Company Information for BIRKDALE GROUP LIMITED
QUEENSGATE HOUSE, 23 NORTH PARK ROAD, HARROGATE, HG1 5PD,
|
Company Registration Number
04763548
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BIRKDALE GROUP LIMITED | ||
Legal Registered Office | ||
QUEENSGATE HOUSE 23 NORTH PARK ROAD HARROGATE HG1 5PD Other companies in HG1 | ||
Previous Names | ||
|
Company Number | 04763548 | |
---|---|---|
Company ID Number | 04763548 | |
Date formed | 2003-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 30/12/2021 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-08-07 11:35:00 |
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 |
---|---|---|
AMANDA ARMSTRONG |
||
MICHAEL LARS ARMSTRONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PHILIP MARTIN |
Company Secretary | ||
RICHARD PHILIP MARTIN |
Director | ||
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
JOHN GORDON WALTON & CO NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HG3 BUILDING SERVICES LIMITED | Company Secretary | 2009-03-01 | CURRENT | 2008-04-09 | Dissolved 2015-07-28 | |
BIRKDALE DEVELOPMENTS LIMITED | Company Secretary | 2009-03-01 | CURRENT | 2002-12-10 | Active - Proposal to Strike off | |
BIRKDALE DEVELOPMENTS (HARROGATE) LIMITED | Company Secretary | 2009-03-01 | CURRENT | 2004-07-02 | Active - Proposal to Strike off | |
LARS ARMSTRONG BUILDING CONSULTANCY LTD | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
RIDGEFIELD PROPERTY LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Liquidation | |
LARS ARMSTRONG LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Lars Armstrong on 2020-05-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA ARMSTRONG on 2020-05-26 | |
PSC04 | Change of details for Mrs Amanda Armstrong as a person with significant control on 2020-05-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/20 FROM 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Michael Lars Armstrong on 2018-10-30 | |
PSC04 | Change of details for Mr Michael Lars Armstrong as a person with significant control on 2018-10-30 | |
PSC04 | Change of details for Mrs Amanda Armstrong as a person with significant control on 2018-02-01 | |
PSC04 | Change of details for Mr Michael Lars Armstrong as a person with significant control on 2018-02-01 | |
CH01 | Director's details changed for Mr Michael Lars Armstrong on 2018-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Lars Armstrong on 2018-01-24 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL LARS ARMSTRONG / 24/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA ARMSTRONG / 24/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA ARMSTRONG / 28/12/2017 | |
CH01 | Director's details changed for Mr Michael Lars Armstrong on 2017-12-28 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL LARS ARMSTRONG / 28/12/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Michael Lars Armstrong on 2017-02-22 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA ARMSTRONG on 2016-11-17 | |
CH01 | Director's details changed for Mr Michael Lars Armstrong on 2016-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/16 FROM Learoyd House 6 Raglan Street Harrogate North Yorkshire HG1 1LT | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 10/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 8 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 10/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 10/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM NO 1 THE BARNS HAMPSTHWAITE HEAD HAMPSTHWAITE HARROGATE NORTH YORKSHIRE HG3 2HT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD MARTIN | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD MARTIN | |
288a | SECRETARY APPOINTED AMANDA ARMSTRONG | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARMSTRONG / 05/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/05/05 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 09/09/03--------- £ SI 45@1=45 £ IC 55/100 | |
88(2)R | AD 09/09/03--------- £ SI 54@1=54 £ IC 1/55 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED JGWCO 226 LIMITED CERTIFICATE ISSUED ON 18/07/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2015-10-28 |
Petitions to Wind Up (Companies) | 2015-10-07 |
Proposal to Strike Off | 2013-09-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
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 BIRKDALE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BIRKDALE GROUP LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BIRKDALE GROUP LIMITED | Event Date | 2015-08-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5663 A Petition to wind up the above-named Company, Registration Number 04763548, of ,Learoyd House, 6 Raglan Street, Harrogate, North Yorkshire, HG1 1LT, presented on 27 August 2015 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, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | BIRKDALE GROUP LIMITED | Event Date | 2015-08-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5663 A Petition to wind up the above-named Company, Registration Number 04763548 of ,Learoyd House, 6 Raglan Street, Harrogate, North Yorkshire, HG1 1LT, presented on 27 August 2015 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 7 October 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 19 October 2015 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BIRKDALE GROUP LIMITED | Event Date | 2013-09-03 |
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. |