BIRCHMOOR DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

BIRCHMOOR DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05026657

Incorporation date

27/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon22/09/2025
Liquidators' statement of receipts and payments to 2023-07-28
dot icon09/04/2025
Statement of affairs
dot icon03/03/2025
Resolutions
dot icon03/03/2025
Appointment of a voluntary liquidator
dot icon19/02/2025
Resolutions
dot icon04/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon29/09/2022
Registered office address changed from , Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2022-09-29
dot icon23/09/2022
Registered office address changed from , 79 Caroline Street, Birmingham, B3 1UP to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2022-09-23
dot icon05/08/2022
Appointment of a voluntary liquidator
dot icon03/02/2022
Liquidators' statement of receipts and payments to 2021-11-30
dot icon12/02/2021
Registered office address changed from , 11a Gisborne Close, Yoxall, Burton-on-Trent, DE13 8NU, England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2021-02-12
dot icon11/12/2020
Statement of affairs
dot icon11/12/2020
Appointment of a voluntary liquidator
dot icon07/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/03/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon06/03/2019
Notification of Adrian Maxwell Palmer as a person with significant control on 2016-06-30
dot icon06/03/2019
Notification of Richard Mclaughlin as a person with significant control on 2016-06-30
dot icon06/03/2019
Withdrawal of a person with significant control statement on 2019-03-06
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon10/10/2017
Previous accounting period extended from 2017-01-31 to 2017-04-30
dot icon09/10/2017
Registered office address changed from , 58-60 Wetmore Road, Burton-on-Trent, DE14 1SN, England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2017-10-09
dot icon03/03/2017
Confirmation statement made on 2017-01-07 with updates
dot icon03/03/2017
Registered office address changed from , 15a Anchor Road, Walsall, West Midlands, WS9 8PT to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2017-03-03
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/03/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon15/03/2016
Director's details changed for Mr Adrian Maxwell Palmer on 2016-02-01
dot icon15/03/2016
Secretary's details changed for Mrs Katherine Lucy Palmer on 2016-02-01
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon07/01/2013
Director's details changed for Mr Adrian Maxwell Palmer on 2013-01-07
dot icon07/01/2013
Secretary's details changed for Mrs Katherine Lucy Palmer on 2013-01-07
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon02/02/2011
Registered office address changed from , Unit 1B Walford Works Longford Road, Cannock, Staffordshire, WS11 0LF on 2011-02-02
dot icon18/01/2011
Registered office address changed from , 15a Anchor Road, Walsall, West Midlands, WS9 8PT, United Kingdom on 2011-01-18
dot icon02/11/2010
Amended accounts made up to 2009-01-31
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Adrian Maxwell Palmer on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Richard Mclaughlin on 2010-03-05
dot icon05/03/2010
Registered office address changed from , 15-a Anchor Road, Walsall, West Midlands, WS9 8PT on 2010-03-05
dot icon08/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/11/2009
Registered office address changed from , Unit 29 Littleton Business Park, Littleton Drive, Huntington, Staffordshire, WS12 4TR on 2009-11-11
dot icon04/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon20/02/2009
Return made up to 27/01/09; full list of members
dot icon20/02/2009
Secretary's change of particulars / katherine palmer / 22/07/2008
dot icon20/02/2009
Director's change of particulars / adrian palmer / 20/02/2009
dot icon19/03/2008
Return made up to 27/01/08; full list of members
dot icon16/03/2008
Director's change of particulars / richard mclaughlin / 01/03/2007
dot icon10/08/2007
Registered office changed on 10/08/07 from:\clifton cottage, chapel lane gentleshaw, rugeley, staffordshire WS15 4ND
dot icon14/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Accounts for a dormant company made up to 2007-01-31
dot icon22/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 27/01/07; full list of members
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon13/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon27/02/2006
Registered office changed on 27/02/06 from:\clifton cottage, chapel lane, gentleshaw, staffordshire WS15 4ND
dot icon27/02/2006
Return made up to 27/01/06; full list of members
dot icon17/05/2005
Accounts for a dormant company made up to 2005-01-31
dot icon12/04/2005
Return made up to 27/01/05; full list of members
dot icon21/12/2004
Registered office changed on 21/12/04 from:\15 lime grove, (off birchgrove), lichfield, staffordshire WS13 6ER
dot icon26/10/2004
Ad 09/07/04--------- £ si 211053@1=211053 £ ic 1/211054
dot icon29/01/2004
Secretary resigned
dot icon27/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
07/01/2021
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
dot iconNext due on
30/04/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Adrian Maxwell
Director
27/01/2004 - Present
5
Mclaughlin, Richard
Director
08/11/2006 - Present
38
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/01/2004 - 26/01/2004
99600
Giles, Robert James
Director
26/01/2004 - 07/11/2006
1
Palmer, Katherine Lucy
Secretary
26/01/2004 - 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 BIRCHMOOR DEVELOPMENTS LTD.

BIRCHMOOR DEVELOPMENTS LTD. is an(a) Liquidation company incorporated on 27/01/2004 with the registered office located at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA. There are currently 3 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 BIRCHMOOR DEVELOPMENTS LTD.?

toggle

BIRCHMOOR DEVELOPMENTS LTD. is currently Liquidation. It was registered on 27/01/2004 .

Where is BIRCHMOOR DEVELOPMENTS LTD. located?

toggle

BIRCHMOOR DEVELOPMENTS LTD. is registered at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA.

What does BIRCHMOOR DEVELOPMENTS LTD. do?

toggle

BIRCHMOOR DEVELOPMENTS LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIRCHMOOR DEVELOPMENTS LTD.?

toggle

The latest filing was on 22/09/2025: Liquidators' statement of receipts and payments to 2023-07-28.