Company NameBirchcroft Mechanical Limited
Company StatusDissolved
Company Number05998010
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date11 May 2019 (4 years, 11 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
Appointed14 November 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
Appointed14 November 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
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Martin Walk
Hawkwell
Essex
SS5 4LP
Director NameMr Paul Foster
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(1 year, 6 months after company formation)
Appointment Duration10 years, 12 months (closed 11 May 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Anglesey Avenue
Farnborough
Hampshire
GU14 8SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

11 at £1Paul Foster
9.91%
Ordinary B
50 at £1John Godfrey Bishop
45.05%
Ordinary
50 at £1Linda Ellen Curtis
45.05%
Ordinary

Financials

Year2014
Net Worth£259,628
Cash£64
Current Liabilities£110,111

Accounts

Latest Accounts30 April 2015 (8 years, 12 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 Limited (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
16 October 2007Delivered on: 17 October 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 March 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 17 March 2017 (2 pages)
10 March 2017Statement of affairs with form 4.19 (7 pages)
10 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-23
(1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Appointment of a voluntary liquidator (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 111
(7 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 111
(7 pages)
5 December 2014Registered 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 5 December 2014 (1 page)
5 December 2014Registered 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 5 December 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 111
(7 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)
29 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
15 August 2012Secretary's details changed for Miss Linda Ellen Curtis on 15 August 2012 (1 page)
15 August 2012Director's details changed for Mrs Linda Ellen Curtis on 15 August 2012 (2 pages)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (12 pages)
8 April 2009Registered office changed on 08/04/2009 from 13-17 high beech road loughton essex IG10 4BN (1 page)
10 December 2008Return made up to 14/11/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 July 2008Ad 15/05/08\gbp si 11@1=11\gbp ic 100/111\ (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 paul foster (2 pages)
29 November 2007Return made up to 14/11/07; full list of members (2 pages)
29 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
26 November 2007Accounting reference date shortened from 30/11/07 to 30/04/07 (1 page)
17 October 2007Particulars of mortgage/charge (3 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed;new director appointed (2 pages)
6 December 2006Secretary resigned (1 page)
14 November 2006Incorporation (16 pages)