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

BIRCHDALE GLASS LIMITED

KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, RG1 1SN,
Company Registration Number
02669799
Private Limited Company
Liquidation

Company Overview

About Birchdale Glass Ltd
BIRCHDALE GLASS LIMITED was founded on 1991-12-10 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Birchdale Glass Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIRCHDALE GLASS LIMITED
 
Legal Registered Office
KRE CORPORATE RECOVERY LLP
1ST FLOOR HEDRICH HOUSE
14-16 CROSS STREET
READING
RG1 1SN
Other companies in RG1
 
Telephone0189-525-9111
 
Filing Information
Company Number 02669799
Company ID Number 02669799
Date formed 1991-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 10/12/2012
Return next due 07/01/2014
Type of accounts FULL
Last Datalog update: 2019-04-04 07:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCHDALE GLASS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OREO TRADING LIMITED   HUGH STEWART LIMITED   SARKVALE 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 BIRCHDALE GLASS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES CATHCART
Company Secretary 1992-01-17
FREDERICK NEWLAND DEANUS
Director 1992-01-17
MICHAEL DEANUS
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD CHARLES STALLEY
Director 1997-10-23 2004-03-31
DEREK CHARLES GROVES
Director 1992-12-10 2000-12-31
PHILIP ADRIAN CATTERALL
Director 1992-12-10 1997-04-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-12-10 1992-01-17
COMBINED NOMINEES LIMITED
Nominated Director 1991-12-10 1992-01-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-12-10 1992-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES CATHCART MAL INFORMATION TECHNOLOGY LIMITED Company Secretary 2006-04-12 CURRENT 1999-03-18 Dissolved 2014-06-17
FREDERICK NEWLAND DEANUS ALLGLASS (UK) LIMITED Director 2013-10-28 CURRENT 2013-09-13 Dissolved 2016-05-11
FREDERICK NEWLAND DEANUS BEACONSFIELD TOWN LIMITED Director 2002-05-10 CURRENT 1994-07-18 Active - Proposal to Strike off

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
2020-01-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-29
2018-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-29
2016-12-294.68 Liquidators' statement of receipts and payments to 2016-10-29
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA
2016-01-114.68 Liquidators' statement of receipts and payments to 2015-10-29
2014-11-112.24BAdministrator's progress report to 2014-10-25
2014-10-302.34BNotice of move from Administration to creditors voluntary liquidation
2014-06-112.24BAdministrator's progress report to 2014-04-24
2014-02-102.16BStatement of affairs with form 2.14B
2013-12-052.23BResult of meeting of creditors
2013-11-072.17BStatement of administrator's proposal
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/13 FROM 2 Swakeleys Road Ickenham Middlesex UB10 8BG
2013-10-312.12BAppointment of an administrator
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2013-01-08DISS40Compulsory strike-off action has been discontinued
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-07LATEST SOC07/01/13 STATEMENT OF CAPITAL;GBP 1000
2013-01-07AR0110/12/12 ANNUAL RETURN FULL LIST
2012-12-21MG01Particulars of a mortgage or charge / charge no: 11
2012-09-18MG01Particulars of a mortgage or charge / charge no: 10
2012-02-29AR0110/12/11 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0110/12/10 FULL LIST
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-16AR0110/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEANUS / 10/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK NEWLAND DEANUS / 10/12/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-08363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-11363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-02-15288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-10-05288bDIRECTOR RESIGNED
2004-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-12363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-20288bDIRECTOR RESIGNED
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-12-27363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-16363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-06363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1999-01-06288aNEW DIRECTOR APPOINTED
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-13363sRETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing



Licences & Regulatory approval
We could not find any licences issued to BIRCHDALE GLASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-10-18
Appointment of Liquidators2014-11-07
Meetings of Creditors2013-11-12
Appointment of Administrators2013-11-08
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against BIRCHDALE GLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSET DEBENTURE 2012-12-21 Outstanding FACTOR 21 LIMITED
SUPPLEMENTAL CHATTEL MORTGAGE 2012-09-18 Outstanding STATE SECURITIES PLC
RENT DEPOSIT DEED 2010-12-08 Outstanding UNIVERSITIES SUPERANNUATION SCHEME LIMITED
RENT DEPOSIT DEED 2010-12-08 Outstanding UNIVERSITIES SUPERANNUATION SCHEME LIMITED
DEBENTURE 2007-05-04 Satisfied SME INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2006-02-27 Satisfied RDM FACTORS LIMITED
RENT DEPOSIT DEED 2000-12-22 Satisfied EQUITON NOMINEE ESKDALE ROAD UXBRIDGE 1 LIMITEDAND EQUITON NOMINEE ESKDALE ROAD UXBRIDGE 2 LIMITED
RENT DEPOSIT DEED 2000-12-22 Satisfied EQUITON NOMINEE ESKDALE ROAD UXBRIDGE 1 LIMITEDAND EQUITON NOMINEE ESKDALE ROAD UXBRIDGE 2 LIMITED
RENT DEPOSIT DEED 2000-12-22 Satisfied EQUITON NOMINEE ESKDALE ROAD UXBRIDGE 1 LIMITEDAND EQUITON NOMINEE ESKDALE ROAD UXBRIDGE 2 LIMITED
MORTGAGE DEBENTURE 1995-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-03-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BIRCHDALE GLASS LIMITED

Intangible Assets
Patents
We have not found any records of BIRCHDALE GLASS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BIRCHDALE GLASS LIMITED owns 1 domain names.

birchdaleglass.com  

Trademarks
We have not found any records of BIRCHDALE GLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRCHDALE GLASS 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 (32990 - Other manufacturing n.e.c.) as BIRCHDALE GLASS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BIRCHDALE GLASS 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.
Import/Export of Goods
Goods imported/exported by BIRCHDALE GLASS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0132100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBIRCHDALE GLASS LIMITEDEvent Date2016-10-12
Principal Trading Address: Unit L, Eskdale Road, Uxbridge, Middlesex, UB8 2RT Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a unsecured dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN by no later than 30 November 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 30 October 2014. Office holder details: Gareth Roberts and Paul Ellison (IP Nos. 008826 and 007254) both of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN For further details contact: The Joint Liquidators, Email: info@krecr.co.uk or Tel: 01189 479090. Alternative contact: Chris Errington
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBIRCHDALE GLASS LIMITEDEvent Date2014-10-24
Gareth Roberts and Paul Ellison , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA . : The Joint Liquidators can be contacted by Email: info@krecr.co.uk Tel: 01189 479090. Alternative contact: Chris Errington.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBIRCHDALE GLASS LIMITEDEvent Date2013-10-25
In the Royal Court of Justice case number 8542 Gareth Roberts (IP No 001162 ), of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA Further details contact: Sarah Moppett, Email: sarah.moppett@krecr.co.uk, Tel: 01189 479090. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIRCHDALE GLASS LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeMeetings of Creditors
Defending partyBIRCHDALE GLASS LIMITEDEvent Date
Notice is hereby given that an initial meeting of creditors of Birchdale Glass Limitedpursuant to Paragraph 51 Schedule B1 Insolvency Act 1986 is to be held at Crowne PlazaHeathrow, Stockley Road, West Drayton, Middlesex, UB7 9NA on 25 November 2013 at 12.00 noon for the purpose of considering the Joint Administrators’ statement ofproposals and to consider establishing a creditors’ committee. If no creditors’ committeeis formed at this meeting, a resolution may be taken to fix the basis of the JointAdministrators’ remuneration. Legislation: A person is only entitled to vote if details in writing of the debt claimed to bedue is given to the Joint Administrator not later than 12.00 noon on the businessday before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxywhich is intended to be used is lodged with the Joint Adminstrator prior to this advertisedmeeting. Date of Appointment: 25 October 2013. Office holder details: Gareth Roberts and PaulEllison, (IP Nos. 001162 and 007254), Dukesbridge House, 23 Duke Street, Reading,Berks, RG1 4SA, Tel: 01189 47909. Alternative contact: Sarah Moppett, Email: sarah.moppett@krecr.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRCHDALE GLASS 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 BIRCHDALE GLASS 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.