Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRCHCROFT PLC
Company Information for

BIRCHCROFT PLC

4 THOMAS MORE SQUARE, LONDON, E1W,
Company Registration Number
02048922
Public Limited Company
Dissolved

Dissolved 2017-04-05

Company Overview

About Birchcroft Plc
BIRCHCROFT PLC was founded on 1986-08-22 and had its registered office in 4 Thomas More Square. The company was dissolved on the 2017-04-05 and is no longer trading or active.

Key Data
Company Name
BIRCHCROFT PLC
 
Legal Registered Office
4 THOMAS MORE SQUARE
LONDON
 
Previous Names
WINDTHRIFT LIMITED01/09/1998
Filing Information
Company Number 02048922
Date formed 1986-08-22
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2017-04-05
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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.
Companies with same name BIRCHCROFT PLC
The following companies were found which have the same name as BIRCHCROFT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED 1 HARRATON COTTAGES DUCKS LANE EXNING NEWMARKET CB8 7HQ Active Company formed on the 1977-01-14
BIRCHCROFT GAS & MAINTENANCE LIMITED Quadrant House 4 Thomas More Square London E1W 1YW Liquidation Company formed on the 2006-08-08
BIRCHCROFT INTEGRATED SERVICES LIMITED QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Liquidation Company formed on the 2001-09-13
BIRCHCROFT MECHANICAL LIMITED UHY HACKER YOUNG LLP QUADRANT HOUSE LONDON E1W 1YW Liquidation Company formed on the 2006-11-14
BIRCHCROFT PARK RESIDENTS ASSOCIATION (CHALDON) LIMITED 1 BIRCHCROFT CLOSE CHALDON CATERHAM CR3 5DR Active Company formed on the 1989-04-13
BIRCHCROFT TRAINING LIMITED UHY HACKER YOUNG LLP QUADRANT HOUSE 4 QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Dissolved Company formed on the 2000-05-25
BIRCHCROFT ASSOCIATES LTD 15 TURNPIKE WAY COVEN WOLVERHAMPTON WV9 5HY Active Company formed on the 2013-09-11
BIRCHCROFT ENGINEERING LIMITED OCKT LTD. GLEBE HOUSE BOHEREENCAOL GLEBE KILLARNEY CO. KERRY V93X01W, IRELAND V93X01W Dissolved Company formed on the 2004-02-11
BIRCHCROFT TAVERNS LIMITED c/o Buckley Delaney & Co 33 Upper Fitzwilliam Street Dublin 2 Dissolved Company formed on the 1998-02-26
BIRCHCROFT HOLDINGS LTD. Prince Edward Island Unknown Company formed on the 1983-05-05
BIRCHCROFT HOMES, INC. 3308 LORAIN AVE - CLEVELAND OH 44113 Active Company formed on the 1960-11-04
BIRCHCROFT PROPERTY DEVELOPMENT COMPANY LIMITED 19 LANGSIDE DRIVE COMRIE PERTHSHIRE PH6 2HR Active Company formed on the 2016-12-14
BIRCHCROFT PROPERTY MANAGEMENT LIMITED 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU Active - Proposal to Strike off Company formed on the 2017-01-20
BIRCHCROFT LIMITED 2 CROWNWOOD GATE BEAVERS ROAD FARNHAM SURREY GU9 7GE Active Company formed on the 2017-06-09
BIRCHCROFT DEVELOPMENTS LIMITED THE COACH HOUSE GREYS GREEN BUSINESS CENTRE HENLEY ON THAMES OXFORDSHIRE RG9 4QG Active - Proposal to Strike off Company formed on the 2017-11-02
BIRCHCROFT ENTERPRISES LLC Georgia Unknown
BIRCHCROFT PARTNERS LP California Unknown
BIRCHCROFT MANAGEMENT COMPANY LTD SUITE 3 MARKET HOUSE 19-21 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP Active Company formed on the 2019-02-28
BIRCHCROFT HOLDINGS LLC North Carolina Unknown
BIRCHCROFT ENTERPRISES LLC Georgia Unknown

Company Officers of BIRCHCROFT PLC

Current Directors
Officer Role Date Appointed
JOHN GODFREY BISHOP
Company Secretary 1991-06-01
JOHN GODFREY BISHOP
Director 1991-06-01
LINDA ELLEN CURTIS
Director 1996-01-29
PAUL FOSTER
Director 2008-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD CURTIS
Director 1991-06-01 1996-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GODFREY BISHOP COMMULITE LIMITED Director 2009-12-01 CURRENT 2009-01-15 Active
JOHN GODFREY BISHOP BIRCHCROFT MECHANICAL LIMITED Director 2006-11-14 CURRENT 2006-11-14 Liquidation
JOHN GODFREY BISHOP SOLARCROFT LIMITED Director 2006-10-19 CURRENT 2006-10-19 Dissolved 2015-11-10
JOHN GODFREY BISHOP BIRCHCROFT GAS & MAINTENANCE LIMITED Director 2006-08-08 CURRENT 2006-08-08 Liquidation
JOHN GODFREY BISHOP BIRCHCROFT INTEGRATED SERVICES LIMITED Director 2001-09-13 CURRENT 2001-09-13 Liquidation
JOHN GODFREY BISHOP BIRCHCROFT TRAINING LIMITED Director 2000-05-25 CURRENT 2000-05-25 Dissolved 2016-01-01
LINDA ELLEN CURTIS COMMULITE LIMITED Director 2009-12-01 CURRENT 2009-01-15 Active
LINDA ELLEN CURTIS BIRCHCROFT MECHANICAL LIMITED Director 2006-11-14 CURRENT 2006-11-14 Liquidation
LINDA ELLEN CURTIS SOLARCROFT LIMITED Director 2006-10-19 CURRENT 2006-10-19 Dissolved 2015-11-10
LINDA ELLEN CURTIS BIRCHCROFT GAS & MAINTENANCE LIMITED Director 2006-08-08 CURRENT 2006-08-08 Liquidation
LINDA ELLEN CURTIS BIRCHCROFT INTEGRATED SERVICES LIMITED Director 2001-09-13 CURRENT 2001-09-13 Liquidation
LINDA ELLEN CURTIS BIRCHCROFT TRAINING LIMITED Director 2000-05-25 CURRENT 2000-05-25 Dissolved 2016-01-01
PAUL FOSTER P&N HEATING SOLUTIONS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
PAUL FOSTER BIRCHCROFT MECHANICAL LIMITED Director 2008-05-15 CURRENT 2006-11-14 Liquidation

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
2017-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2016
2016-07-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2016
2015-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2015
2014-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2014
2014-01-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013
2013-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-141.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/05/2013
2013-05-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-01-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM ROBERTSON MILROY COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2012-12-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-10-28LATEST SOC28/10/11 STATEMENT OF CAPITAL;GBP 55555
2011-10-28AR0101/06/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-191.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-02AR0101/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOSTER / 01/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GODFREY BISHOP / 01/06/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM BIRCHCROFT HOUSE ASHTON ROAD ROMFORD ESSEX RM3 8UJ
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-12363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-07-3188(2)AD 15/05/08 GBP SI 5555@1=5555 GBP IC 50000/55555
2008-06-02123NC INC ALREADY ADJUSTED 23/05/08
2008-06-02RES01ADOPT MEM AND ARTS 06/04/2008
2008-06-02RES04GBP NC 50000/150000 06/04/2008
2008-05-28288aDIRECTOR APPOINTED PAUL FOSTER
2007-09-24363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN
2005-06-01363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-11363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-02-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-3043(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2002-10-30AUDRAUDITORS' REPORT
2002-10-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-10-30RES02REREG PRI-PLC 22/10/01
2002-10-30CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2002-10-30AUDSAUDITORS' STATEMENT
2002-10-3043(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2002-10-30BSBALANCE SHEET
2002-09-12RES04NC INC ALREADY ADJUSTED 22/10/01
2002-09-12123NC INC ALREADY ADJUSTED 22/10/01
2002-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-12RES1440,000 SH @ £1 22/10/01
2002-09-1288(2)RAD 22/10/01--------- £ SI 40000@1
2002-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-06363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-17395PARTICULARS OF MORTGAGE/CHARGE
2000-06-14363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-02363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1998-09-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4533 - Plumbing



Licences & Regulatory approval
We could not find any licences issued to BIRCHCROFT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-17
Appointment of Liquidators2013-06-03
Notices to Creditors2013-06-03
Meetings of Creditors2013-01-29
Appointment of Administrators2012-12-11
Petitions to Wind Up (Companies)2012-11-07
Notice of Intended Dividends2012-06-07
Petitions to Wind Up (Companies)2009-01-02
Fines / Sanctions
No fines or sanctions have been issued against BIRCHCROFT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-16 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2000-06-17 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1994-08-13 Outstanding MIDLAND BANK PLC
DEBENTURE 1988-02-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 BIRCHCROFT PLC

Intangible Assets
Patents

Intellectual Property Patents Registered by BIRCHCROFT PLC

BIRCHCROFT PLC has registered 1 patents

GB2484138 ,

Domain Names
Internet Registry Information
RegistrantBirchcroft PLC
Domainwww.birchcroft.co.uk
TypeUK Public Limited Company, (Company number: 02048922)
AddressBirchcroft House, Ashton Road Romford Berks RM3 8UJ United Kingdom
Registered08-Jun-1999
Expiry Date08-Jun-2015
Last Updated07-Jun-2013

BIRCHCROFT PLC owns 5 domain names.

commulite.co.uk   birchcroft-training.co.uk   birchcroft.co.uk   solarcroft.co.uk   sentrysystems.co.uk  

Trademarks
We have not found any records of BIRCHCROFT PLC registering or being granted any trademarks
Income
Government Income

Government spend with BIRCHCROFT PLC

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-12 GBP £3,144 AMBER HOUSE > STR. WRK/REP GENRAL CONTRCTOR
London Borough of Newham 2014-11 GBP £1,835 5 BECKTON ROAD, CANNIN E16 4DE > STR. WRK/REP GENRAL CONTRCTOR
London Borough of Newham 2014-10 GBP £5,999 PLUMBING & ELECTRICAL > PLUMB/ELECTRIC GENRAL CONTRACT
London Borough of Newham 2014-7 GBP £28,906
London Borough of Newham 2013-11 GBP £4,074
London Borough of Newham 2000-1 GBP £33,163
London Borough of Newham 2000-0 GBP £2,247 STR. WRK/REP GENRAL CONTRCTOR
London Borough of Newham 0-0 GBP £2,247

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIRCHCROFT PLC 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 partyBIRCHCROFT PLCEvent Date2013-05-28
The Insolvency Act 1986 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up on 21 May 2013 in accordance with the provisions of paragraph 83(1) of Schedule B1 to the Insolvency Act, are required, on or before 17 June 2013 to prove their debts by sending to the undersigned, Michael Kiely of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Details of Insolvency Practitioners: Michael Kiely and Peter Kubik, IP Numbers: 9617 and 9220, Quadrant House, 4 Thomas More Square, London E1W 1YW. Contact Name: Lisa Portway, Email Address: l.portway@uhy-uk.com, Telephone Number: 020 7216 4629
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBIRCHCROFT PLCEvent Date2013-05-17
Michael Kiely and Peter Kubik , UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW . :
 
Initiating party Event TypeFinal Meetings
Defending partyBIRCHCROFT PLCEvent Date2013-05-17
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 19 December 2016 at 10.30 am to be followed at 11.00 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators final report and receipts and payments account be and are hereby approved and that the Joint Liquidators receive their release and discharge. Date of Appointment: 17 May 2013 Proxies to be used at the meetings must be returned to the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW no later than 12.00 noon on the working day immediately before the meetings. Office Holder details: Michael Kiely , (IP No. 9617) and Peter Kubik , (IP No. 9220) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . Further details contact: Lisa Portway, Email: l.portway@uhy-uk.com Tel: 020 7767 2526. Michael Kiely , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBIRCHCROFT PLCEvent Date2012-11-30
In the High Court of Justice case number 8791 Michael Kiely and Peter Kubik , IP Numbers: 9617 and 9220 , Quadrant House, 4 Thomas More Square, London E1W 1YW . Contact Name: Lisa Portway, Email Address: l.portway@uhy-uk.com , Telephone Number: 020 7216 4629 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBIRCHCROFT PLCEvent Date2012-10-02
In the High Court of Justice (Chancery Division) Companies Court case number 7645 A Petition to wind up the above-named Company, Registration Number 02048922, of Robertson Milroy Coopers House, 65A Wingletye Lane, Hornchurch, Essex, RM11 3AT, principal trading address at Birchcroft House, Trade City, Unit 9, Ashton Road, Romford, Essex, RM3 8UJ , presented on 2 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 November 2012 , 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 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1550743/37/G.) :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBIRCHCROFT PLCEvent Date2012-05-28
Notice is hereby given that I intend to declare a dividend to non preferential creditors within a period of two months from the last date of proving. The last date for receiving proofs is 21 June 2012. Michael Kiely , Office holder capacity: Joint Supervisor , UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBIRCHCROFT PLCEvent Date2008-12-01
In the High Court of Justice (Chancery Division) Newcastle upon Tyne District Registry case number 80431 A Petition to wind up the above-named Company of Unit 9, Ashton Road, Romford, Essex RM3 8UJ , presented on 1 December 2008 by STEPHENSON COOK GATEWAY LIMITED , of Belmont Industrial Estate, Belmont, Durham DH1 1TN , will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry at The Law Courts, Quayside, Newcastle upon Tyne , on 15 January 2009 , at 1400 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 14 January 2009. The Petitioners Solicitors are Ward Hadaway , Sandgate House, 102 Quayside, Newcastle upon Tyne NE1 3DX , telephone 0191 204 4337.(Ref (L)EH.JJ.STE430.1.58173.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBIRCHCROFT PLCEvent Date
In the High Court of Justice case number 8791 Notice is hereby given by Michael Kiely and Peter Kubik of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW , that a meeting of creditors by correspondence of Birchcroft Plc of Quadrant House,4 Thomas More Square, London E1W 1YW, is to be held at Quadrant House, 4 Thomas More Square, London E1W 1YW on at 11.00 am7 February 2013 at 11.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 and 58(1) of Schedule B1 to the Legislation section: Insolvency Act 1986 (“the Schedule”). Creditors are invited to attend the above meeting through correspondencein accordance with paragraph 58 of the schedule and on Form 2.25B. In order to beentitled to vote under Rule 2.38 at the meeting you must give to me, not later than12.00 hours on the business day before the day fixed for the meeting, details in writingof your claim.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRCHCROFT PLC 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 BIRCHCROFT PLC 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.