BIRKDALE ENERGY LIMITED

Register to unlock more data on OkredoRegister

BIRKDALE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13285458

Incorporation date

23/03/2021

Size

Micro Entity

Contacts

Registered address

Registered address

45a High Street, Dormansland, Lingfield RH7 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2021)
dot icon04/07/2025
Previous accounting period shortened from 2025-12-31 to 2025-06-30
dot icon04/07/2025
Micro company accounts made up to 2025-06-30
dot icon03/07/2025
Resolutions
dot icon03/07/2025
Appointment of a voluntary liquidator
dot icon03/07/2025
Declaration of solvency
dot icon27/02/2025
Micro company accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon13/12/2024
Termination of appointment of Philip Andrew Carney as a director on 2024-11-25
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon10/12/2024
Micro company accounts made up to 2023-12-31
dot icon09/12/2024
Director's details changed for Mr Robert Speirs on 2024-12-07
dot icon09/12/2024
Notification of Ian Ronald Baron as a person with significant control on 2024-11-25
dot icon06/12/2024
Cessation of Philip Andrew Carney as a person with significant control on 2024-11-25
dot icon07/10/2024
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN England to 45a High Street Dormansland Lingfield RH7 6PU on 2024-10-07
dot icon03/10/2024
Registered office address changed from 45a High Street Dormansland Lingfield RH7 6PU England to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 2024-10-03
dot icon16/09/2024
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 45a High Street Dormansland Lingfield RH7 6PU on 2024-09-16
dot icon25/07/2024
Registered office address changed from 45a High Street Dormansland Lingfield Surrey RH7 6PU to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 2024-07-25
dot icon01/07/2024
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 45a High Street Dormansland Lingfield Surrey RH7 6PU on 2024-07-01
dot icon29/06/2024
Appointment of Doctor Zac Phillips as a secretary on 2024-06-24
dot icon05/03/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon19/07/2023
Termination of appointment of Christopher Terence Bird as a director on 2023-05-31
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon20/06/2022
Confirmation statement made on 2022-02-15 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon23/03/2022
Appointment of Mr Donald Zac Phillips as a director on 2022-03-22
dot icon23/03/2022
Appointment of Mr Christopher Terence Bird as a director on 2022-03-22
dot icon23/03/2022
Appointment of Mr Ian Ronald Baron as a director on 2022-03-22
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon04/02/2022
Statement of capital following an allotment of shares on 2022-02-03
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon23/03/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

6
2022
change arrow icon-85.85 % *

* during past year

Cash in Bank

£29,387.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.15K
-
0.00
207.65K
-
2022
6
212.27K
-
0.00
29.39K
-
2022
6
212.27K
-
0.00
29.39K
-

Employees

2022

Employees

6 Ascended100 % *

Net Assets(GBP)

212.27K £Ascended521.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.39K £Descended-85.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speirs, Robert
Director
23/03/2021 - Present
10
Carney, Philip Andrew
Director
23/03/2021 - 25/11/2024
15
Howard, Mark Laurence
Director
23/03/2021 - Present
13
Phillips, Donald Zac
Director
22/03/2022 - Present
8
Baron, Ian Ronald
Director
22/03/2022 - Present
3

Persons with Significant Control

3
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 BIRKDALE ENERGY LIMITED

BIRKDALE ENERGY LIMITED is an(a) Liquidation company incorporated on 23/03/2021 with the registered office located at 45a High Street, Dormansland, Lingfield RH7 6PU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRKDALE ENERGY LIMITED?

toggle

BIRKDALE ENERGY LIMITED is currently Liquidation. It was registered on 23/03/2021 .

Where is BIRKDALE ENERGY LIMITED located?

toggle

BIRKDALE ENERGY LIMITED is registered at 45a High Street, Dormansland, Lingfield RH7 6PU.

What does BIRKDALE ENERGY LIMITED do?

toggle

BIRKDALE ENERGY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BIRKDALE ENERGY LIMITED have?

toggle

BIRKDALE ENERGY LIMITED had 6 employees in 2022.

What is the latest filing for BIRKDALE ENERGY LIMITED?

toggle

The latest filing was on 04/07/2025: Previous accounting period shortened from 2025-12-31 to 2025-06-30.