BIRWOOD PROPERTY LTD

Register to unlock more data on OkredoRegister

BIRWOOD PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08597074

Incorporation date

04/07/2013

Size

Total Exemption Small

Contacts

Registered address

Registered address

MACKENSIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe, Cheshire CW1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2013)
dot icon22/04/2025
Final Gazette dissolved following liquidation
dot icon22/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2024
Liquidators' statement of receipts and payments to 2024-08-17
dot icon20/10/2023
Liquidators' statement of receipts and payments to 2023-08-17
dot icon21/09/2022
Liquidators' statement of receipts and payments to 2022-08-17
dot icon14/09/2021
Liquidators' statement of receipts and payments to 2021-08-17
dot icon24/09/2020
Liquidators' statement of receipts and payments to 2020-08-17
dot icon26/11/2019
Insolvency filing
dot icon10/10/2019
Liquidators' statement of receipts and payments to 2019-08-17
dot icon06/09/2019
Registered office address changed from C/O Jpo Restructuring Limited Genesis Centre North Staffs Business Park Innovation Way Stoke-on-Trent ST6 4BF to Scope House Weston Road Crewe Cheshire CW1 6DD on 2019-09-06
dot icon05/09/2019
Removal of liquidator by court order
dot icon05/09/2019
Appointment of a voluntary liquidator
dot icon18/10/2018
Liquidators' statement of receipts and payments to 2018-08-17
dot icon20/10/2017
Liquidators' statement of receipts and payments to 2017-08-17
dot icon09/11/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/09/2016
Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to C/O Jpo Restructuring Limited Genesis Centre North Staffs Business Park Innovation Way Stoke-on-Trent ST6 4BF on 2016-09-05
dot icon01/09/2016
Statement of affairs with form 4.19
dot icon01/09/2016
Appointment of a voluntary liquidator
dot icon01/09/2016
Resolutions
dot icon17/08/2016
Termination of appointment of Gavina Hitchcock as a director on 2016-07-07
dot icon17/08/2016
Termination of appointment of Christopher Hitchcock as a director on 2016-07-07
dot icon17/08/2016
Termination of appointment of Jordan Burnett as a director on 2016-07-07
dot icon17/08/2016
Appointment of Mrs Gavina Hitchcock as a director on 2016-07-05
dot icon17/08/2016
Appointment of Mr Jordan Burnett as a director on 2016-07-05
dot icon17/08/2016
Appointment of Mr Christopher Hitchcock as a director on 2016-07-05
dot icon14/07/2016
Appointment of Mr Andrew Burnett as a director on 2016-07-04
dot icon14/07/2016
Termination of appointment of Gavina Hitchcock as a director on 2016-07-04
dot icon14/07/2016
Appointment of Mr Frederic Albert Fernand Bonnet as a director on 2016-07-04
dot icon14/07/2016
Termination of appointment of Jordan Burnett as a director on 2016-07-04
dot icon14/07/2016
Termination of appointment of Christopher Hitchcock as a director on 2016-07-04
dot icon10/03/2016
Registration of charge 085970740001, created on 2016-02-24
dot icon16/02/2016
Registered office address changed from C/O Davies Grindrod & Co 11 Queen Street Wellington Telford Shropshire TF1 1EH to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 2016-02-16
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr Jordan Burnett on 2015-06-08
dot icon03/04/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon26/11/2014
Appointment of Mrs Gavina Hitchcock as a director on 2014-11-25
dot icon26/09/2014
Appointment of Mr Christopher Hitchcock as a director on 2014-09-16
dot icon26/09/2014
Appointment of Mr Jordan Burnett as a director on 2014-09-16
dot icon26/09/2014
Termination of appointment of Thomas Anthony Mcnaught as a director on 2014-09-16
dot icon12/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon12/08/2014
Director's details changed for Mr Thomas Anthony Mcnaught on 2014-07-05
dot icon26/06/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-06-26
dot icon04/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Andrew
Director
04/07/2016 - Present
28
Hitchcock, Christopher
Director
05/07/2016 - 07/07/2016
14
Hitchcock, Christopher
Director
16/09/2014 - 04/07/2016
14
Mr Jordan Burnett
Director
16/09/2014 - 04/07/2016
20
Mr Jordan Burnett
Director
05/07/2016 - 07/07/2016
20

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 BIRWOOD PROPERTY LTD

BIRWOOD PROPERTY LTD is an(a) Dissolved company incorporated on 04/07/2013 with the registered office located at MACKENSIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe, Cheshire CW1 6DD. There are currently 2 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 BIRWOOD PROPERTY LTD?

toggle

BIRWOOD PROPERTY LTD is currently Dissolved. It was registered on 04/07/2013 and dissolved on 22/04/2025.

Where is BIRWOOD PROPERTY LTD located?

toggle

BIRWOOD PROPERTY LTD is registered at MACKENSIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe, Cheshire CW1 6DD.

What does BIRWOOD PROPERTY LTD do?

toggle

BIRWOOD PROPERTY 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 BIRWOOD PROPERTY LTD?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved following liquidation.