk birleyssandwiches.co.uk
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as BIRLEY'S LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BIRLEY'S LIMITED | Event Date | 2023-06-26 |
Initiating party | Event Type | Appointmen | |
Defending party | BIRLEY'S LIMITED | Event Date | 2022-05-31 |
Name of Company: BIRLEY'S LIMITED Company Number: 03333890 Nature of Business: Sandwich Chain Registered office: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA Type of Liquidation: Credit… | |||
Initiating party | Event Type | Notice of | |
Defending party | BIRLEY'S LIMITED | Event Date | 2022-01-27 |
Initiating party | Event Type | Petitions | |
Defending party | BIRLEY'S LIMITED | Event Date | 2019-09-30 |
In the High Court of Justice (Chancery Division) Companies Court No 005975 of 2019 In the Matter of BIRLEY'S LIMITED (Company Number 03333890 ) Principal trading address: 253 GRAYS INN ROAD, LONDON, W… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | BIRLEY'S LIMITED | Event Date | 2019-09-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 005975 A Petition to wind up the above-named Company, Registration Number 03333890 of ,253 GRAYS INN ROAD, LONDON, WC1X 8QT, presented on 6 September 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 30 September 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 23 October 2019 . The Petition was dismissed | |||
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. |