BIRCH CORPORATION LIMITED

Register to unlock more data on OkredoRegister

BIRCH CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02772405

Incorporation date

09/12/1992

Size

Small

Contacts

Registered address

Registered address

Opus Restructuring Llp Mwb Exchange House 494, Midsummer Boulevard, Milton Keynes MK9 2EACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1992)
dot icon15/05/2023
Bona Vacantia disclaimer
dot icon06/03/2017
Bona Vacantia disclaimer
dot icon11/04/2016
Bona Vacantia disclaimer
dot icon01/03/2016
Bona Vacantia disclaimer
dot icon18/03/2015
Final Gazette dissolved following liquidation
dot icon18/12/2014
Administrator's progress report to 2014-12-12
dot icon18/12/2014
Notice of move from Administration to Dissolution on 2014-12-12
dot icon17/07/2014
Notice of extension of period of Administration
dot icon21/01/2014
Administrator's progress report to 2013-12-18
dot icon18/07/2013
Registered office address changed from C/O Opus Restructuring Mk Limited Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 2013-07-19
dot icon11/07/2013
Administrator's progress report to 2013-06-18
dot icon16/04/2013
Registered office address changed from C/O Cedar House Breckland Linford Wood Milton Keynes MK14 6EX on 2013-04-17
dot icon22/01/2013
Administrator's progress report to 2012-12-18
dot icon22/01/2013
Notice of extension of period of Administration
dot icon30/10/2012
Statement of affairs with form 2.14B
dot icon16/07/2012
Administrator's progress report to 2012-06-18
dot icon16/07/2012
Notice of extension of period of Administration
dot icon14/02/2012
Administrator's progress report to 2012-01-12
dot icon22/01/2012
Registered office address changed from Rsm Tenon Recovery Cbx 11 West Wing 382-390 Midsummer Boulevard Milton Keynes MK9 2RG on 2012-01-23
dot icon21/09/2011
Notice of deemed approval of proposals
dot icon14/09/2011
Statement of administrator's proposal
dot icon14/09/2011
Appointment of an administrator
dot icon21/07/2011
Registered office address changed from Northwood House 138 Bromham Road Bedford Bedfordshire MK40 2QW England on 2011-07-22
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon28/04/2010
-
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 43
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 42
dot icon27/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon10/12/2009
Termination of appointment of Michael Gilmore as a director
dot icon02/12/2009
Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP on 2009-12-03
dot icon16/08/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 41
dot icon16/03/2009
Auditor's resignation
dot icon08/01/2009
Director's change of particulars / michael gilmore / 09/01/2009
dot icon11/12/2008
Return made up to 10/12/08; full list of members
dot icon03/11/2008
Particulars of a mortgage or charge / charge no: 40
dot icon26/10/2008
-
dot icon22/01/2008
Particulars of mortgage/charge
dot icon10/12/2007
Return made up to 10/12/07; full list of members
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon10/12/2006
Return made up to 10/12/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Particulars of mortgage/charge
dot icon14/12/2005
Return made up to 10/12/05; full list of members
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Particulars of mortgage/charge
dot icon12/05/2005
Memorandum and Articles of Association
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon26/04/2005
Particulars of mortgage/charge
dot icon08/03/2005
Full accounts made up to 2003-12-31
dot icon10/01/2005
Return made up to 10/12/04; full list of members
dot icon09/01/2005
Location of register of members
dot icon14/12/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Particulars of mortgage/charge
dot icon29/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Registered office changed on 23/01/04 from: 66 wigmore street london W1U 2HQ
dot icon14/12/2003
Return made up to 10/12/03; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon28/04/2003
Particulars of mortgage/charge
dot icon07/03/2003
Particulars of mortgage/charge
dot icon21/01/2003
Secretary's particulars changed
dot icon21/01/2003
Return made up to 10/12/02; full list of members
dot icon12/01/2003
Registered office changed on 13/01/03 from: 48 portland place london W1N 4AJ
dot icon12/01/2003
Location of register of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Particulars of mortgage/charge
dot icon10/07/2002
Particulars of mortgage/charge
dot icon22/05/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon15/03/2002
Particulars of mortgage/charge
dot icon13/03/2002
Particulars of mortgage/charge
dot icon08/01/2002
Return made up to 10/12/01; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon21/01/2001
Return made up to 10/12/00; full list of members
dot icon16/10/2000
-
dot icon12/10/2000
Particulars of mortgage/charge
dot icon14/12/1999
Return made up to 10/12/99; full list of members
dot icon26/10/1999
Particulars of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon14/09/1999
Particulars of mortgage/charge
dot icon14/09/1999
Particulars of mortgage/charge
dot icon08/09/1999
-
dot icon14/12/1998
Return made up to 10/12/98; full list of members
dot icon28/07/1998
Particulars of mortgage/charge
dot icon22/07/1998
-
dot icon16/07/1998
Particulars of mortgage/charge
dot icon19/03/1998
Particulars of mortgage/charge
dot icon12/02/1998
Particulars of mortgage/charge
dot icon04/01/1998
Return made up to 10/12/97; full list of members
dot icon09/09/1997
-
dot icon28/01/1997
Particulars of mortgage/charge
dot icon21/01/1997
Return made up to 10/12/96; full list of members
dot icon17/01/1997
Particulars of mortgage/charge
dot icon16/12/1996
Particulars of mortgage/charge
dot icon25/10/1996
Particulars of mortgage/charge
dot icon25/10/1996
Particulars of mortgage/charge
dot icon23/10/1996
-
dot icon03/05/1996
Particulars of mortgage/charge
dot icon29/01/1996
New director appointed
dot icon18/12/1995
Particulars of mortgage/charge
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Particulars of mortgage/charge
dot icon16/06/1995
Particulars of mortgage/charge
dot icon06/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon09/02/1995
Full accounts made up to 1993-12-31
dot icon24/01/1995
Secretary resigned;new secretary appointed
dot icon09/01/1995
Return made up to 10/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/04/1994
Return made up to 10/12/93; full list of members
dot icon29/06/1993
Director resigned;new director appointed
dot icon29/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon09/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/12/1992 - 09/12/1992
9278
Hallmark Registrars Limited
Nominee Director
09/12/1992 - 09/12/1992
8288
Birch, George Ernest
Director
09/12/1992 - 28/04/2005
5
Birch, Phyllis Evelyn Mary
Director
09/12/1992 - 28/04/2005
7
Birch, Jon Philip
Director
28/04/2005 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCH CORPORATION LIMITED

BIRCH CORPORATION LIMITED is an(a) Dissolved company incorporated on 09/12/1992 with the registered office located at Opus Restructuring Llp Mwb Exchange House 494, Midsummer Boulevard, Milton Keynes MK9 2EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCH CORPORATION LIMITED?

toggle

BIRCH CORPORATION LIMITED is currently Dissolved. It was registered on 09/12/1992 and dissolved on 18/03/2015.

Where is BIRCH CORPORATION LIMITED located?

toggle

BIRCH CORPORATION LIMITED is registered at Opus Restructuring Llp Mwb Exchange House 494, Midsummer Boulevard, Milton Keynes MK9 2EA.

What does BIRCH CORPORATION LIMITED do?

toggle

BIRCH CORPORATION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BIRCH CORPORATION LIMITED?

toggle

The latest filing was on 15/05/2023: Bona Vacantia disclaimer.