Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED
Company Information for

BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED

C/O STUART MCBAIN LTD (ACCOUNTANTS) 18 TOWER STREET, BRUNSWICK BUSINESS PARK, LIVERPOOL, MERSEYSIDE, L3 4BJ,
Company Registration Number
05542604
Private Limited Company
Active

Company Overview

About Birkdale Court (tarbock) Management Company Ltd
BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED was founded on 2005-08-22 and has its registered office in Liverpool. The organisation's status is listed as "Active". Birkdale Court (tarbock) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O STUART MCBAIN LTD (ACCOUNTANTS) 18 TOWER STREET
BRUNSWICK BUSINESS PARK
LIVERPOOL
MERSEYSIDE
L3 4BJ
Other companies in L1
 
Filing Information
Company Number 05542604
Company ID Number 05542604
Date formed 2005-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:38:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAGOTA
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM KEARNS
Director 2017-02-24 2017-03-01
STEPHEN HARVEY SIMPSON
Director 2013-09-01 2017-02-24
ANTHONY JOHN ANSELL
Director 2011-11-24 2013-09-01
JOHN HENRY KEARNS
Director 2011-03-01 2011-11-25
THOMAS GERARD MEE
Director 2009-04-27 2011-03-01
SAMUEL BEILIN
Director 2005-08-22 2009-04-27
WILLIAM JOSEPH KEARNS
Company Secretary 2005-08-22 2009-04-24
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2005-08-22 2005-08-22
WILDMAN & BATTELL LIMITED
Nominated Director 2005-08-22 2005-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAGOTA BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED Director 2017-05-01 CURRENT 2007-11-23 Live but Receiver Manager on at least one charge
PAUL JAGOTA OAKMERE ESTATES (LIVERPOOL) LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
PAUL JAGOTA REGENT PLAZA HOLDINGS LIMITED Director 2016-10-05 CURRENT 2013-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Previous accounting period shortened from 31/08/24 TO 31/03/24
2023-10-25CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2022-11-07Notice of ceasing to act as receiver or manager
2022-11-07RM02Notice of ceasing to act as receiver or manager
2022-10-12Liquidation. Receiver abstract of receipts and payments to 2022-10-06
2022-10-12Liquidation. Receiver abstract of receipts and payments to 2022-10-06
2022-10-12Notice of ceasing to act as receiver or manager
2022-10-12Notice of ceasing to act as receiver or manager
2022-10-12RM02Notice of ceasing to act as receiver or manager
2022-10-12REC2Liquidation. Receiver abstract of receipts and payments to 2022-10-06
2022-10-04CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-1231/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-1231/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-1231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-1231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22Liquidation. Receiver abstract of receipts and payments to 2022-08-02
2022-08-22REC2Liquidation. Receiver abstract of receipts and payments to 2022-08-02
2021-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL BEILIN
2021-12-15CESSATION OF PAUL JAGOTA AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15APPOINTMENT TERMINATED, DIRECTOR PAUL JAGOTA
2021-12-15CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAGOTA
2021-12-15PSC07CESSATION OF PAUL JAGOTA AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL BEILIN
2021-08-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-16RM01Liquidation appointment of receiver
2021-07-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM 3rd Floor Muskers Buildings 1 Stanley Street Liverpool Merseyside L1 6AA
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-06-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12AP01DIRECTOR APPOINTED MR SAMUEL BEILIN
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-10-23PSC07CESSATION OF STEPHEN HARVEY SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2018-07-13AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-05DISS40Compulsory strike-off action has been discontinued
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAGOTA
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEARNS
2018-05-03AP01DIRECTOR APPOINTED MR PAUL JAGOTA
2017-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-11-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-24AP01DIRECTOR APPOINTED MR WILLIAM KEARNS
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARVEY SIMPSON
2016-11-14AA31/08/16 TOTAL EXEMPTION FULL
2016-11-14AA31/08/15 TOTAL EXEMPTION FULL
2016-11-01DISS40Compulsory strike-off action has been discontinued
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-09-15DISS16(SOAS)Compulsory strike-off action has been suspended
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-23AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-31DISS40Compulsory strike-off action has been discontinued
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0122/08/15 ANNUAL RETURN FULL LIST
2015-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0122/08/14 ANNUAL RETURN FULL LIST
2015-02-19AA31/08/12 TOTAL EXEMPTION FULL
2015-02-19AA31/08/13 TOTAL EXEMPTION FULL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0122/08/13 FULL LIST
2013-10-23AP01DIRECTOR APPOINTED MR STEPHEN HARVEY SIMPSON
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANSELL
2013-10-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-08-27GAZ1FIRST GAZETTE
2013-01-30DISS40DISS40 (DISS40(SOAD))
2013-01-29AR0122/08/12 FULL LIST
2012-12-18GAZ1FIRST GAZETTE
2012-06-06AA31/08/11 TOTAL EXEMPTION FULL
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN ANSELL / 23/12/2011
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS
2011-12-01AP01DIRECTOR APPOINTED ANTHONY JOHN ANSELL
2011-10-13AR0122/08/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED MR JOHN HENRY KEARNS
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MEE
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-01-11DISS40DISS40 (DISS40(SOAD))
2011-01-10AR0122/08/10 FULL LIST
2010-12-21GAZ1FIRST GAZETTE
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-03-18AR0122/08/09 FULL LIST
2010-02-25AP01DIRECTOR APPOINTED THOMAS MEES
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BEILIN
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM KEARNS
2010-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2010-02-10AR0122/08/09 FULL LIST
2009-06-20RES02RES02
2009-06-19363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2009-06-19363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2009-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2009-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2009-06-19AC92ORDER OF COURT - RESTORATION
2008-08-06GAZ2STRUCK OFF AND DISSOLVED
2008-02-12GAZ1FIRST GAZETTE
2006-12-08363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: SUITE 201 MERCHANTS COURT DERBY SQUARE LIVERPOOL MERSEYSIDE L2 1TS
2005-09-01288aNEW SECRETARY APPOINTED
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288bSECRETARY RESIGNED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Proposal to Strike Off2012-12-18
Proposal to Strike Off2010-12-21
Proposal to Strike Off2008-02-12
Fines / Sanctions
No fines or sanctions have been issued against BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-06 Outstanding BRIDGING FINANCE LIMITED
DEBENTURE 2011-05-10 Outstanding BRIDGING FINANCE LIMITED
LEGAL CHARGE 2011-05-10 Outstanding BRIDGING FINANCE LIMITED
LEGAL CHARGE 2011-05-10 Outstanding BRIDGING FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

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 BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITEDEvent Date2013-08-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITEDEvent Date2012-12-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITEDEvent Date2010-12-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITEDEvent Date2008-02-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.