Company NameBirchcroft Integrated Services Limited
Company StatusDissolved
Company Number04286715
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)
Dissolution Date15 July 2022 (1 year, 9 months ago)
Previous NameBirchcroft Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Godfrey Bishop
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(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
Appointed13 September 2001(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
Appointed13 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Martin Walk
Hawkwell
Essex
SS5 4LP
Director NamePaul Cherry
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleElectrician
Correspondence Address42 Taunton Close
Barnehursth
Kent
DA7 6NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebirchcroft.co.uk

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

Shareholders

2 at £1John Godfrey Bishop
50.00%
Ordinary
2 at £1Mrs Linda Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,402
Cash£6,054
Current Liabilities£1,096,177

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

5 May 2015Delivered on: 20 May 2015
Persons entitled: John Godfrey Bishop

Classification: A registered charge
Outstanding
12 September 2011Delivered on: 16 September 2011
Satisfied on: 4 March 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 March 2017Appointment of a voluntary liquidator (1 page)
16 March 2017Administrator's progress report to 13 February 2017 (19 pages)
13 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 February 2017Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Quadrant House 4 Thomas More Square London E1W 1YW on 13 February 2017 (2 pages)
5 October 2016Administrator's progress report to 22 August 2016 (18 pages)
29 April 2016Result of meeting of creditors (1 page)
5 April 2016Statement of administrator's proposal (77 pages)
3 March 2016Appointment of an administrator (1 page)
19 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(5 pages)
20 May 2015Registration of charge 042867150002, created on 5 May 2015 (15 pages)
20 May 2015Registration of charge 042867150002, created on 5 May 2015 (15 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4
(5 pages)
28 March 2014Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 28 March 2014 (1 page)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
1 August 2013Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (14 pages)
29 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
18 September 2012Director's details changed for Mr John Godfrey Bishop on 11 October 2001 (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 February 2012Change of name notice (2 pages)
10 February 2012Company name changed birchcroft electrical LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
(2 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 April 2009Registered office changed on 08/04/2009 from birchcroft house ashton road romford essex RM3 8UJ (1 page)
19 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 October 2008Return made up to 13/09/08; full list of members (4 pages)
15 November 2007Return made up to 13/09/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 November 2006Return made up to 13/09/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 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 2005Return made up to 13/09/05; full list of members (3 pages)
15 September 2005Registered office changed on 15/09/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
30 October 2004Return made up to 13/09/04; full list of members (7 pages)
18 October 2004Director resigned (1 page)
18 October 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 October 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
16 September 2003Return made up to 13/09/03; full list of members (7 pages)
29 April 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
18 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2002Return made up to 13/09/02; full list of members (7 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
13 September 2001Incorporation (17 pages)