BIRKENHEAD MASONIC HALL LIMITED(THE)

Register to unlock more data on OkredoRegister

BIRKENHEAD MASONIC HALL LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00114047

Incorporation date

04/02/1911

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1911)
dot icon17/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon03/12/2025
Liquidators' statement of receipts and payments to 2025-10-11
dot icon20/05/2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon12/11/2024
Liquidators' statement of receipts and payments to 2024-10-11
dot icon26/10/2023
Liquidators' statement of receipts and payments to 2023-10-11
dot icon06/12/2022
Liquidators' statement of receipts and payments to 2022-10-11
dot icon03/05/2022
Appointment of a voluntary liquidator
dot icon03/05/2022
Removal of liquidator by court order
dot icon06/04/2022
Insolvency filing
dot icon25/11/2021
Liquidators' statement of receipts and payments to 2021-10-11
dot icon01/12/2020
Liquidators' statement of receipts and payments to 2020-10-11
dot icon01/05/2020
Liquidators' statement of receipts and payments to 2019-10-11
dot icon19/03/2020
Appointment of a voluntary liquidator
dot icon04/03/2020
Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 2020-03-04
dot icon25/10/2012
Registered office address changed from Guildhall Oliver Street Birkenhead CH41 6LG on 2012-10-25
dot icon24/10/2012
Appointment of a voluntary liquidator
dot icon24/10/2012
Statement of affairs with form 4.19
dot icon24/10/2012
Resolutions
dot icon07/02/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon12/10/2010
Amended accounts made up to 2009-12-31
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Appointment of Mr Orme Reginald as a director
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/02/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon27/01/2010
Director's details changed for Geoffrey Roy Yeardsley on 2010-01-21
dot icon27/01/2010
Director's details changed for Thomas George Meade on 2010-01-21
dot icon27/01/2010
Director's details changed for Frank Neville Ward on 2010-01-21
dot icon20/01/2010
Termination of appointment of Kenneth Mallon as a director
dot icon22/04/2009
Appointment terminated director david walker
dot icon14/04/2009
Director appointed geoffrey roy yeardsley
dot icon14/04/2009
Director and secretary appointed andrew paul slawson
dot icon14/04/2009
Appointment terminated secretary david walker
dot icon23/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/01/2009
Return made up to 07/12/08; full list of members
dot icon22/01/2009
Appointment terminated director joseph hunter
dot icon29/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/03/2008
Return made up to 07/12/07; full list of members
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned;director resigned
dot icon27/06/2007
Director resigned
dot icon15/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Director's particulars changed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon23/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon01/02/2007
Return made up to 07/12/06; full list of members
dot icon01/02/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon14/12/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon17/08/2006
Director resigned
dot icon18/05/2006
Return made up to 07/12/05; change of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/04/2006
Secretary resigned
dot icon19/04/2006
New secretary appointed
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/02/2005
Return made up to 07/12/04; change of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Secretary resigned
dot icon16/08/2004
New secretary appointed
dot icon12/07/2004
New director appointed
dot icon29/06/2004
Particulars of mortgage/charge
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/03/2004
Director resigned
dot icon12/01/2004
Return made up to 07/12/03; full list of members
dot icon12/01/2004
Director resigned
dot icon01/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon08/03/2003
Return made up to 07/12/02; change of members
dot icon15/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/02/2002
Return made up to 07/12/01; change of members
dot icon29/07/2001
Return made up to 07/12/00; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-06-30
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon04/01/2000
New secretary appointed
dot icon04/01/2000
Return made up to 07/12/99; full list of members
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
New secretary appointed
dot icon27/01/1999
Accounts for a small company made up to 1998-06-30
dot icon16/12/1998
Return made up to 07/12/98; change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-06-30
dot icon15/01/1998
Secretary resigned
dot icon15/01/1998
New secretary appointed
dot icon15/01/1998
Return made up to 07/12/97; full list of members
dot icon03/06/1997
New director appointed
dot icon08/04/1997
Accounts for a small company made up to 1996-06-30
dot icon13/03/1997
Return made up to 07/12/96; full list of members
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Resolutions
dot icon18/02/1996
Return made up to 07/12/95; full list of members
dot icon25/01/1996
New director appointed
dot icon06/12/1995
Director resigned;new director appointed
dot icon06/12/1995
New secretary appointed;director resigned;new director appointed
dot icon06/12/1995
Director resigned;new director appointed
dot icon06/12/1995
Secretary resigned;director resigned;new director appointed
dot icon06/12/1995
Director resigned;new director appointed
dot icon06/12/1995
Director resigned;new director appointed
dot icon16/11/1995
Full accounts made up to 1995-06-30
dot icon21/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/03/1995
Director's particulars changed;director resigned
dot icon01/03/1995
Return made up to 07/12/94; change of members
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Nc inc already adjusted 25/10/94
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Resolutions
dot icon13/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/03/1994
New director appointed
dot icon15/03/1994
New director appointed
dot icon02/02/1994
Accounts for a small company made up to 1993-06-30
dot icon02/02/1994
Return made up to 07/12/93; no change of members
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon01/07/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Accounts for a small company made up to 1992-06-30
dot icon22/12/1992
Particulars of mortgage/charge
dot icon09/12/1992
Return made up to 07/12/92; full list of members
dot icon09/11/1992
Secretary resigned;new secretary appointed
dot icon09/11/1992
Director resigned
dot icon23/12/1991
Full accounts made up to 1991-06-30
dot icon11/12/1991
Return made up to 07/12/91; no change of members
dot icon29/04/1991
Return made up to 30/06/90; full list of members
dot icon15/04/1991
Full accounts made up to 1990-06-30
dot icon08/11/1990
Particulars of mortgage/charge
dot icon28/06/1990
Full accounts made up to 1989-06-30
dot icon13/12/1989
Return made up to 07/12/89; full list of members
dot icon25/01/1989
Resolutions
dot icon25/01/1989
Resolutions
dot icon09/01/1989
Full accounts made up to 1988-06-30
dot icon09/01/1989
Return made up to 03/12/88; full list of members
dot icon12/01/1988
Full accounts made up to 1987-06-30
dot icon12/01/1988
Return made up to 21/11/87; full list of members
dot icon03/01/1987
Full accounts made up to 1986-06-30
dot icon03/01/1987
Return made up to 12/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/02/1911
Incorporation
dot icon04/02/1911
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
07/12/2016
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, David
Director
11/07/2006 - 16/04/2009
7
Stockford, Philip
Director
30/11/1995 - Present
5
Mallon, Kenneth
Director
01/03/2007 - 30/06/2009
10
Slawson, Andrew Paul
Director
07/04/2009 - Present
10
Slawson, Andrew Paul
Director
30/11/1995 - 18/03/2004
10

Persons with Significant Control

0

No PSC data available.

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 BIRKENHEAD MASONIC HALL LIMITED(THE)

BIRKENHEAD MASONIC HALL LIMITED(THE) is an(a) Liquidation company incorporated on 04/02/1911 with the registered office located at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB. There are currently 7 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 BIRKENHEAD MASONIC HALL LIMITED(THE)?

toggle

BIRKENHEAD MASONIC HALL LIMITED(THE) is currently Liquidation. It was registered on 04/02/1911 .

Where is BIRKENHEAD MASONIC HALL LIMITED(THE) located?

toggle

BIRKENHEAD MASONIC HALL LIMITED(THE) is registered at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB.

What does BIRKENHEAD MASONIC HALL LIMITED(THE) do?

toggle

BIRKENHEAD MASONIC HALL LIMITED(THE) operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BIRKENHEAD MASONIC HALL LIMITED(THE)?

toggle

The latest filing was on 17/03/2026: Return of final meeting in a creditors' voluntary winding up.