Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.G. BIRCH (HOLDINGS) LIMITED
Company Information for

W.G. BIRCH (HOLDINGS) LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5RU,
Company Registration Number
00393077
Private Limited Company
Liquidation

Company Overview

About W.g. Birch (holdings) Ltd
W.G. BIRCH (HOLDINGS) LIMITED was founded on 1945-02-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". W.g. Birch (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
W.G. BIRCH (HOLDINGS) LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5RU
Other companies in LS11
 
Filing Information
Company Number 00393077
Company ID Number 00393077
Date formed 1945-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 06/05/2011
Return next due 03/06/2012
Type of accounts SMALL
Last Datalog update: 2018-10-04 05:47:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.G. BIRCH (HOLDINGS) 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 W.G. BIRCH (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MARY BIRCH
Director 1992-05-06
WALTER ALAN BIRCH
Director 1992-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM HORNER
Company Secretary 2004-01-06 2010-04-14
ALISTAIR HUGH CAMPBELL
Director 2000-01-31 2008-04-30
NICHOLAS ALAN BIRCH
Company Secretary 1995-08-31 2003-09-06
NICHOLAS ALAN BIRCH
Director 1992-05-06 2003-09-06
ANTHONY CHARLES ROGERS
Director 1995-03-09 1997-03-31
ANTHONY CHARLES ROGERS
Company Secretary 1995-03-09 1995-08-31
MARGARET BIRCH
Director 1992-05-06 1995-05-11
WILLIAM GEORGE CONVERY
Company Secretary 1992-05-06 1995-01-01
WILLIAM GEORGE CONVERY
Director 1992-05-06 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA MARY BIRCH MONTPELLIER HOLDINGS LIMITED Director 2001-05-01 CURRENT 1948-11-12 Dissolved 2017-11-07
AMANDA MARY BIRCH STRATHMORE SERVICES LIMITED Director 2001-01-17 CURRENT 2000-12-14 Active
WALTER ALAN BIRCH MONTPELLIER ENGINEERS LIMITED Director 1991-11-30 CURRENT 1970-10-20 Dissolved 2016-07-13
WALTER ALAN BIRCH MONTPELLIER HOLDINGS LIMITED Director 1991-11-30 CURRENT 1948-11-12 Dissolved 2017-11-07

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
2017-03-28AC92Restoration by order of the court
2013-11-19GAZ2Final Gazette dissolved via compulsory strike-off
2013-08-194.72Voluntary liquidation creditors final meeting
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/13 FROM 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS
2012-05-314.20Volunatary liquidation statement of affairs with form 4.19
2012-05-31600Appointment of a voluntary liquidator
2012-05-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/12 FROM Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/12 FROM C/O Montpellier Engineers Ltd N/a Claro Road Harrogate North Yorkshire HG1 4AT United Kingdom
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-05-09LATEST SOC09/05/11 STATEMENT OF CAPITAL;GBP 100000
2011-05-09AR0106/05/11 ANNUAL RETURN FULL LIST
2011-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-05-20AR0106/05/10 ANNUAL RETURN FULL LIST
2010-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES HORNER
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/09 FROM C/O J W Taylor Ltd Ripon Road Harrogate North Yorkshire HG1 2BT
2009-10-08AR0106/05/09 ANNUAL RETURN FULL LIST
2009-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-05-30363aReturn made up to 06/05/08; full list of members
2008-05-30288bAppointment terminated director alistair campbell
2008-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/07
2007-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-04363sReturn made up to 06/05/07; no change of members
2006-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/06
2006-05-23363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-21363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-21288aNEW SECRETARY APPOINTED
2004-01-21287REGISTERED OFFICE CHANGED ON 21/01/04 FROM: MONTPELLIER HOUSE, COLD BATH ROAD, HARROGATE HG2 0NQ
2004-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-15363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-07-06363aRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01
2000-09-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-30AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-06-01363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-12SRES01ALTER MEMORANDUM 29/03/00
2000-03-20288aNEW DIRECTOR APPOINTED
1999-09-0288(2)RAD 17/06/99--------- £ SI 75880@1=75880 £ IC 24120/100000
1999-09-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-07-27123NC INC ALREADY ADJUSTED 05/01/99
1999-07-27ORES13INCREASE IC 100000 17/06/99
1999-07-27ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/99
1999-06-04363sRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1999-03-22AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1998-07-13122£ SR 6500@1 01/07/98
1998-07-13SRES16REDEMPTION OF SHARES 01/07/98
1998-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-14363sRETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS
1998-04-07AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1997-06-09363sRETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS
1997-05-20AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-04-29288bDIRECTOR RESIGNED
1996-07-01288DIRECTOR'S PARTICULARS CHANGED
1996-07-01363bRETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7415 - Holding Companies including Head Offices


Licences & Regulatory approval
We could not find any licences issued to W.G. BIRCH (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-29
Notices to Creditors2012-06-06
Proposal to Strike Off2012-04-10
Proposal to Strike Off2009-09-01
Fines / Sanctions
No fines or sanctions have been issued against W.G. BIRCH (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEPOSIT DEED 2004-03-10 Outstanding ZURICH GSG LIMITED
LEGAL CHARGE 2001-05-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-05 Outstanding ZURICH GSG LIMITED
LEGAL CHARGE 1995-08-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-18 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1981-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1960-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1959-06-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1955-11-10 Satisfied
LEGAL CHARGE 1955-10-26 Satisfied
DEPOSIT OF DEEDS 1951-02-20 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1945-08-22 Satisfied
Intangible Assets
Patents
We have not found any records of W.G. BIRCH (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.G. BIRCH (HOLDINGS) LIMITED
Trademarks
We have not found any records of W.G. BIRCH (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.G. BIRCH (HOLDINGS) 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 (7011 - Development & sell real estate) as W.G. BIRCH (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W.G. BIRCH (HOLDINGS) 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 TypeFinal Meetings
Defending partyW.G. BIRCH (HOLDINGS) LIMITEDEvent Date2013-05-21
Ian Schofield (IP No 2647) and Edward T Kerr (IP No 9021) the Joint Liquidators of W.G. Birch (Holdings) Limited hereby given notice that the final meeting of members of the company will be held at 10.45 am on 25 July 2013 at 1 Bridgewater Place, Water Lane, Leeds LS11 5RU and that the final meeting of creditors of the company will be held at 11.00 am on 25 July 2013 at 1 Bridgewater Place, Water Lane, Leeds LS11 5RU . In order to be entitled to vote at the meeting members and creditors must send their proxy forms, and in the case of creditors, their proof of debt if not already lodged, to the undersigned Ian Schofield of BDO LLP at 1 Bridgewater Place, Water Lane, Leeds LS11 5RU or by email to BRNOTICE@bdo.co.uk not later than 12.00 noon on the business day before the day fixed for the meeting.
 
Initiating party Event TypeNotices to Creditors
Defending partyW.G. BIRCH (HOLDINGS) LIMITEDEvent Date2012-05-24
In accordance with Rule 4.106, we, Ian Christopher Schofield and Edward Terence Kerr of PKF (UK) LLP, 10 South Parade, Leeds LS1 5QS give notice that on 23 May 2012 were appointed Joint Liquidators of W.G. Birch (Holdings) Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 June 2012 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Ian Christopher Schofield of PKF (UK) LLP, 10 South Parade, Leeds LS1 5QS, the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Ian Christopher Schofield Joint Liquidator : Ian Christopher Schofield (IP Number 2647) and Edward Terence Kerr (IP Number 9021) of PKF (UK) LLP, 10 South Parade, Leeds LS1 5QS were appointed as Joint Liquidators of the Company on 23 May 2012. The Companys registered office is 10 South Parade, Leeds LS1 5QS
 
Initiating party Event TypeProposal to Strike Off
Defending partyW.G. BIRCH (HOLDINGS) LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyW.G. BIRCH (HOLDINGS) LIMITEDEvent Date2009-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.G. BIRCH (HOLDINGS) 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 W.G. BIRCH (HOLDINGS) 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.