BIRCHLEY HALL LIMITED

Register to unlock more data on OkredoRegister

BIRCHLEY HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09426533

Incorporation date

06/02/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Griffins Suite 011 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2015)
dot icon13/11/2025
Establishment of creditors or liquidation committee
dot icon13/11/2025
Resolutions
dot icon20/08/2025
Statement of affairs
dot icon20/08/2025
Appointment of a voluntary liquidator
dot icon20/08/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London London WC1H 9HR to Griffins Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-20
dot icon18/06/2025
Registered office address changed from PO Box 4385 09426533 - Companies House Default Address Cardiff CF14 8LH to Griffins Tavistock House North Tavistock Square London London WC1H 9HR on 2025-06-18
dot icon17/06/2025
Termination of appointment of Robin Scott Forster as a director on 2024-08-16
dot icon17/06/2025
Appointment of Mr Andrew Merricks as a director on 2025-06-05
dot icon16/09/2024
Registered office address changed to PO Box 4385, 09426533 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-16
dot icon16/09/2024
Address of officer Mr Robin Scott Forster changed to 09426533 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-16
dot icon16/09/2024
Address of person with significant control Mr Robin Scott Forster changed to 09426533 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-16
dot icon16/09/2024
Address of person with significant control Mr Gavin Lee Woodhouse changed to 09426533 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-16
dot icon04/10/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon16/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon14/09/2021
Notice of completion of voluntary arrangement
dot icon08/06/2021
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/06/2021
Insolvency court order
dot icon13/01/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-11-12
dot icon24/11/2020
Notice of automatic end of Administration
dot icon19/06/2020
Administrator's progress report
dot icon18/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon09/03/2020
Result of meeting of creditors
dot icon09/03/2020
Notice of deemed approval of proposals
dot icon17/12/2019
Statement of administrator's proposal
dot icon06/12/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/11/2019
Appointment of an administrator
dot icon24/09/2019
Registered office address changed from 28 Park Place Leeds LS1 2SP England to 118 North Street Leeds LS2 7PN on 2019-09-24
dot icon19/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon19/07/2019
Satisfaction of charge 094265330001 in full
dot icon19/07/2019
Satisfaction of charge 094265330002 in full
dot icon19/07/2019
Satisfaction of charge 094265330003 in full
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon23/11/2018
Previous accounting period extended from 2018-02-28 to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon11/04/2018
Resolutions
dot icon11/04/2018
Registered office address changed from 4 Warehouse the Wharf Sowerby Bridge HX6 2AG United Kingdom to 28 Park Place Leeds LS1 2SP on 2018-04-11
dot icon24/03/2018
Compulsory strike-off action has been discontinued
dot icon23/03/2018
Micro company accounts made up to 2017-02-28
dot icon10/03/2018
Compulsory strike-off action has been suspended
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon22/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/08/2016
Termination of appointment of Gavin Lee Woodhouse as a director on 2016-01-02
dot icon09/08/2016
Registration of charge 094265330003, created on 2016-08-05
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon04/02/2016
Registration of charge 094265330002, created on 2016-01-26
dot icon27/01/2016
Registration of charge 094265330001, created on 2016-01-26
dot icon18/05/2015
Appointment of Mr Robin Scott Forster as a director on 2015-05-01
dot icon13/05/2015
Director's details changed for Gavin Woodhouse on 2015-05-01
dot icon08/05/2015
Certificate of change of name
dot icon06/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
14/06/2021
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forster, Robin Scott
Director
01/05/2015 - 16/08/2024
62
Merricks, Andrew
Director
05/06/2025 - Present
6
Woodhouse, Gavin Lee
Director
06/02/2015 - 02/01/2016
157

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 BIRCHLEY HALL LIMITED

BIRCHLEY HALL LIMITED is an(a) Liquidation company incorporated on 06/02/2015 with the registered office located at Griffins Suite 011 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHLEY HALL LIMITED?

toggle

BIRCHLEY HALL LIMITED is currently Liquidation. It was registered on 06/02/2015 .

Where is BIRCHLEY HALL LIMITED located?

toggle

BIRCHLEY HALL LIMITED is registered at Griffins Suite 011 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does BIRCHLEY HALL LIMITED do?

toggle

BIRCHLEY HALL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BIRCHLEY HALL LIMITED?

toggle

The latest filing was on 13/11/2025: Establishment of creditors or liquidation committee.