BIRD & BIRD (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

BIRD & BIRD (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03717269

Incorporation date

22/02/1999

Size

Full

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Strand, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon16/09/2025
Final Gazette dissolved following liquidation
dot icon16/06/2025
Return of final meeting in a members' voluntary winding up
dot icon08/05/2025
Liquidators' statement of receipts and payments to 2025-03-05
dot icon19/03/2025
Insolvency filing
dot icon05/02/2025
Removal of liquidator by court order
dot icon05/02/2025
Appointment of a voluntary liquidator
dot icon01/08/2024
Termination of appointment of Christopher Jeremy Richard Barrett as a director on 2024-07-31
dot icon19/04/2024
Registered office address changed from 12 New Fetter Lane London EC4A 1JP to C/O Kroll Advisory Ltd the Strand 32 London Bridge Street London SE1 9SG on 2024-04-19
dot icon15/03/2024
Declaration of solvency
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Appointment of a voluntary liquidator
dot icon08/02/2024
Full accounts made up to 2023-04-30
dot icon23/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon19/01/2023
Full accounts made up to 2022-04-30
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon06/06/2022
Appointment of Mr Christian Wolfgang Bartsch as a director on 2022-04-06
dot icon06/06/2022
Appointment of Mr Philip Nathan Sherrell as a director on 2022-04-06
dot icon01/06/2022
Termination of appointment of Michael David Kerr as a director on 2022-04-06
dot icon01/06/2022
Termination of appointment of Nicholas John Perry as a director on 2022-04-06
dot icon01/02/2022
Full accounts made up to 2021-04-30
dot icon03/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon26/04/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon26/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon26/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon26/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon25/02/2020
Director's details changed for Mr Christopher Jerermy Richard Barrett on 2016-08-22
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon09/01/2020
Termination of appointment of Jonathan William Everard Nichols as a director on 2020-01-08
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon08/01/2019
Full accounts made up to 2018-04-30
dot icon15/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon01/06/2018
Secretary's details changed for Bird & Bird Company Secretaries Limited on 2016-08-15
dot icon23/01/2018
Full accounts made up to 2017-04-30
dot icon22/01/2018
Director's details changed for Nicholas John Perry on 2017-12-19
dot icon22/01/2018
Director's details changed for Richard Nowell Linley Olver on 2017-12-19
dot icon22/01/2018
Director's details changed for Jonathan William Everard Nichols on 2017-12-19
dot icon22/01/2018
Director's details changed for Mr Michael David Kerr on 2017-12-19
dot icon22/01/2018
Director's details changed for Christopher Jerermy Richard Barrett on 2017-12-19
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon20/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon21/09/2016
Appointment of Nicholas John Perry as a director on 2016-08-22
dot icon21/09/2016
Appointment of Richard Nowell Linley Olver as a director on 2016-08-22
dot icon21/09/2016
Appointment of Christopher Jerermy Richard Barrett as a director on 2016-08-22
dot icon17/09/2016
Termination of appointment of Ian Dalzell Hunter as a director on 2016-08-22
dot icon17/09/2016
Termination of appointment of John Arthur Courtney Drake as a director on 2016-08-22
dot icon24/08/2016
Registered office address changed from , 15 Fetter Lane, London, EC4A 1JP to 12 New Fetter Lane London EC4A 1JP on 2016-08-24
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon06/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon03/11/2015
Director's details changed for Jonathan William Everard Nichols on 2015-09-01
dot icon03/11/2015
Director's details changed for Mr Michael David Kerr on 2015-09-01
dot icon03/11/2015
Director's details changed for John Arthur Courtney Drake on 2015-09-01
dot icon03/11/2015
Director's details changed for Mr Ian Dalzell Hunter on 2015-09-01
dot icon10/03/2015
Auditor's resignation
dot icon09/03/2015
Auditor's resignation
dot icon17/02/2015
Full accounts made up to 2014-04-30
dot icon20/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-04-30
dot icon23/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon30/01/2013
Full accounts made up to 2012-04-30
dot icon02/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon24/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon05/11/2010
Annual return made up to 2010-10-10
dot icon21/06/2010
Secretary's details changed for Barnards Court Company Secretarial Services Limited on 2010-06-08
dot icon05/02/2010
Full accounts made up to 2009-04-30
dot icon30/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon30/10/2009
Director's details changed for Ian Hunter on 2009-10-10
dot icon30/10/2009
Director's details changed for Mr Michael David Kerr on 2009-10-10
dot icon30/10/2009
Director's details changed for Jonathan William Everard Nichols on 2009-10-10
dot icon30/10/2009
Director's details changed for John Arthur Courtney Drake on 2009-10-10
dot icon28/10/2009
Secretary's details changed for Barnards Court Company Secretarial Services Limited on 2009-10-10
dot icon07/04/2009
Resolutions
dot icon10/03/2009
Director appointed john arthur courtney drake
dot icon10/03/2009
Director appointed jonathan william everard nichols
dot icon10/03/2009
Director appointed ian hunter
dot icon10/03/2009
Director appointed michael david kerr
dot icon05/03/2009
Appointment terminated director neil blundell
dot icon05/03/2009
Appointment terminated director christopher barrett
dot icon05/03/2009
Registered office changed on 05/03/2009 from, 90 fetter lane, london, EC4A 1EQ
dot icon15/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon13/01/2009
Director's change of particulars / neil blundell / 29/11/2008
dot icon18/11/2008
Return made up to 10/10/08; no change of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from, 90 fetter lane, london, EC4A 1JP
dot icon22/10/2008
Director's change of particulars / christopher barrett / 22/09/2008
dot icon23/09/2008
Certificate of change of name
dot icon13/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon25/10/2007
Return made up to 11/10/07; no change of members
dot icon31/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon15/11/2006
Return made up to 11/10/06; full list of members
dot icon11/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon26/10/2005
Return made up to 11/10/05; full list of members
dot icon11/02/2005
Return made up to 04/02/05; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon01/03/2004
Return made up to 22/02/04; full list of members
dot icon01/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon01/12/2003
Resolutions
dot icon22/04/2003
Return made up to 22/02/03; full list of members
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Secretary resigned;director resigned
dot icon10/03/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon26/04/2002
Return made up to 22/02/02; full list of members
dot icon27/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon10/05/2001
Return made up to 22/02/01; full list of members
dot icon28/11/2000
Accounts for a dormant company made up to 2000-04-30
dot icon22/04/2000
Return made up to 22/02/00; full list of members
dot icon24/03/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon24/03/1999
Resolutions
dot icon24/03/1999
Resolutions
dot icon24/03/1999
Resolutions
dot icon22/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
10/10/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
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
Sherrell, Philip Nathan
Director
06/04/2022 - Present
-
Barrett, Christopher Jeremy Richard
Director
22/08/2016 - 31/07/2024
13
Olver, Richard Nowell Linley
Director
22/08/2016 - Present
7
Bartsch, Christian Wolfgang
Director
06/04/2022 - Present
6
Barrett, Christopher Jeremy Richard
Director
28/02/2003 - 25/02/2009
13

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 BIRD & BIRD (SERVICES) LIMITED

BIRD & BIRD (SERVICES) LIMITED is an(a) Dissolved company incorporated on 22/02/1999 with the registered office located at C/O Kroll Advisory Ltd The Strand, 32 London Bridge Street, London SE1 9SG. 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 BIRD & BIRD (SERVICES) LIMITED?

toggle

BIRD & BIRD (SERVICES) LIMITED is currently Dissolved. It was registered on 22/02/1999 and dissolved on 16/09/2025.

Where is BIRD & BIRD (SERVICES) LIMITED located?

toggle

BIRD & BIRD (SERVICES) LIMITED is registered at C/O Kroll Advisory Ltd The Strand, 32 London Bridge Street, London SE1 9SG.

What does BIRD & BIRD (SERVICES) LIMITED do?

toggle

BIRD & BIRD (SERVICES) LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BIRD & BIRD (SERVICES) LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved following liquidation.