BIRCHEN HOUSE LTD

Derby House Derby House, Preston, PR1 3JJ
StatusDISSOLVED
Company No.09876449
CategoryPrivate Limited Company
Incorporated17 Nov 2015
Age8 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution12 Sep 2019
Years4 years, 8 months, 19 days

SUMMARY

BIRCHEN HOUSE LTD is an dissolved private limited company with number 09876449. It was incorporated 8 years, 6 months, 14 days ago, on 17 November 2015 and it was dissolved 4 years, 8 months, 19 days ago, on 12 September 2019. The company address is Derby House Derby House, Preston, PR1 3JJ.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 12 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 05 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Old address: C/O Goodman Wells Ltd Castle Chambers, 43 Castle Street Suite 3 Third Floor Liverpool L2 9SH England

Change date: 2017-06-23

New address: C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: Castle Chambers 43 Castle Street Suite 3 Third Floor Liverpool L2 9SH England

Change date: 2017-04-13

New address: C/O Goodman Wells Ltd Castle Chambers, 43 Castle Street Suite 3 Third Floor Liverpool L2 9SH

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-01

Officer name: Mr Paul Burgess

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098764490002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098764490001

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Antony Burgess

Change date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-17

Officer name: Mr Paul Antony Burgess

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-28

Officer name: Mr Paul Antony Burgess

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-28

Old address: 43 Castle Street Suite 3 Third Floor Liverpool L2 9SH England

New address: Castle Chambers 43 Castle Street Suite 3 Third Floor Liverpool L2 9SH

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Burgess

Change date: 2016-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Anthony Burgess

Change date: 2016-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-23

Charge number: 098764490003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098764490004

Charge creation date: 2016-09-23

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 27 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 098764490001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 27 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 098764490002

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Leyland

Termination date: 2016-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2016

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098764490001

Charge creation date: 2015-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2016

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098764490002

Charge creation date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Leyland

Appointment date: 2015-12-08

Documents

View document PDF

Incorporation company

Date: 17 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORDION BTS LIMITED

5 CHURCH ROAD,BRISTOL,BS7 8SA

Number:11807024
Status:ACTIVE
Category:Private Limited Company

ASHTONS MEDICAL LIMITED

4 DYKE ROAD MEWS, 74-76 DYKE ROAD,BRIGHTON,BN1 3JD

Number:07295352
Status:ACTIVE
Category:Private Limited Company

BHAKTA TECHNICAL LIMITED

30 BURTON ROAD,DUDLEY,DY1 3TB

Number:10702835
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FEEL FITNESS LTD

129 CHURCH STREET,LONDON,N9 9RN

Number:11791085
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOOD HOLDINGS LTD

44 BANK STREET,KILMARNOCK,KA1 1HA

Number:SC549249
Status:ACTIVE
Category:Private Limited Company

RTP INDEPENDENT FINANCIAL ADVICE LIMITED

29 PARK STREET,MACCLESFIELD,SK11 6SR

Number:08119368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source