Company NameBirchcroft Gas & Maintenance Limited
Company StatusDissolved
Company Number05900024
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Dissolution Date19 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Godfrey Bishop
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(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
Appointed08 August 2006(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
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Martin Walk
Hawkwell
Essex
SS5 4LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Shareholders

50 at £1John Godfrey Bishop
50.00%
Ordinary
50 at £1Linda Ellen Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth£107,182
Current Liabilities£475,529

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

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
11 June 2008Delivered on: 13 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Administrator's progress report to 13 February 2017 (19 pages)
14 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 14 February 2017 (2 pages)
13 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
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)
28 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
6 May 2015Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 6 May 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 September 2012Director's details changed for Mr John Godfrey Bishop on 25 August 2006 (1 page)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
30 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 111
(3 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 September 2009Return made up to 08/08/09; full list of members (5 pages)
8 April 2009Registered office changed on 08/04/2009 from 13-17 high beech road loughton essex IG10 4BN (1 page)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 September 2008Return made up to 08/08/08; full list of members (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
26 November 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
24 August 2007Return made up to 08/08/07; full list of members (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Incorporation (16 pages)