UKBizDB.co.uk

BIRKWOOD ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birkwood Estates Limited. The company was founded 12 years ago and was given the registration number 08033753. The firm's registered office is in 20 BIRCHIN LANE. You can find them at C/o Johnston Carmichael, Office G08 (ground Floor), 20 Birchin Lane, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BIRKWOOD ESTATES LIMITED
Company Number:08033753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 April 2012
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Johnston Carmichael, Office G08 (ground Floor), 20 Birchin Lane, London, EC3V 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office G08 (Ground Floor), Birchin Court, 20 Birchin Lane, EC3V 9DU

Director28 April 2016Active
Office G08 (Ground Floor), Birchin Court, 20 Birchin Lane, EC3V 9DU

Director28 April 2016Active
5, Manse Gardens, Newton-Le-Willows, England, WA12 9UJ

Secretary22 April 2012Active
King Edward House, Jordangate, Macclesfield, SK10 1EE

Director15 July 2015Active
12, Birch Grove, Prestatyn, United Kingdom, LL19 9RH

Director17 April 2012Active
King Edward House, Jordangate, Macclesfield, SK10 1EE

Director28 April 2016Active

People with Significant Control

Mr David John Springthorpe
Notified on:28 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:King Edward House, Jordangate, Macclesfield, SK10 1EE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert James Winston Lloyd
Notified on:28 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Office G08 (Ground Floor), Birchin Court, 20 Birchin Lane, EC3V 9DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Charles Roberts
Notified on:28 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Office G08 (Ground Floor), Birchin Court, 20 Birchin Lane, EC3V 9DU
Nature of control:
  • Voting rights 25 to 50 percent
Black Caviar Holdings Limited
Notified on:28 April 2016
Status:Active
Country of residence:England
Address:King Edward House, Jordangate, Macclesfield, England, SK10 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved liquidation.

Download
2021-12-22Insolvency

Liquidation in administration move to dissolution.

Download
2021-07-27Insolvency

Liquidation in administration progress report.

Download
2021-02-27Mortgage

Mortgage satisfy charge full.

Download
2021-02-27Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Insolvency

Liquidation in administration progress report.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Insolvency

Liquidation in administration extension of period.

Download
2020-07-14Insolvency

Liquidation in administration progress report.

Download
2020-01-17Insolvency

Liquidation in administration progress report.

Download
2019-12-17Insolvency

Liquidation in administration extension of period.

Download
2019-07-25Insolvency

Liquidation in administration progress report.

Download
2019-05-24Address

Change registered office address company with date old address new address.

Download
2019-01-24Insolvency

Liquidation in administration progress report.

Download
2019-01-11Insolvency

Liquidation in administration extension of period.

Download
2018-07-20Insolvency

Liquidation in administration progress report.

Download
2018-02-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-02-20Insolvency

Liquidation in administration proposals.

Download
2018-02-17Mortgage

Mortgage satisfy charge full.

Download
2018-02-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-11Address

Change registered office address company with date old address new address.

Download
2018-01-06Insolvency

Liquidation in administration appointment of administrator.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.