Leyton
London
E10 6HJ
Secretary Name | Mr John Godfrey Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sandringham Road Leyton London E10 6HJ |
Director Name | Mrs Linda Ellen Curtis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(9 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Martin Walk Hawkwell Essex SS5 4LP |
Director Name | Mr Paul Foster |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 05 April 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 43 Anglesey Avenue Farnborough Hampshire GU14 8SF |
Director Name | John Richard Curtis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 January 1996) |
Role | Company Director |
Correspondence Address | 9 Martin Walk Hawkwell Hockley Essex SS5 4LP |
Website | birchcroft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 349625 |
Telephone region | Romford |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £6,188,836 |
Gross Profit | £1,082,798 |
Net Worth | £851,798 |
Cash | £168 |
Current Liabilities | £916,651 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2017 | Liquidators' statement of receipts and payments to 19 December 2016 (16 pages) |
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
27 July 2016 | Liquidators' statement of receipts and payments to 16 May 2016 (11 pages) |
27 July 2016 | Liquidators statement of receipts and payments to 16 May 2016 (11 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 16 May 2015 (10 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 16 May 2015 (10 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 16 May 2014 (13 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 16 May 2014 (13 pages) |
9 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2013 (8 pages) |
15 July 2013 | Appointment of a voluntary liquidator (1 page) |
14 June 2013 | Notice of completion of voluntary arrangement (9 pages) |
11 June 2013 | Administrator's progress report to 17 May 2013 (12 pages) |
17 May 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 February 2013 | Result of meeting of creditors (1 page) |
29 January 2013 | Statement of administrator's proposal (29 pages) |
2 January 2013 | Statement of affairs with form 2.14B (11 pages) |
11 December 2012 | Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 11 December 2012 (2 pages) |
7 December 2012 | Appointment of an administrator (1 page) |
28 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
5 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
19 April 2011 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for John Godfrey Bishop on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Foster on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for John Godfrey Bishop on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Foster on 1 June 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
4 August 2009 | Return made up to 01/06/09; full list of members (6 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from birchcroft house ashton road romford essex RM3 8UJ (1 page) |
28 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
12 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
31 July 2008 | Ad 15/05/08\gbp si 5555@1=5555\gbp ic 50000/55555\ (2 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Nc inc already adjusted 23/05/08 (2 pages) |
28 May 2008 | Director appointed paul foster (2 pages) |
24 September 2007 | Return made up to 01/06/07; full list of members (2 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
1 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 October 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 October 2002 | Application for reregistration from private to PLC (1 page) |
30 October 2002 | Resolutions
|
30 October 2002 | Declaration on reregistration from private to PLC (1 page) |
30 October 2002 | Auditor's statement (1 page) |
30 October 2002 | Balance Sheet (1 page) |
30 October 2002 | Re-registration of Memorandum and Articles (11 pages) |
30 October 2002 | Auditor's report (1 page) |
12 September 2002 | Resolutions
|
12 September 2002 | Ad 22/10/01--------- £ si 40000@1 (2 pages) |
12 September 2002 | Nc inc already adjusted 22/10/01 (1 page) |
14 June 2002 | Return made up to 01/06/02; full list of members
|
23 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
2 September 1998 | Memorandum and Articles of Association (10 pages) |
28 August 1998 | Company name changed windthrift LIMITED\certificate issued on 01/09/98 (2 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
3 August 1996 | Return made up to 01/06/96; full list of members (6 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
22 April 1996 | Auditor's resignation (1 page) |
20 February 1996 | New director appointed (2 pages) |
11 February 1996 | Director resigned (2 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
13 August 1994 | Particulars of mortgage/charge (3 pages) |
7 August 1990 | Ad 18/05/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
25 February 1988 | Particulars of mortgage/charge (3 pages) |
22 August 1986 | Certificate of Incorporation (1 page) |