Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED
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 Overview

About Birch Road Properties (barnard Castle) Ltd
BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED was founded on 1955-07-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Birch Road Properties (barnard Castle) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DYTAS CONTRACTING SERVICES LTD   DYTAS UMBRELLA SERVICES LTD   JANET CROUCH 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 BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED

Current Directors
Officer Role Date Appointed
JOAN MARILYN HILLERY-ROBINSON
Company Secretary 1992-04-19
GLADYS HILLERY
Director 2000-05-09
JOAN MARILYN HILLERY-ROBINSON
Director 1992-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RAYMOND HILLERY
Director 1992-04-19 2000-04-14
DOUGLAS ARTHUR CLAYTON
Director 1992-04-19 1997-12-01
BRIAN WALTON
Director 1992-04-19 1997-12-01

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
2019-04-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-07
2017-06-284.68 Liquidators' statement of receipts and payments to 2017-02-07
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM Startforth House Church Bank Startforth Barnard Castle County Durham DL12 9AE
2016-02-254.70DECLARATION OF SOLVENCY
2016-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-254.70DECLARATION OF SOLVENCY
2016-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 34850
2015-04-27AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-27AD02Register 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...
2015-04-27AD04Register(s) moved to registered office address Startforth House Church Bank Startforth Barnard Castle County Durham DL12 9AE
2015-03-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 34850
2014-04-24AR0122/04/14 ANNUAL RETURN FULL LIST
2013-04-22AR0122/04/13 ANNUAL RETURN FULL LIST
2013-04-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0122/04/12 ANNUAL RETURN FULL LIST
2011-06-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0122/04/11 ANNUAL RETURN FULL LIST
2010-05-11AR0122/04/10 ANNUAL RETURN FULL LIST
2010-05-11AD03Register(s) moved to registered inspection location
2010-04-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-26AD02Register inspection address has been changed
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARILYN HILLERY-ROBINSON / 22/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLADYS HILLERY / 22/04/2010
2009-06-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-03363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-06363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-28363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-08363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-16363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-05-16288bDIRECTOR RESIGNED
1999-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-04363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-05-05363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1998-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-17288bDIRECTOR RESIGNED
1998-02-17288bDIRECTOR RESIGNED
1998-01-25287REGISTERED OFFICE CHANGED ON 25/01/98 FROM: BIRCH ROAD BARNARD CASTLE CO DURHAM DL12 8JP
1998-01-25287REGISTERED OFFICE CHANGED ON 25/01/98 FROM: BIRCH ROAD, BARNARD CASTLE, CO DURHAM, DL12 8JP
1998-01-14CERTNMCOMPANY NAME CHANGED BOOTHMAN & HILLERY LIMITED CERTIFICATE ISSUED ON 15/01/98
1997-12-10225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1997-04-22363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-25363sRETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1996-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-05-15363sRETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS
1995-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-04-26363sRETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS
1994-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-05-04363sRETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS
1993-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-04-28363sRETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS
1992-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-23
Appointment of Liquidators2016-02-23
Resolutions for Winding-up2016-02-23
Appointment of Liquidators2016-02-10
Notices to Creditors2016-02-10
Resolutions for Winding-up2016-02-10
Fines / Sanctions
No fines or sanctions have been issued against BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-10-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-10-03 Satisfied MIDLAND BANK PLC
CHARGE 1986-01-27 Satisfied MIDLAND BANK PLC
CHARGE 1958-10-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

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

Intangible Assets
Patents
We have not found any records of BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED
Trademarks
We have not found any records of BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRCH ROAD PROPERTIES (BARNARD CASTLE) 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 (68209 - Other letting and operating of own or leased real estate) as BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BIRCH ROAD PROPERTIES (BARNARD CASTLE) 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 TypeNotices to Creditors
Defending partyBIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITEDEvent Date2016-02-16
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 TypeAppointment of Liquidators
Defending partyBIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITEDEvent Date2016-02-16
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 TypeResolutions for Winding-up
Defending partyBIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITEDEvent Date2016-02-16
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 TypeAppointment of Liquidators
Defending partyBIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITEDEvent Date2016-02-08
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 TypeNotices to Creditors
Defending partyBIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITEDEvent Date2016-02-08
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 TypeResolutions for Winding-up
Defending partyBIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITEDEvent Date2016-02-08
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRCH ROAD PROPERTIES (BARNARD CASTLE) 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 BIRCH ROAD PROPERTIES (BARNARD CASTLE) 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