Company Information for BIRD INDUSTRIES LIMITED
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
|
Company Registration Number
03505028
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIRD INDUSTRIES LIMITED | |
Legal Registered Office | |
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS Other companies in SK11 | |
Company Number | 03505028 | |
---|---|---|
Company ID Number | 03505028 | |
Date formed | 1998-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:52:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BIRD INDUSTRIES RATING DIVISION LIMITED | THE THEATRE OFFICE CAPESTHORNE HALL SIDDINGTON MACCLESFIELD CHESHIRE SK11 9JY | Dissolved | Company formed on the 2010-05-11 | |
BIRD INDUSTRIES (BEVERLEY) LTD | 206 NEWLAND AVENUE HULL ENGLAND HU5 2ND | Active - Proposal to Strike off | Company formed on the 2015-11-18 | |
BIRD INDUSTRIES INC | 8600 W CHARLESTON LAS VEGAS NV 89117 | Revoked | Company formed on the 2014-03-21 | |
BIRD INDUSTRIES PTY. LTD. | VIC 3756 | Active | Company formed on the 1998-02-09 | |
BIRD INDUSTRIES, INC. | 186 BIMINI RD 32931 | Inactive | Company formed on the 1978-08-18 | |
BIRD INDUSTRIES INC | California | Unknown | ||
BIRD INDUSTRIES INC | California | Unknown | ||
BIRD INDUSTRIES INC. | Unknown | |||
BIRD INDUSTRIES SUPPLY CO LLC | South Dakota | Unknown | ||
BIRD INDUSTRIES INC | South Dakota | Unknown | ||
BIRD INDUSTRIES CORPORATION | 23 SHERADEN AVE APT C STATEN ISLAND NY 10314 | Active | Company formed on the 2020-08-12 | |
BIRD INDUSTRIES LTD | 42 MENDIP ROAD BRISTOL BS3 4NY | Active | Company formed on the 2022-06-12 |
Officer | Role | Date Appointed |
---|---|---|
JANET BIRD |
||
HARVEY ARTHUR BIRD |
||
MARK ALEXANDER BIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRD INDUSTRIES RATING DIVISION LIMITED | Director | 2010-05-11 | CURRENT | 2010-05-11 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-30 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM The Theatre Office Capesthorne Hall Siddington Macclesfield Cheshire SK11 9JY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Harvey Arthur Bird on 2010-02-03 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/01/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
88(2)R | AD 14/09/01--------- £ SI 97@1=97 £ IC 3/100 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 2 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 | |
363s | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS | |
88(2)R | AD 02/02/99--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/02/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-03-01 |
Resolutions for Winding-up | 2017-02-07 |
Appointment of Liquidators | 2017-02-07 |
Meetings of Creditors | 2017-01-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services
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 BIRD INDUSTRIES LIMITED
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as BIRD INDUSTRIES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BIRD INDUSTRIES LIMITED | Event Date | 2019-03-01 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIRD INDUSTRIES LIMITED | Event Date | 2017-01-31 |
Notice is hereby given that the following resolutions were passed on 31 January 2017 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lisa Marie Moxon and Christopher Benjamin Barrett , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS , (IP Nos. 16370 and 9437) be appointed joint liquidators of the Company and that they act jointly and severally. At the subsequent meeting of creditors held on 31 January 2017 the appointment of Lisa Marie Moxon and Christopher Benjamin Barrett as Joint Liquidators was confirmed. The Joint Liquidators can be contacted by Tel: 0844 776 2740. Alternative contact: Amy Lowden, amy@dswrecovery.com Mark Bird , Director : Ag FF110381 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BIRD INDUSTRIES LIMITED | Event Date | 2017-01-31 |
Liquidator's name and address: Lisa Marie Moxon and Christopher Benjamin Barrett , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS . : The Joint Liquidators can be contacted by Tel: 0844 776 2740. Alternative contact: Amy Lowden, amy@dswrecovery.com Ag FF110381 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIRD INDUSTRIES LIMITED | Event Date | 2017-01-10 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 31 January 2017 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 7400 Daresbury Park , Daresbury, Warrington WA4 4BS , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Lisa Marie Moxon of Dow Schofield Watts Business Recovery LLP is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Further details contact: Amy Lowden, Email: amy@dswrecovery.com or Tel: 0844 7762740. Ag EF100682 | |||
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. |