Company NameBirchcroft Training Limited
Company StatusDissolved
Company Number04001825
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 10 months ago)
Dissolution Date1 January 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Godfrey Bishop
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
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
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Martin Walk
Hawkwell
Essex
SS5 4LP
Secretary NameMrs Linda Ellen Curtis
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Martin Walk
Hawkwell
Essex
SS5 4LP
Director NameRaymond Roberts
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 19 June 2006)
RoleTrainer
Correspondence Address37 South Avenue
Hullbridge
Hockley
Essex
SS5 6HA
Director NamePeter Foster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(7 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 May 2009)
RoleEngineer
Correspondence AddressBurnsall Weavering Street
Weavering
Maidstone
Kent
ME14 5UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.birchcroft.co.uk

Location

Registered AddressUhy Hacker Young Llp
Quadrant House 4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

50 at £1John Godfrey Bishop
40.00%
Ordinary
50 at £1Linda Curtis
40.00%
Ordinary
25 at £1Peter Foster
20.00%
Ordinary B

Financials

Year2014
Net Worth-£238,218
Cash£860
Current Liabilities£510,726

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
13 October 2015Liquidators' statement of receipts and payments to 24 September 2015 (15 pages)
13 October 2015Liquidators statement of receipts and payments to 24 September 2015 (15 pages)
1 October 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
27 November 2014Liquidators' statement of receipts and payments to 24 September 2014 (16 pages)
27 November 2014Liquidators statement of receipts and payments to 24 September 2014 (16 pages)
1 October 2013Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 1 October 2013 (2 pages)
30 September 2013Appointment of a voluntary liquidator (1 page)
30 September 2013Statement of affairs with form 4.19 (7 pages)
30 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 125
(6 pages)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
15 July 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Director's details changed for Mr John Godfrey Bishop on 19 June 2000 (2 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 July 2009Return made up to 25/05/09; full list of members (5 pages)
12 May 2009Appointment terminated director peter foster (1 page)
8 April 2009Registered office changed on 08/04/2009 from birchcroft house ashton road romford essex RM3 8UJ (1 page)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 August 2008Return made up to 25/05/08; full list of members (4 pages)
7 July 2008Ad 15/05/08\gbp si 25@1=25\gbp ic 100/125\ (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
(12 pages)
2 June 2008Nc inc already adjusted 06/04/08 (2 pages)
28 May 2008Director appointed peter foster (2 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 August 2007Return made up to 25/05/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 March 2007Director resigned (1 page)
15 June 2006Return made up to 25/05/06; full list of members (3 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 September 2005Registered office changed on 29/09/05 from: birchcroft house, ashton road romford essex RM3 8UJ (1 page)
15 September 2005Registered office changed on 15/09/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
25 May 2005Return made up to 25/05/05; full list of members (3 pages)
3 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 25/05/04; full list of members (7 pages)
23 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 June 2002New director appointed (2 pages)
1 June 2002Return made up to 25/05/02; full list of members (7 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 May 2001Return made up to 25/05/01; full list of members (6 pages)
18 April 2001Ad 05/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
25 May 2000Incorporation (17 pages)