Company NameBirchlake Limited
Company StatusDissolved
Company Number04151787
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish,
StatusClosed
Appointed15 February 2001(2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Leconfield House
Curzon Street
London
W1J 5JA
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed15 February 2001(2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameJulian David Thorpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(6 years after company formation)
Appointment Duration2 months, 1 week (resigned 26 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
48 Thurloe Square
London
SW7 2SX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecarpenterinbath.com
Telephone01977 371197
Telephone regionPontefract

Location

Registered Address5th Floor Leconfield House
Curzon Street
London
W1J 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Green Flat LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,680
Current Liabilities£750,976

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

27 February 2007Delivered on: 16 March 2007
Satisfied on: 21 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Assignation in security of accounts
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right, title and interest (present and future) in and to the account and the deposit. See the mortgage charge document for full details.
Fully Satisfied
22 February 2007Delivered on: 1 March 2007
Satisfied on: 21 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 May 2004Delivered on: 20 May 2004
Satisfied on: 11 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries) (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 August 2002Delivered on: 14 August 2002
Satisfied on: 21 May 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 May 2002Delivered on: 20 June 2002
Satisfied on: 21 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A deed of charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all shares and the proceeds of sale thereof,all dividends,rebates or refunds in respect of any taxes and all moneys,securities,property,bonus,rights,etc. See the mortgage charge document for full details.
Fully Satisfied
23 November 2001Delivered on: 13 December 2001
Satisfied on: 21 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first fixed charge all shares stocks and/or other securities and any proceeds of sale arising therefrom, all dividends and all accretions allotments offers rights benefits moneys securities property or other advantages accruing issed or offered in respect of or deriving from any of the securities.. See the mortgage charge document for full details.
Fully Satisfied
25 October 2001Delivered on: 15 November 2001
Satisfied on: 21 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first fixed charge all shares stocks and/or other secuerities and any proceeds of sale arising therefrom, all dividends or other distributions and all accretions allotments offers rights benefits moneys securities property or other advantages accuring.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
6 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
13 November 2015Full accounts made up to 31 May 2015 (12 pages)
21 April 2015Satisfaction of charge 7 in full (1 page)
21 April 2015Satisfaction of charge 6 in full (2 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
9 January 2015Full accounts made up to 31 May 2014 (12 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
4 November 2013Full accounts made up to 31 May 2013 (12 pages)
16 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 December 2012Full accounts made up to 31 May 2012 (12 pages)
8 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 7 February 2012 (1 page)
21 December 2011Full accounts made up to 31 May 2011 (12 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 February 2011Full accounts made up to 31 May 2010 (13 pages)
2 March 2010Full accounts made up to 31 May 2009 (13 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
21 March 2009Full accounts made up to 31 May 2008 (15 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
22 May 2008Full accounts made up to 31 May 2007 (16 pages)
25 February 2008Return made up to 01/02/08; no change of members (7 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Director resigned (1 page)
18 April 2007Full accounts made up to 31 May 2006 (16 pages)
16 March 2007Particulars of mortgage/charge (6 pages)
1 March 2007Particulars of mortgage/charge (17 pages)
1 March 2007New director appointed (4 pages)
1 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/07
(7 pages)
29 June 2006Full accounts made up to 31 May 2005 (15 pages)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
22 February 2006Return made up to 01/02/06; full list of members (7 pages)
7 July 2005Full accounts made up to 31 May 2004 (14 pages)
30 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
8 March 2005Return made up to 01/02/05; full list of members (7 pages)
3 June 2004Full accounts made up to 31 May 2003 (12 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Particulars of mortgage/charge (10 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2004Director's particulars changed (1 page)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
14 February 2004Return made up to 01/02/04; full list of members (7 pages)
18 June 2003Full accounts made up to 31 May 2002 (9 pages)
5 March 2003Return made up to 01/02/03; full list of members (7 pages)
4 September 2002Delivery ext'd 3 mth 31/05/02 (1 page)
14 August 2002Particulars of mortgage/charge (11 pages)
20 June 2002Particulars of mortgage/charge (6 pages)
25 March 2002Return made up to 01/02/02; full list of members (6 pages)
20 December 2001Resolutions
  • RES13 ‐ Re charge over shares 23/11/01
(1 page)
13 December 2001Particulars of mortgage/charge (8 pages)
15 November 2001Particulars of mortgage/charge (5 pages)
7 March 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 February 2001New director appointed (7 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (8 pages)
1 February 2001Incorporation (32 pages)