Liquidation
Company Information for BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED
WALSH TAYLOR, OXFORD CHAMBERS OXFORD ROAD, LEEDS, WEST YORKSHIRE, LS20 9AT,
|
Company Registration Number
00551483
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED | |
Legal Registered Office | |
WALSH TAYLOR OXFORD CHAMBERS OXFORD ROAD LEEDS WEST YORKSHIRE LS20 9AT Other companies in DL12 | |
Company Number | 00551483 | |
---|---|---|
Company ID Number | 00551483 | |
Date formed | 1955-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 22/04/2015 | |
Return next due | 20/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:52:44 |
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 |
---|---|---|
JOAN MARILYN HILLERY-ROBINSON |
||
GLADYS HILLERY |
||
JOAN MARILYN HILLERY-ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RAYMOND HILLERY |
Director | ||
DOUGLAS ARTHUR CLAYTON |
Director | ||
BRIAN WALTON |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-07 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM Startforth House Church Bank Startforth Barnard Castle County Durham DL12 9AE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 34850 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Melville & Co Trinity Enterprise Centre Furness Business Park, Ironworks Road Barrow-in-Furness Cumbria LA14 2PN United Kingdom to Startforth House Church Bank Startforth Barnard Castle County Durham DL12 9A... | |
AD04 | Register(s) moved to registered office address Startforth House Church Bank Startforth Barnard Castle County Durham DL12 9AE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 34850 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 22/04/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARILYN HILLERY-ROBINSON / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLADYS HILLERY / 22/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/98 FROM: BIRCH ROAD BARNARD CASTLE CO DURHAM DL12 8JP | |
287 | REGISTERED OFFICE CHANGED ON 25/01/98 FROM: BIRCH ROAD, BARNARD CASTLE, CO DURHAM, DL12 8JP | |
CERTNM | COMPANY NAME CHANGED BOOTHMAN & HILLERY LIMITED CERTIFICATE ISSUED ON 15/01/98 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97 | |
363s | RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
363s | RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Notices to Creditors | 2016-02-23 |
Appointment of Liquidators | 2016-02-23 |
Resolutions for Winding-up | 2016-02-23 |
Appointment of Liquidators | 2016-02-10 |
Notices to Creditors | 2016-02-10 |
Resolutions for Winding-up | 2016-02-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND 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 BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED | Event Date | 2016-02-16 |
Final Date For Submission: 23 March 2016. The Liquidator specified below gives notice that the appointment was made by resolutions of the Members on the date specified in the notice. Notice is hereby given that the creditors of the above named company are required on or before the date specified in this notice to send in the their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Date of Appointment: 8 February 2016 Liquidator's Name and Address: Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: 0871 2228308. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED | Event Date | 2016-02-16 |
Date of Appointment: 8 February 2016 Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: 0871 2228308. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED | Event Date | 2016-02-16 |
Place of meeting: 7 Newgate, Barnard Castle, County Durham, DL12 8NQ. Date of meeting: 8 February 2016. Time of meeting: 11:15 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Date of Appointment: 8 February 2016 Liquidator's Name and Address: Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED | Event Date | 2016-02-08 |
Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Kate Elizabeth Breese at the offices of Walsh Taylor on 0871 222 8308 or at kate.breese@walshtaylor.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED | Event Date | 2016-02-08 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 15 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 8 February 2016 . Further information about this case is available from Kate Elizabeth Breese at the offices of Walsh Taylor on 0871 222 8308 or at kate.breese@walshtaylor.co.uk. Kate Elizabeth Breese , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED | Event Date | 2016-02-08 |
At a general meeting of the above named Company, duly convened and held at 7 Newgate, Barnard Castle, County Durham, DL12 8NQ at 11:15am on 8 February 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, be and is hereby appointed Liquidator of the Company for the purposes of such winding up". Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 8 February 2016 . Further information about this case is available from Kate Elizabeth Breese at the offices of Walsh Taylor on 0871 222 8308 or at kate.breese@walshtaylor.co.uk. Joan Marilyn Hillery-Robinson , Chairman : | |||
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. |