Liquidation
Company Information for BIRCH HOUSE CONSTRUCTION LTD
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
02837186
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BIRCH HOUSE CONSTRUCTION LTD | ||
Legal Registered Office | ||
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in DT3 | ||
Previous Names | ||
|
Company Number | 02837186 | |
---|---|---|
Company ID Number | 02837186 | |
Date formed | 1993-07-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 19/07/2012 | |
Return next due | 16/08/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 06:55:57 |
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 |
---|---|---|
KATHRYN ANNE MAYBERY |
||
KATHRYN ANNE MAYBERY |
||
PETER DAVID MAYBERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRESHFORD PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-04-11 | CURRENT | 2005-04-11 | Active | |
BWK BUILD LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Liquidation | |
VERNE VILLA MANAGEMENT COMPANY LTD | Director | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
GLENDINNING GARDENS MANAGEMENT COMPANY LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
BWK BUILD LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Liquidation | |
VERNE VILLA MANAGEMENT COMPANY LTD | Director | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
GLENDINNING GARDENS MANAGEMENT COMPANY LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
FRESHFORD PARK MANAGEMENT COMPANY LIMITED | Director | 2005-04-11 | CURRENT | 2005-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 31 ICEN ROAD WEYMOUTH DORSET DT3 5JL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2015 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 17/08/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MAYBERY / 01/04/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER MAYBERY / 17/08/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MAYBERY / 17/08/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 3 GRANGE ROAD WEYMOUTH DORSET DT4 7PQ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER MAYBERY / 01/11/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MAYBERY / 01/11/2007 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 1 GRANGE ROAD WEYMOUTH DORSET DT4 7PQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 5 FREDERICK PLACE WEYMOUTH DORSET DT4 8HQ | |
CERTNM | COMPANY NAME CHANGED BIRCH HOUSE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/09/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/06/94 |
Appointment of Liquidators | 2015-08-05 |
Resolutions for Winding-up | 2015-08-05 |
Meetings of Creditors | 2015-07-20 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | KATHRYN ANNE MAYBERY AND PETER DAVID MAYBERY | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 482,876 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 415,492 |
Creditors Due Within One Year | 2012-06-30 | £ 415,492 |
Creditors Due Within One Year | 2011-06-30 | £ 264,576 |
Provisions For Liabilities Charges | 2013-06-30 | £ 3,998 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,998 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,998 |
Provisions For Liabilities Charges | 2011-06-30 | £ 3,998 |
Creditors and other liabilities
|
|
|
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 HOUSE CONSTRUCTION LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 7,343 |
Cash Bank In Hand | 2012-06-30 | £ 8,917 |
Cash Bank In Hand | 2012-06-30 | £ 8,917 |
Cash Bank In Hand | 2011-06-30 | £ 36,482 |
Current Assets | 2013-06-30 | £ 313,316 |
Current Assets | 2012-06-30 | £ 269,876 |
Current Assets | 2012-06-30 | £ 269,876 |
Current Assets | 2011-06-30 | £ 201,609 |
Debtors | 2013-06-30 | £ 225,973 |
Debtors | 2012-06-30 | £ 179,344 |
Debtors | 2012-06-30 | £ 179,344 |
Debtors | 2011-06-30 | £ 94,161 |
Stocks Inventory | 2013-06-30 | £ 80,000 |
Stocks Inventory | 2012-06-30 | £ 81,615 |
Stocks Inventory | 2012-06-30 | £ 81,615 |
Stocks Inventory | 2011-06-30 | £ 70,966 |
Tangible Fixed Assets | 2013-06-30 | £ 9,373 |
Tangible Fixed Assets | 2012-06-30 | £ 13,877 |
Tangible Fixed Assets | 2012-06-30 | £ 13,877 |
Tangible Fixed Assets | 2011-06-30 | £ 18,381 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as BIRCH HOUSE CONSTRUCTION LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BIRCH HOUSE CONSTRUCTION LTD | Event Date | 2015-07-29 |
Andrew McTear , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIRCH HOUSE CONSTRUCTION LTD | Event Date | 2015-07-29 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 31 Icen Road, Weymouth, Dorset, DT3 5JL at 11.45 am on 29 July 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Andrew McTear , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT , (IP No. 007242) be and he is hereby appointed Liquidator for the purposes of such winding-up. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com Kathryn Maybery , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIRCH HOUSE CONSTRUCTION LTD | Event Date | 2015-07-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held remotely on 29 July 2015 at 12.00 noon, for the purposes provided for in Sections 99 to 101 of the said Act. In accordance with Section 246A of the Insolvency Act 1986 it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact McTear Williams & Wood, Tel: 01603 877540 for the login details to be used at the designated time. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT. , The proxy form must be lodged not later than 12 noon on 28 July 2015 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Andrew McTear (IP 007242), of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT. Email: info@mw-w.com, Office: 01603 877540. Fax: 01603 877549 | |||
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. |