Dissolved 2016-12-25
Company Information for BIRCHBANK LIMITED
PENRYN NEAR FALMOUTH, CORNWALL, TR10,
|
Company Registration Number
04403846
Private Limited Company
Dissolved Dissolved 2016-12-25 |
Company Name | ||
---|---|---|
BIRCHBANK LIMITED | ||
Legal Registered Office | ||
PENRYN NEAR FALMOUTH CORNWALL | ||
Trading Names/Associated Names | ||
|
Company Number | 04403846 | |
---|---|---|
Date formed | 2002-03-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-12-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
BIRCHBANK CONSULTANCY LTD | 414-416 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON LANCS PR2 2DX | Dissolved | Company formed on the 2012-04-27 | |
BIRCHBANK ENGINEERING LTD | 140 VALE ROAD ASH VALE ALDERSHOT GU12 5HS | Active - Proposal to Strike off | Company formed on the 2010-09-27 | |
BIRCHBANK LODGE SERVICES LIMITED | THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD | Active - Proposal to Strike off | Company formed on the 2009-03-05 | |
BIRCHBANK HOMES PTY. LTD. | Active | Company formed on the 1984-01-19 | ||
BIRCHBANK PROPERTIES PTY. LTD. | QLD 4216 | Active | Company formed on the 1983-12-16 | |
BIRCHBANK PRODUCTIONS LTD | 128 City Road London EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2018-12-24 | |
BIRCHBANK PRODUCTIONS LLC | 105 LELAND STREET SE Port Charlotte FL 33952 | Active | Company formed on the 2020-05-05 | |
BIRCHBANK, LLC | 518 WHITEHALL RD BLOOMFIELD HILLS Michigan 48304 | UNKNOWN | Company formed on the 2004-12-03 | |
BIRCHBANKS INVESTMENTS PTY. LTD. | TAS 7050 | Active | Company formed on the 1976-08-03 |
Officer | Role | Date Appointed |
---|---|---|
SIMON MICHAEL LENIGHAN |
||
SIMON MICHAEL LENIGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY WILLIAM COOPER |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM HEATONS WORKS 8 SHANNON ROAD LEEDS LS9 8EZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
AR01 | 26/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM HEATONS WORKS 8 SHANNON ROAD LEEDS WEST YORKSHIRE LS9 8EZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 118 CHURCH LANE CROSSGATES LEEDS LS15 8TX | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON MICHAEL LENIGHAN / 11/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL LENIGHAN / 11/08/2011 | |
AR01 | 26/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL LENIGHAN / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM COOPER / 23/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/03/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/03/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 118 CHURCH LANE CROSSGATES LEEDS LS15 8TX | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/03/02--------- £ SI 1@1=1 £ IC 1/2 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 26/03/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/4000 26/03/0 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-28 |
Appointment of Liquidators | 2014-08-08 |
Resolutions for Winding-up | 2014-08-08 |
Meetings of Creditors | 2014-07-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 94,795 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 60,777 |
Provisions For Liabilities Charges | 2012-03-31 | £ 0 |
Creditors and other liabilities
|
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 BIRCHBANK LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 16,782 |
Cash Bank In Hand | 2012-03-31 | £ 30,136 |
Current Assets | 2013-03-31 | £ 105,472 |
Current Assets | 2012-03-31 | £ 80,509 |
Debtors | 2013-03-31 | £ 76,164 |
Debtors | 2012-03-31 | £ 42,078 |
Fixed Assets | 2013-03-31 | £ 5,062 |
Fixed Assets | 2012-03-31 | £ 6,559 |
Shareholder Funds | 2013-03-31 | £ 15,739 |
Shareholder Funds | 2012-03-31 | £ 25,305 |
Stocks Inventory | 2013-03-31 | £ 12,526 |
Stocks Inventory | 2012-03-31 | £ 8,295 |
Tangible Fixed Assets | 2013-03-31 | £ 5,061 |
Tangible Fixed Assets | 2012-03-31 | £ 6,558 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as BIRCHBANK LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | 8 SHANNON ROAD LEEDS LS9 8EZ | 5,500 | 18/04/2002 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BIRCHBANK LIMITED | Event Date | 2016-06-21 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of members and creditors of the above named company, will be held on 30 August 2016 at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL , at 10.00 am and 10.15 am respectively, for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member or Creditor of the company. Proxies for use at either of the meetings must be lodged at Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL no later than 12noon on 29 August 2016 . Queries may be sent to: lisa@purnells.co.uk or ale@purnells.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BIRCHBANK LIMITED | Event Date | 2014-08-04 |
Chris Parkman and Lisa Alford , Purnells , Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL . : For further details contact: chris@purnells.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIRCHBANK LIMITED | Event Date | 2014-08-04 |
At a General Meeting of the Members of the above-named Company, duly convened and held at The Holiday Inn Leeds, Queens Drive, Ossett, Wakefield, North Yorkshire WF5 9BE , on 4 August 2014 , the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and that; 2. Chris Parkman (IP No. 9588 ) and Lisa Alford (IP No. 9723), Joint Liquidators both of Purnells , Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL , be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to carrie@purnells.co.uk . Simon Lenighan , Director . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIRCHBANK LIMITED | Event Date | 2014-07-17 |
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 The Holiday Inn - Leeds, Queens Drive Ossett, Wakefield, North Yorkshire, WF5 9BE on 4 August 2014 at 10.00 am for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at The Holiday Inn - Leeds, Queens Drive Ossett, Wakefield, North Yorkshire, WF5 9BE , being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the Company at Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL by 12.00 noon on the business day before the Meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before the meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Queries may be sent to: carrie@purnells.co.uk | |||
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. |