Liquidation
Company Information for BIRDWIN PROPERTIES LIMITED
CEDAR HOUSE, 91 HIGH STREET, CATERHAM, SURREY, CR3 5UH,
|
Company Registration Number
04384118
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIRDWIN PROPERTIES LIMITED | |
Legal Registered Office | |
CEDAR HOUSE 91 HIGH STREET CATERHAM SURREY CR3 5UH Other companies in CR3 | |
Company Number | 04384118 | |
---|---|---|
Company ID Number | 04384118 | |
Date formed | 2002-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2006 | |
Account next due | 31/05/2008 | |
Latest return | 28/02/2007 | |
Return next due | 27/03/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 06:52:21 |
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 ANTHONY DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JOHN BLACKFORD |
Company Secretary | ||
GRAHAM JOHN BLACKFORD |
Director | ||
KEVIN RAYMOND CARR |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUXTON HOMES (COWFOLD) LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
BUXTON HOMES (PS) LIMITED | Director | 2009-10-30 | CURRENT | 2009-05-05 | Dissolved 2016-11-08 | |
BUXTON HOMES (WRS) LIMITED | Director | 2009-03-02 | CURRENT | 2009-03-02 | Dissolved 2016-07-05 | |
WILTONFIELD PROPERTIES LTD. | Director | 2007-05-08 | CURRENT | 2007-04-17 | Dissolved 2014-12-02 | |
TINHAMGROVE PROPERTIES LTD. | Director | 2007-05-08 | CURRENT | 2006-10-26 | Dissolved 2014-12-02 | |
CLOVERMEADOW PROPERTIES LTD | Director | 2007-02-28 | CURRENT | 2006-07-12 | Dissolved 2013-11-26 | |
BUXTON HOMES (SBR) LIMITED | Director | 2006-03-10 | CURRENT | 2004-01-15 | Dissolved 2014-07-01 | |
BRIGHTBREEZE PROPERTIES LIMITED | Director | 2005-10-05 | CURRENT | 2005-09-13 | Dissolved 2016-01-26 | |
WADECORN PROPERTIES LIMITED | Director | 2002-11-27 | CURRENT | 2002-11-08 | Dissolved 2014-06-26 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BLACKFORD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM BLACKFORD | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
363a | Return made up to 28/02/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
288b | Director resigned | |
363a | Return made up to 28/02/06; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | Return made up to 28/02/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | Return made up to 28/02/04; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | Return made up to 28/02/03; full list of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | Accounting reference date extended from 28/02/03 to 31/07/03 | |
RES01 | ADOPT ARTICLES 05/04/02 | |
122 | Capital statment £ nc 100/2 21/03/02 | |
RES05 | Resolutions passed:
| |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-11-30 |
Petitions to Wind Up (Companies) | 2011-07-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | INVESTEC BANK (UK) LIMITED | |
MORTGAGE | Outstanding | INVESTEC BANK (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as BIRDWIN PROPERTIES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BIRDWIN PROPERTIES LIMITED | Event Date | 2011-11-21 |
In the High Court Of Justice case number 005116 Official Receiver appointed: R Peck 2nd Floor Sunley House , Bedford Park , Croydon , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | RENTRIFONE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BIRDWIN PROPERTIES LIMITED | Event Date | 2011-06-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 5116 A Petition to wind up the above-named Company, Registration Number 04384118, Birdwin Properties Limited of Cedar House, 91 High Street, Caterham, Surrey CR3 5UH , presented on 13 June 2011 by RENTRIFONE LIMITED , 776a Finchley Road, London NW1 7TH , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 27 July 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 26 July 2011 . The Petitioners Solicitor is Max Bitel Greene LLP , One Canonbury Place, London N1 2NG . DX 51852 HIGHBURY. : | |||
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. |