Company NameBirchcroft Plc
Company StatusDissolved
Company Number02048922
CategoryPublic Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)
Dissolution Date5 April 2017 (7 years ago)
Previous NamesWindthrift Limited and Birchcroft Mechanical Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Godfrey Bishop
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(4 years, 9 months after company formation)
Appointment Duration25 years, 10 months (closed 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sandringham Road
Leyton
London
E10 6HJ
Secretary NameMr John Godfrey Bishop
NationalityBritish
StatusClosed
Appointed01 June 1991(4 years, 9 months after company formation)
Appointment Duration25 years, 10 months (closed 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sandringham Road
Leyton
London
E10 6HJ
Director NameMrs Linda Ellen Curtis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(9 years, 5 months after company formation)
Appointment Duration21 years, 2 months (closed 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Martin Walk
Hawkwell
Essex
SS5 4LP
Director NameMr Paul Foster
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(21 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 05 April 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Anglesey Avenue
Farnborough
Hampshire
GU14 8SF
Director NameJohn Richard Curtis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 1996)
RoleCompany Director
Correspondence Address9 Martin Walk
Hawkwell
Hockley
Essex
SS5 4LP

Contact

Websitebirchcroft.co.uk
Email address[email protected]
Telephone01708 349625
Telephone regionRomford

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Turnover£6,188,836
Gross Profit£1,082,798
Net Worth£851,798
Cash£168
Current Liabilities£916,651

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Liquidators' statement of receipts and payments to 19 December 2016 (16 pages)
5 January 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
27 July 2016Liquidators' statement of receipts and payments to 16 May 2016 (11 pages)
27 July 2016Liquidators statement of receipts and payments to 16 May 2016 (11 pages)
9 July 2015Liquidators statement of receipts and payments to 16 May 2015 (10 pages)
9 July 2015Liquidators' statement of receipts and payments to 16 May 2015 (10 pages)
23 July 2014Liquidators' statement of receipts and payments to 16 May 2014 (13 pages)
23 July 2014Liquidators statement of receipts and payments to 16 May 2014 (13 pages)
9 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2013 (8 pages)
15 July 2013Appointment of a voluntary liquidator (1 page)
14 June 2013Notice of completion of voluntary arrangement (9 pages)
11 June 2013Administrator's progress report to 17 May 2013 (12 pages)
17 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 February 2013Result of meeting of creditors (1 page)
29 January 2013Statement of administrator's proposal (29 pages)
2 January 2013Statement of affairs with form 2.14B (11 pages)
11 December 2012Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 11 December 2012 (2 pages)
7 December 2012Appointment of an administrator (1 page)
28 October 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 55,555
(7 pages)
28 October 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 55,555
(7 pages)
5 October 2011Full accounts made up to 31 March 2011 (20 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 April 2011Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
2 October 2010Full accounts made up to 31 March 2010 (17 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for John Godfrey Bishop on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Paul Foster on 1 June 2010 (2 pages)
1 July 2010Director's details changed for John Godfrey Bishop on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Paul Foster on 1 June 2010 (2 pages)
4 November 2009Full accounts made up to 31 March 2009 (19 pages)
4 August 2009Return made up to 01/06/09; full list of members (6 pages)
8 April 2009Registered office changed on 08/04/2009 from birchcroft house ashton road romford essex RM3 8UJ (1 page)
28 August 2008Full accounts made up to 31 March 2008 (22 pages)
12 August 2008Return made up to 01/06/08; full list of members (4 pages)
31 July 2008Ad 15/05/08\gbp si 5555@1=5555\gbp ic 50000/55555\ (2 pages)
2 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
2 June 2008Nc inc already adjusted 23/05/08 (2 pages)
28 May 2008Director appointed paul foster (2 pages)
24 September 2007Return made up to 01/06/07; full list of members (2 pages)
13 September 2007Full accounts made up to 31 March 2007 (20 pages)
1 August 2006Full accounts made up to 31 March 2006 (20 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
10 October 2005Full accounts made up to 31 March 2005 (21 pages)
9 August 2005Registered office changed on 09/08/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
1 June 2005Return made up to 01/06/05; full list of members (2 pages)
3 September 2004Full accounts made up to 31 March 2004 (20 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Full accounts made up to 31 March 2003 (18 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
25 February 2003Full accounts made up to 31 March 2002 (11 pages)
30 October 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 October 2002Application for reregistration from private to PLC (1 page)
30 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 October 2002Declaration on reregistration from private to PLC (1 page)
30 October 2002Auditor's statement (1 page)
30 October 2002Balance Sheet (1 page)
30 October 2002Re-registration of Memorandum and Articles (11 pages)
30 October 2002Auditor's report (1 page)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Ad 22/10/01--------- £ si 40000@1 (2 pages)
12 September 2002Nc inc already adjusted 22/10/01 (1 page)
14 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 June 2001Return made up to 01/06/01; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Return made up to 01/06/00; full list of members (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (13 pages)
2 June 1999Return made up to 01/06/99; full list of members (6 pages)
2 September 1998Memorandum and Articles of Association (10 pages)
28 August 1998Company name changed windthrift LIMITED\certificate issued on 01/09/98 (2 pages)
14 July 1998Full accounts made up to 31 March 1998 (13 pages)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
21 August 1997Full accounts made up to 31 March 1997 (13 pages)
11 June 1997Return made up to 01/06/97; no change of members (4 pages)
3 August 1996Return made up to 01/06/96; full list of members (6 pages)
26 April 1996Registered office changed on 26/04/96 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
22 April 1996Auditor's resignation (1 page)
20 February 1996New director appointed (2 pages)
11 February 1996Director resigned (2 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 June 1995Return made up to 01/06/95; full list of members (6 pages)
13 August 1994Particulars of mortgage/charge (3 pages)
7 August 1990Ad 18/05/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
25 February 1988Particulars of mortgage/charge (3 pages)
22 August 1986Certificate of Incorporation (1 page)