Active - Proposal to Strike off
Company Information for BYRDENE LIMITED
ST JOHN'S CHAMBERS, C/O UHY HACKER YOUNG, LOVE STREET, CHESTER, CH1 1QN,
|
Company Registration Number
04532476
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BYRDENE LIMITED | |
Legal Registered Office | |
ST JOHN'S CHAMBERS C/O UHY HACKER YOUNG LOVE STREET CHESTER CH1 1QN Other companies in CH1 | |
Company Number | 04532476 | |
---|---|---|
Company ID Number | 04532476 | |
Date formed | 2002-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 30/06/2023 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 21:14:14 |
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 |
---|---|---|
CAROLE ANNE JEANETTE TRANTER |
||
WARREN STANLEY TRANTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLD TOWN PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/09/21 TO 30/06/21 | |
AA | 29/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES | |
AA | 29/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
AA | 29/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/09/16 TO 29/09/16 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 49 | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Warren Stanley Tranter on 2011-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLE ANNE JEANETTE TRANTER on 2011-09-01 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN STANLEY TRANTER / 01/01/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/09/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: C/O HACKER YOUNG SAINT JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
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 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
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 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
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 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Petitions to Wind Up (Companies) | 2011-10-12 |
Proposal to Strike Off | 2009-10-13 |
Total # Mortgages/Charges | 49 |
---|---|
Mortgages/Charges outstanding | 49 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 2,018,040 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 19,208 |
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 BYRDENE LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 3,221 |
Current Assets | 2011-10-01 | £ 3,221 |
Fixed Assets | 2011-10-01 | £ 1,848,735 |
Shareholder Funds | 2011-10-01 | £ 185,292 |
Tangible Fixed Assets | 2011-10-01 | £ 1,848,735 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BYRDENE LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BYRDENE LIMITED | Event Date | 2011-08-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 7014 A Petition to wind up the above-named Company, Registration Number 04532476, of St Johns Chambers, c/o UHY Hacker Young, Love Street, Chester CH1 1QN , presented on 9 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 October 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1557077/37/A.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BYRDENE LIMITED | Event Date | 2009-10-13 |
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. |