Dissolved 2017-09-19
Company Information for BIRKBECK ENTERPRISES LIMITED
LONDON, NW2 3RJ,
|
Company Registration Number
03815936
Private Limited Company
Dissolved Dissolved 2017-09-19 |
Company Name | |
---|---|
BIRKBECK ENTERPRISES LIMITED | |
Legal Registered Office | |
LONDON NW2 3RJ Other companies in NW2 | |
Company Number | 03815936 | |
---|---|---|
Date formed | 1999-07-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2017-09-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
JAMES MADIGAN |
||
LAURENCE ALAN BELLMAN |
||
JAMES MADIGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHUNG HWA TAN |
Company Secretary | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINKHALL LIMITED | Director | 2005-11-09 | CURRENT | 2005-10-06 | Active | |
WOODCOCK INVESTMENTS LIMITED | Director | 1993-01-05 | CURRENT | 1963-05-31 | Active | |
WIBER-WOOD & PARTNERS LIMITED | Director | 1993-01-05 | CURRENT | 1935-08-01 | Active | |
20, ALMA SQUARE LIMITED | Director | 1992-12-23 | CURRENT | 1986-06-09 | Active | |
CRIPPALM LIMITED | Director | 1992-07-13 | CURRENT | 1977-02-11 | Active | |
LAUDEN INVESTMENTS LIMITED | Director | 1991-10-31 | CURRENT | 1962-01-22 | Active | |
ANDEN PROPERTIES LIMITED | Director | 1991-10-17 | CURRENT | 1953-10-29 | Active | |
ANDEN INVESTMENTS LIMITED | Director | 1991-10-17 | CURRENT | 1958-06-11 | Active | |
WOODCOCK PROPERTIES LIMITED | Director | 1991-10-16 | CURRENT | 1957-08-07 | Active | |
WIBER-WOOD PROPERTIES LIMITED | Director | 1991-04-27 | CURRENT | 1955-06-10 | Active | |
LEASK & EACOTT LIMITED | Director | 1991-04-24 | CURRENT | 1985-12-16 | Active | |
L-ENERGY LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Dissolved 2016-09-20 | |
LIVOS HOMES LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 28-30 CRICKLEWOOD BROADWAY LONDON NW2 3HD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/07/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/07/10 FULL LIST | |
AR01 | 29/07/09 FULL LIST | |
AR01 | 29/07/08 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MADIGAN / 05/05/2006 | |
363s | RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 1 HIGH STREET GUILDFORD SURREY GU2 4HP | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 94 ORCHARD GATE GREENFORD MIDDLESEX UB6 0QP | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 24/06/00--------- £ SI 199@1 | |
363s | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ORES01 | ADOPT MEM AND ARTS 23/06/00 | |
123 | NC INC ALREADY ADJUSTED 23/06/00 | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 23/06/00 | |
ORES13 | RE-DIVIDEND RIGHTS SHS 23/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-10-26 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 14 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | SUN BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
Creditors Due After One Year | 2012-08-01 | £ 780,263 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 780,659 |
Creditors Due Within One Year | 2012-08-01 | £ 137,313 |
Creditors Due Within One Year | 2011-08-01 | £ 136,893 |
Non-instalment Debts Due After5 Years | 2011-08-01 | £ 780,659 |
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 BIRKBECK ENTERPRISES LIMITED
Called Up Share Capital | 2012-08-01 | £ 200 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 200 |
Cash Bank In Hand | 2012-08-01 | £ 4,873 |
Cash Bank In Hand | 2011-08-01 | £ 8,766 |
Current Assets | 2012-08-01 | £ 985,291 |
Current Assets | 2011-08-01 | £ 990,513 |
Debtors | 2012-08-01 | £ 191,438 |
Debtors | 2011-08-01 | £ 192,767 |
Secured Debts | 2012-08-01 | £ 780,263 |
Shareholder Funds | 2012-08-01 | £ 67,715 |
Shareholder Funds | 2011-08-01 | £ 72,961 |
Stocks Inventory | 2012-08-01 | £ 788,980 |
Stocks Inventory | 2011-08-01 | £ 788,980 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BIRKBECK ENTERPRISES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BIRKBECK ENTERPRISES LIMITED | Event Date | 2010-10-26 |
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. |