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

BIRSTALL DEMOLITION & PLANT SERVICES LIMITED

8 FUSION COURT, ABERFORD ROAD, GARFORTH, LEEDS, LS25 2GH,
Company Registration Number
03396258
Private Limited Company
Liquidation

Company Overview

About Birstall Demolition & Plant Services Ltd
BIRSTALL DEMOLITION & PLANT SERVICES LIMITED was founded on 1997-07-02 and has its registered office in Garforth. The organisation's status is listed as "Liquidation". Birstall Demolition & Plant Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIRSTALL DEMOLITION & PLANT SERVICES LIMITED
 
Legal Registered Office
8 FUSION COURT
ABERFORD ROAD
GARFORTH
LEEDS
LS25 2GH
Other companies in WF17
 
Filing Information
Company Number 03396258
Company ID Number 03396258
Date formed 1997-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB698117690  
Last Datalog update: 2022-10-14 20:11:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRSTALL DEMOLITION & PLANT SERVICES 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 BIRSTALL DEMOLITION & PLANT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIA WALKER
Company Secretary 1997-08-05
COLIN WALKER
Director 2015-06-17
VIRGINIA WALKER
Director 1997-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID GILROY
Director 2001-12-31 2011-08-24
COLIN WALKER
Director 2001-06-15 2001-12-31
ANNA TERESA REDFEARN
Director 1999-07-26 2001-06-15
JAMES HENRY HUDSON
Director 1997-08-05 1998-01-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-07-02 1997-08-05
COMPANY DIRECTORS LIMITED
Nominated Director 1997-07-02 1997-08-05

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
2024-11-22Voluntary liquidation Statement of receipts and payments to 2024-10-13
2023-11-21Voluntary liquidation Statement of receipts and payments to 2023-10-13
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM Unit 5 Carr Mills Business Centre 919 Bradford Road Batley WF17 9JY England
2021-10-26LIQ02Voluntary liquidation Statement of affairs
2021-10-26600Appointment of a voluntary liquidator
2021-10-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-10-14
2021-10-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-04-10AA01/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-03-30AA01/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2018 FROM UNIT 5 BRADFORD ROAD BIRSTALL BATLEY WF17 9JY ENGLAND
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2018 FROM BELFAST YARD GELDERD ROAD BIRSTALL WEST YORKSHIRE WF17 9PY
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-02-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-16AR0115/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08AP01DIRECTOR APPOINTED MR COLIN WALKER
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-18AR0118/06/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0125/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0125/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0125/06/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILROY
2011-07-20AR0102/07/11 ANNUAL RETURN FULL LIST
2011-02-14AA01/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-27CH01Director's details changed for Virginia Walker on 2010-07-02
2010-05-11AA01/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-10363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-11-24AA01/07/08 TOTAL EXEMPTION SMALL
2008-08-27363sRETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS
2008-04-14AA01/07/07 TOTAL EXEMPTION SMALL
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20363sRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/06
2006-08-11363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-17225ACC. REF. DATE SHORTENED FROM 01/07/06 TO 30/06/06
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/05
2005-08-04363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/04
2004-08-03363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/03
2003-07-08363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/02
2002-07-12288bDIRECTOR RESIGNED
2002-07-12363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12363(288)DIRECTOR RESIGNED
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/01
2001-12-19395PARTICULARS OF MORTGAGE/CHARGE
2001-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/01
2001-07-28363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-05288bDIRECTOR RESIGNED
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/00
2000-08-02363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-06-02225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 01/07/99
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/99
1999-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/99
1999-08-05363sRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-08-01288aNEW DIRECTOR APPOINTED
1999-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-05CERTNMCOMPANY NAME CHANGED OWECO LIMITED CERTIFICATE ISSUED ON 06/07/99
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-11363sRETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-04-16395PARTICULARS OF MORTGAGE/CHARGE
1998-02-10288bDIRECTOR RESIGNED
1997-12-02288aNEW SECRETARY APPOINTED
1997-12-02288bSECRETARY RESIGNED
1997-11-28288bDIRECTOR RESIGNED
1997-11-28288bDIRECTOR RESIGNED
1997-11-28288aNEW DIRECTOR APPOINTED
1997-11-28288aNEW DIRECTOR APPOINTED
1997-08-08287REGISTERED OFFICE CHANGED ON 08/08/97 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7UR
1997-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0226100 Active Licenced property: ADJACENT TO SOVEREIGN WORKS BELFAST YARD GELDERD ROAD BIRSTALL BATLEY GELDERD ROAD GB WF17 9PY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-21
Appointmen2021-10-21
Fines / Sanctions
No fines or sanctions have been issued against BIRSTALL DEMOLITION & PLANT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-22 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied JOHN GAWRONSKI
DEBENTURE 1998-04-07 Satisfied EXCEL-A-RATE BUSINESS SERVICES LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 69,189
Creditors Due After One Year 2011-07-01 £ 89,730
Creditors Due Within One Year 2012-07-01 £ 232,787
Creditors Due Within One Year 2011-07-01 £ 215,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-07-01
Annual Accounts
2018-07-01

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 BIRSTALL DEMOLITION & PLANT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2011-07-01 £ 20,996
Current Assets 2012-07-01 £ 291,039
Current Assets 2011-07-01 £ 355,621
Debtors 2012-07-01 £ 291,039
Debtors 2011-07-01 £ 334,625
Fixed Assets 2012-07-01 £ 298,729
Fixed Assets 2011-07-01 £ 348,032
Shareholder Funds 2012-07-01 £ 287,792
Shareholder Funds 2011-07-01 £ 398,443
Tangible Fixed Assets 2012-07-01 £ 298,729
Tangible Fixed Assets 2011-07-01 £ 348,032

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIRSTALL DEMOLITION & PLANT SERVICES LIMITED registering or being granted any patents
Domain Names

BIRSTALL DEMOLITION & PLANT SERVICES LIMITED owns 1 domain names.

bdpltd.co.uk  

Trademarks
We have not found any records of BIRSTALL DEMOLITION & PLANT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRSTALL DEMOLITION & PLANT SERVICES 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 (43110 - Demolition) as BIRSTALL DEMOLITION & PLANT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIRSTALL DEMOLITION & PLANT SERVICES 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 TypeResolution
Defending partyBIRSTALL DEMOLITION & PLANT SERVICES LIMITED Event Date2021-10-21
 
Initiating party Event TypeAppointmen
Defending partyBIRSTALL DEMOLITION & PLANT SERVICES LIMITED Event Date2021-10-21
Company Number: 03396258 Name of Company: BIRSTALL DEMOLITION & PLANT SERVICES LIMITED Nature of Business: Demolition Servies Registered office: Unit 4 Carr Mills Business Centre, 919 Bradford Road, B…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRSTALL DEMOLITION & PLANT SERVICES 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 BIRSTALL DEMOLITION & PLANT SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3