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 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 | |||
| |||
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 |
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 |
---|---|---|
PETER JAMES CATHCART |
||
FREDERICK NEWLAND DEANUS |
||
MICHAEL DEANUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD CHARLES STALLEY |
Director | ||
DEREK CHARLES GROVES |
Director | ||
PHILIP ADRIAN CATTERALL |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAL INFORMATION TECHNOLOGY LIMITED | Company Secretary | 2006-04-12 | CURRENT | 1999-03-18 | Dissolved 2014-06-17 | |
ALLGLASS (UK) LIMITED | Director | 2013-10-28 | CURRENT | 2013-09-13 | Dissolved 2016-05-11 | |
BEACONSFIELD TOWN LIMITED | Director | 2002-05-10 | CURRENT | 1994-07-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/16 FROM C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-29 | |
2.24B | Administrator's progress report to 2014-10-25 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-04-24 | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/13 FROM 2 Swakeleys Road Ickenham Middlesex UB10 8BG | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/01/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 11 | |
MG01 | Particulars of a mortgage or charge / charge no: 10 | |
AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEANUS / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK NEWLAND DEANUS / 10/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS |
Notice of Intended Dividends | 2016-10-18 |
Appointment of Liquidators | 2014-11-07 |
Meetings of Creditors | 2013-11-12 |
Appointment of Administrators | 2013-11-08 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSET DEBENTURE | Outstanding | FACTOR 21 LIMITED | |
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
RENT DEPOSIT DEED | Outstanding | UNIVERSITIES SUPERANNUATION SCHEME LIMITED | |
RENT DEPOSIT DEED | Outstanding | UNIVERSITIES SUPERANNUATION SCHEME LIMITED | |
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | RDM FACTORS LIMITED | |
RENT DEPOSIT DEED | Satisfied | EQUITON NOMINEE ESKDALE ROAD UXBRIDGE 1 LIMITEDAND EQUITON NOMINEE ESKDALE ROAD UXBRIDGE 2 LIMITED | |
RENT DEPOSIT DEED | Satisfied | EQUITON NOMINEE ESKDALE ROAD UXBRIDGE 1 LIMITEDAND EQUITON NOMINEE ESKDALE ROAD UXBRIDGE 2 LIMITED | |
RENT DEPOSIT DEED | Satisfied | EQUITON NOMINEE ESKDALE ROAD UXBRIDGE 1 LIMITEDAND EQUITON NOMINEE ESKDALE ROAD UXBRIDGE 2 LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS 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 BIRCHDALE GLASS LIMITED
BIRCHDALE GLASS LIMITED owns 1 domain names.
birchdaleglass.com
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BIRCHDALE GLASS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
32100090 | Paints 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
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BIRCHDALE GLASS LIMITED | Event Date | 2016-10-12 |
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 Type | Appointment of Liquidators | |
Defending party | BIRCHDALE GLASS LIMITED | Event Date | 2014-10-24 |
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 Type | Appointment of Administrators | |
Defending party | BIRCHDALE GLASS LIMITED | Event Date | 2013-10-25 |
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 Type | Proposal to Strike Off | |
Defending party | BIRCHDALE GLASS LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIRCHDALE GLASS LIMITED | Event 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 | |||
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. |