BIRCH HOUSE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BIRCH HOUSE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07292067

Incorporation date

22/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon10/02/2025
Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-02-10
dot icon23/07/2024
Dissolution deferment
dot icon09/07/2024
Completion of winding up
dot icon12/12/2023
Order of court to wind up
dot icon26/09/2023
Micro company accounts made up to 2022-06-27
dot icon26/06/2023
Previous accounting period shortened from 2022-06-28 to 2022-06-27
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-06-28
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon05/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon28/09/2020
Micro company accounts made up to 2019-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon26/06/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon27/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon23/10/2019
Change of details for Linda Ann Hancock as a person with significant control on 2019-10-23
dot icon23/10/2019
Secretary's details changed for Linda Ann Hancock on 2019-10-23
dot icon23/10/2019
Change of details for Stephen Hancock as a person with significant control on 2019-10-23
dot icon23/10/2019
Director's details changed for Mr Stephen Hancock on 2019-10-23
dot icon15/08/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon15/08/2019
Micro company accounts made up to 2018-06-30
dot icon15/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon29/06/2018
Micro company accounts made up to 2017-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon26/06/2017
Notification of Stephen Hancock as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Linda Ann Hancock as a person with significant control on 2016-04-06
dot icon31/08/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon27/10/2015
Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 2015-10-27
dot icon03/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/10/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon07/10/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon20/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon29/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon23/03/2011
Appointment of Linda Ann Hancock as a secretary
dot icon26/11/2010
Appointment of Mr Stephen Hancock as a director
dot icon29/06/2010
Termination of appointment of Graham Stephens as a director
dot icon22/06/2010
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/06/2022
dot iconNext confirmation date
22/06/2024
dot iconLast change occurred
27/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/06/2022
dot iconNext account date
27/06/2023
dot iconNext due on
27/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
132.04K
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephen Hancock
Director
22/06/2010 - Present
8
Stephens, Graham Robertson
Director
22/06/2010 - 22/06/2010
3900
Hancock, Linda Ann
Secretary
22/06/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCH HOUSE DEVELOPMENTS LIMITED

BIRCH HOUSE DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 22/06/2010 with the registered office located at 3rd Floor, 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 HOUSE DEVELOPMENTS LIMITED?

toggle

BIRCH HOUSE DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 22/06/2010 .

Where is BIRCH HOUSE DEVELOPMENTS LIMITED located?

toggle

BIRCH HOUSE DEVELOPMENTS LIMITED is registered at 3rd Floor, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BIRCH HOUSE DEVELOPMENTS LIMITED do?

toggle

BIRCH HOUSE DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BIRCH HOUSE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/02/2025: Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-02-10.