Liquidation
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 Name | |
---|---|
W.G. BIRCH (HOLDINGS) LIMITED | |
Legal Registered Office | |
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5RU Other companies in LS11 | |
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 |
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 |
---|---|---|
AMANDA MARY BIRCH |
||
WALTER ALAN BIRCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WILLIAM HORNER |
Company Secretary | ||
ALISTAIR HUGH CAMPBELL |
Director | ||
NICHOLAS ALAN BIRCH |
Company Secretary | ||
NICHOLAS ALAN BIRCH |
Director | ||
ANTHONY CHARLES ROGERS |
Director | ||
ANTHONY CHARLES ROGERS |
Company Secretary | ||
MARGARET BIRCH |
Director | ||
WILLIAM GEORGE CONVERY |
Company Secretary | ||
WILLIAM GEORGE CONVERY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONTPELLIER HOLDINGS LIMITED | Director | 2001-05-01 | CURRENT | 1948-11-12 | Dissolved 2017-11-07 | |
STRATHMORE SERVICES LIMITED | Director | 2001-01-17 | CURRENT | 2000-12-14 | Active | |
MONTPELLIER ENGINEERS LIMITED | Director | 1991-11-30 | CURRENT | 1970-10-20 | Dissolved 2016-07-13 | |
MONTPELLIER HOLDINGS LIMITED | Director | 1991-11-30 | CURRENT | 1948-11-12 | Dissolved 2017-11-07 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/13 FROM 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS | |
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 29/05/12 FROM Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/12 FROM C/O Montpellier Engineers Ltd N/a Claro Road Harrogate North Yorkshire HG1 4AT United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/05/11 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 06/05/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES HORNER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/09 FROM C/O J W Taylor Ltd Ripon Road Harrogate North Yorkshire HG1 2BT | |
AR01 | 06/05/09 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 06/05/08; full list of members | |
288b | Appointment terminated director alistair campbell | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 06/05/07; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: MONTPELLIER HOUSE, COLD BATH ROAD, HARROGATE HG2 0NQ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEMORANDUM 29/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/06/99--------- £ SI 75880@1=75880 £ IC 24120/100000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
123 | NC INC ALREADY ADJUSTED 05/01/99 | |
ORES13 | INCREASE IC 100000 17/06/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/99 | |
363s | RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/98 | |
122 | £ SR 6500@1 01/07/98 | |
SRES16 | REDEMPTION OF SHARES 01/07/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/96 | |
288b | DIRECTOR RESIGNED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363b | RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS |
Final Meetings | 2013-05-29 |
Notices to Creditors | 2012-06-06 |
Proposal to Strike Off | 2012-04-10 |
Proposal to Strike Off | 2009-09-01 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRUST DEPOSIT DEED | Outstanding | ZURICH GSG LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | ZURICH GSG LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEPOSIT OF DEEDS | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | ||
LEGAL CHARGE | Satisfied | ||
DEPOSIT OF DEEDS | Satisfied | BARCLAYS BANK PLC | |
DEPOSIT OF DEEDS | Satisfied |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as W.G. BIRCH (HOLDINGS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | W.G. BIRCH (HOLDINGS) LIMITED | Event Date | 2013-05-21 |
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 Type | Notices to Creditors | |
Defending party | W.G. BIRCH (HOLDINGS) LIMITED | Event Date | 2012-05-24 |
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 Type | Proposal to Strike Off | |
Defending party | W.G. BIRCH (HOLDINGS) LIMITED | Event Date | 2012-04-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | W.G. BIRCH (HOLDINGS) LIMITED | Event Date | 2009-09-01 |
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. |