Liquidation
Company Information for BIRCHSILVER LIMITED
C/O MANEELY MCCANN, AISLING HOUSE, 50 STRANMILLIS EMBANKMENT, BELFAST, BT9 5FL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BIRCHSILVER LIMITED | |
Legal Registered Office | |
C/O MANEELY MCCANN AISLING HOUSE 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL Other companies in BT9 | |
Company Number | NI043624 | |
---|---|---|
Company ID Number | NI043624 | |
Date formed | 2002-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 11:18:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BIRCHSILVER CONTRACTING LTD | 5 QUEEN STREET NORWICH NR2 4TL | Active - Proposal to Strike off | Company formed on the 2016-10-25 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK THOMAS MCCORMACK |
||
JULIE MCCORMACK |
||
PATRICK THOMAS MCCORMACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PATRICK MOONEY |
Director | ||
EILEEN VERNON |
Director | ||
JAMES MOONEY |
Director | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANACH LIMITED | Company Secretary | 2003-07-23 | CURRENT | 2003-07-23 | Active | |
CHARIOTEER LIMITED | Company Secretary | 2000-06-19 | CURRENT | 2000-06-19 | Active | |
KNOCKMOYLE LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Active - Proposal to Strike off | |
CENTRAL (LISBURN) LIMITED | Director | 2003-03-18 | CURRENT | 2002-04-29 | Dissolved 2015-10-02 | |
DANESFORT DEVELOPMENTS LIMITED | Director | 2002-12-31 | CURRENT | 1997-08-29 | Dissolved 2013-10-02 | |
SPRUCE ENTERPRISES LIMITED | Director | 2002-12-31 | CURRENT | 2002-12-02 | Dissolved 2017-09-12 | |
DUNLOE EWART (LANYON QUAY) LIMITED | Director | 2002-12-31 | CURRENT | 2000-01-10 | Live but Receiver Manager on at least one charge |
Date | Document Type | Document Description |
---|---|---|
CH01 | Director's details changed for Mrs Julie Mccormack on 2021-01-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PATRICK THOMAS MCCORMACK on 2021-01-25 | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES | |
PSC04 | Change of details for Mr Patrick Thomas Mccormack as a person with significant control on 2017-07-31 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MC CORMACK | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 3433812 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 3433812 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 3433812 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MCCORMACK / 04/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS MCCORMACK / 04/07/2012 | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 03/07/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 03/07/09 ANNUAL RETURN FULL LIST | |
AC(NI) | 30/09/08 annual accts | |
371S(NI) | 03/07/08 annual return shuttle | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
371S(NI) | 03/07/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 03/07/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 03/07/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 03/07/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 03/07/03 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2021-06-11 |
Notices to Creditors | 2020-07-24 |
Resolutions for Winding-up | 2020-07-24 |
Appointment of Liquidators | 2020-07-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
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 BIRCHSILVER LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BIRCHSILVER LIMITED are:
PROSPECTS LIMITED | £ 382,667 |
STEWART LODGE LIMITED | £ 140,140 |
LAURIE ARMS HAMMERSMITH LIMITED | £ 38,124 |
PMSL LIMITED | £ 21,484 |
CHRIS LYONS LEISURE LTD. | £ 6,440 |
THE OAK INN (COVENTRY) LTD. | £ 4,000 |
DHP FAMILY LTD | £ 3,572 |
RISKY BUSINESS LIMITED | £ 1,821 |
BOOMERANG LEISURE LIMITED | £ 1,671 |
CAVALIERS LIMITED | £ 1,560 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BIRCHSILVER LIMITED | Event Date | 2020-07-22 |
I, Russell Hunter of Lecale Corporate Finance & Restructuring Limited , 50 Stranmillis Embankment, Belfast, BT9 5FL give notice that I was appointed liquidator of the above named company on 22 July 2020 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 21 August 2020 to prove their debts by sending to the undersigned Russell Hunter of Lecale Corporate Finance & Restructuring Limited , 50 Stranmillis Embankment, Belfast, BT9 5FL the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Signed : Russell Hunter : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIRCHSILVER LIMITED | Event Date | 2020-07-22 |
At a General Meeting of the members of the above named company, duly convened and held at 50 Stranmillis Embankment, Belfast, BT9 5FL on 22 July 2020 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the Company be wound up voluntarily. 2. That Russell Hunter and of Lecale Corporate Finance & Restructuring Limited , 50 Stranmillis Embankment, Belfast, BT9 5FL be and are hereby appointed joint liquidators of the company for the purposes of the winding up". Patrick McCormack : Chairman of the meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BIRCHSILVER LIMITED | Event Date | 2020-07-22 |
Liquidator's name and address: Russell Hunter , 50 Stranmillis Embankment, Belfast, BT9 5FL : | |||
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. |