Leyton
London
E10 6HJ
Director Name | Mrs Linda Ellen Curtis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Martin Walk Hawkwell Essex SS5 4LP |
Secretary Name | Mrs Linda Ellen Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Martin Walk Hawkwell Essex SS5 4LP |
Director Name | Paul Cherry |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Electrician |
Correspondence Address | 42 Taunton Close Barnehursth Kent DA7 6NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | birchcroft.co.uk |
---|
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 |
2 at £1 | John Godfrey Bishop 50.00% Ordinary |
---|---|
2 at £1 | Mrs Linda Curtis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,402 |
Cash | £6,054 |
Current Liabilities | £1,096,177 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 May 2015 | Delivered on: 20 May 2015 Persons entitled: John Godfrey Bishop Classification: A registered charge Outstanding |
---|---|
12 September 2011 | Delivered 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 |
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
16 March 2017 | Administrator's progress report to 13 February 2017 (19 pages) |
13 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 February 2017 | Registered 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 2016 | Administrator's progress report to 22 August 2016 (18 pages) |
29 April 2016 | Result of meeting of creditors (1 page) |
5 April 2016 | Statement of administrator's proposal (77 pages) |
3 March 2016 | Appointment of an administrator (1 page) |
19 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
20 May 2015 | Registration of charge 042867150002, created on 5 May 2015 (15 pages) |
20 May 2015 | Registration of charge 042867150002, created on 5 May 2015 (15 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
28 March 2014 | Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 28 March 2014 (1 page) |
23 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
8 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
1 August 2013 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (14 pages) |
29 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Director's details changed for Mr John Godfrey Bishop on 11 October 2001 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 February 2012 | Change of name notice (2 pages) |
10 February 2012 | Company name changed birchcroft electrical LIMITED\certificate issued on 10/02/12
|
6 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from birchcroft house ashton road romford essex RM3 8UJ (1 page) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
15 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: birchcroft house, ashton road romford essex RM3 8UJ (1 page) |
15 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
30 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
16 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
29 April 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
13 September 2001 | Incorporation (17 pages) |