BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

06436078

Incorporation date

23/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool L3 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2007)
dot icon20/11/2024
Confirmation statement made on 2023-11-23 with updates
dot icon04/11/2024
Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2024-11-04
dot icon07/06/2024
Cessation of Samuel Beilin as a person with significant control on 2022-12-01
dot icon07/06/2024
Notification of Paul Jagota as a person with significant control on 2022-12-01
dot icon22/04/2024
Previous accounting period extended from 2023-11-30 to 2024-03-31
dot icon09/10/2023
Notice of ceasing to act as receiver or manager
dot icon01/02/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon22/08/2022
Receiver's abstract of receipts and payments to 2022-08-02
dot icon15/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon16/08/2021
Appointment of receiver or manager
dot icon16/08/2021
Appointment of receiver or manager
dot icon04/03/2021
Confirmation statement made on 2020-11-23 with updates
dot icon04/03/2021
Notification of Samuel Beilin as a person with significant control on 2020-11-22
dot icon04/03/2021
Cessation of Paul Jagota as a person with significant control on 2020-11-22
dot icon04/03/2021
Termination of appointment of Paul Jagota as a director on 2020-11-22
dot icon11/02/2021
Registered office address changed from Alexandra Business Park Prescot Road St Helens WA10 3TP United Kingdom to C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 2021-02-11
dot icon23/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon23/12/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon23/12/2019
Confirmation statement made on 2017-11-23 with updates
dot icon23/12/2019
Registered office address changed from 3rd Floor Muskers Building 1, Stanley Street Liverpool Merseyside L1 6AA to Alexandra Business Park Prescot Road St Helens WA10 3TP on 2019-12-23
dot icon17/07/2019
Notice of ceasing to act as receiver or manager
dot icon20/06/2019
Notice of ceasing to act as receiver or manager
dot icon21/02/2019
Appointment of receiver or manager
dot icon21/02/2019
Appointment of receiver or manager
dot icon12/12/2018
Appointment of Mr Samuel Beilin as a director on 2018-11-01
dot icon13/06/2018
Total exemption full accounts made up to 2016-11-30
dot icon03/05/2018
Notification of Paul Jagota as a person with significant control on 2017-05-01
dot icon03/05/2018
Termination of appointment of William Kearns as a director on 2017-05-01
dot icon03/05/2018
Confirmation statement made on 2016-11-23 with updates
dot icon03/05/2018
Appointment of Mr Paul Jagota as a director on 2017-05-01
dot icon24/04/2017
Termination of appointment of Stephen Harvey Simpson as a director on 2017-04-21
dot icon24/04/2017
Appointment of Mr William Kearns as a director on 2017-04-21
dot icon11/11/2016
Total exemption full accounts made up to 2015-11-30
dot icon08/07/2016
Appointment of Mr Stephen Harvey Simpson as a director on 2015-11-24
dot icon08/07/2016
Termination of appointment of Samuel Beilin as a director on 2015-11-24
dot icon28/04/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon18/01/2016
Appointment of receiver or manager
dot icon18/01/2016
Appointment of receiver or manager
dot icon28/11/2015
Compulsory strike-off action has been discontinued
dot icon25/11/2015
Full accounts made up to 2014-11-30
dot icon25/11/2015
Total exemption full accounts made up to 2013-11-30
dot icon25/11/2015
Total exemption full accounts made up to 2012-11-30
dot icon16/07/2015
Compulsory strike-off action has been suspended
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon03/03/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Stephen Harvey Simpson as a director on 2014-08-22
dot icon15/10/2014
Appointment of Mr Samuel Beilin as a director on 2014-08-22
dot icon10/06/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon23/10/2013
Appointment of Mr Stephen Harvey Simpson as a director
dot icon23/10/2013
Termination of appointment of Anthony Ansell as a director
dot icon29/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon31/10/2012
Total exemption full accounts made up to 2011-11-30
dot icon05/01/2012
Director's details changed for Mr Anthony John Ansell on 2011-12-23
dot icon02/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon01/12/2011
Termination of appointment of John Kearns as a director
dot icon01/12/2011
Appointment of Anthony John Ansell as a director
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 14
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 15
dot icon15/06/2011
Termination of appointment of Thomas Mee as a director
dot icon09/06/2011
Appointment of Mr Thomas Gerard Mee as a director
dot icon09/06/2011
Termination of appointment of Thomas Mee as a director
dot icon09/06/2011
Termination of appointment of Thomas Mee as a director
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 13
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon15/04/2011
Appointment of Mr Thomas Gerard Mee as a director
dot icon13/04/2011
Appointment of Mr Thomas Gerard Mee as a director
dot icon23/02/2011
Termination of appointment of Thomas Mee as a director
dot icon23/02/2011
Appointment of Mr John Henry Kearns as a director
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon12/02/2011
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon25/01/2011
Total exemption small company accounts made up to 2009-11-30
dot icon08/01/2011
Compulsory strike-off action has been discontinued
dot icon06/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon07/12/2010
First Gazette notice for compulsory strike-off
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon18/03/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2010
Termination of appointment of Samuel Beilin as a director
dot icon20/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2009
Director appointed mr thomas gerrard mee
dot icon23/04/2009
Appointment terminated secretary john kearns
dot icon23/04/2009
Appointment terminated director william kearns
dot icon20/02/2009
Return made up to 23/11/08; full list of members
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
Director resigned
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon23/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2016
dot iconNext confirmation date
23/11/2024
dot iconLast change occurred
30/11/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2016
dot iconNext account date
30/11/2017
dot iconNext due on
31/08/2018
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beilin, Samuel
Director
23/11/2007 - 25/11/2008
181
Beilin, Samuel
Director
01/11/2018 - Present
181
Beilin, Samuel
Director
22/08/2014 - 24/11/2015
181
Mr Paul Jagota
Director
01/05/2017 - 22/11/2020
199
Mr William Kearns
Director
21/04/2017 - 01/05/2017
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

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

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED

BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED is an(a) Receiver Action company incorporated on 23/11/2007 with the registered office located at C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool L3 4BJ. 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 BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED?

toggle

BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED is currently Receiver Action. It was registered on 23/11/2007 .

Where is BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED located?

toggle

BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED is registered at C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool L3 4BJ.

What does BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED do?

toggle

BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED 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 BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED?

toggle

The latest filing was on 20/11/2024: Confirmation statement made on 2023-11-23 with updates.