BIRCH CONSTRUCTION DIVISION LIMITED

BIRCH CONSTRUCTION DIVISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBIRCH CONSTRUCTION DIVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00688041
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIRCH CONSTRUCTION DIVISION LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is BIRCH CONSTRUCTION DIVISION LIMITED located?

    Registered Office Address
    Blake House 3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BIRCH CONSTRUCTION DIVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANITE CONSTRUCTION LIMITEDMar 08, 1988Mar 08, 1988
    GRANITE CONSTRUCTION (DERBY) LIMITEDMar 27, 1961Mar 27, 1961

    What are the latest accounts for BIRCH CONSTRUCTION DIVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for BIRCH CONSTRUCTION DIVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Cessation of Galliford Try Building 2014 Limited as a person with significant control on Jul 27, 2021

    1 pagesPSC07

    Change of details for Galliford Try Construction (Uk) Limited as a person with significant control on Dec 23, 2019

    2 pagesPSC05

    Change of details for Galliford Try Construction (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Notification of Galliford Try Corporate Holdings Limited as a person with significant control on Jul 27, 2021

    2 pagesPSC02

    Accounts for a dormant company made up to Jun 30, 2020

    8 pagesAA

    Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021

    1 pagesCH04

    Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on Jan 18, 2021

    1 pagesAD01

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Appointment of Neil David Cocker as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of Martin Cooper as a director on Jun 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Oct 30, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Chairmans report directrs change director or secretary to sign report 16/03/2018
    RES13

    Accounts for a dormant company made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Oct 26, 2017 with updates

    4 pagesCS01

    Director's details changed for Martin Cooper on May 15, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Ian Thomas Jubb on Apr 22, 2016

    2 pagesCH01

    Who are the officers of BIRCH CONSTRUCTION DIVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07970508
    167168750001
    COCKER, Neil David
    Rossett Close
    Northwich
    CW9 8WP Cheshire
    5
    United Kingdom
    Director
    Rossett Close
    Northwich
    CW9 8WP Cheshire
    5
    United Kingdom
    EnglandBritishCompany Director260158230001
    JUBB, Ian Thomas
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritishSenior Management162269970002
    COX, John Andrew
    9 Premier Avenue
    DE6 1LH Ashbourne
    Derbyshire
    Secretary
    9 Premier Avenue
    DE6 1LH Ashbourne
    Derbyshire
    British30901630004
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    BritishDirector41273760002
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    6060 Knights Court, Solihull Parkway
    Birmingham Business Park
    B37 7WY Birmingham
    C/O Miller Construction (Uk) Limited
    West Midland
    Secretary
    6060 Knights Court, Solihull Parkway
    Birmingham Business Park
    B37 7WY Birmingham
    C/O Miller Construction (Uk) Limited
    West Midland
    British65057960002
    WILSON, Mark William
    18 Silverdale Close
    Ecclesall
    S11 9JN Sheffield
    South Yorkshire
    Secretary
    18 Silverdale Close
    Ecclesall
    S11 9JN Sheffield
    South Yorkshire
    British78419380001
    COOPER, Martin
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    ScotlandBritishChartered Accountant156200280002
    COX, John Andrew
    9 Premier Avenue
    DE6 1LH Ashbourne
    Derbyshire
    Director
    9 Premier Avenue
    DE6 1LH Ashbourne
    Derbyshire
    BritishChartered Accountant30901630004
    ENDSOR, Christopher John
    Maple Croft
    Dalbury Lees
    DE6 5BE Ashbourne
    Derbyshire
    England
    Director
    Maple Croft
    Dalbury Lees
    DE6 5BE Ashbourne
    Derbyshire
    England
    United KingdomBritishManaging Director86411120001
    FINNEGAN, Thomas Gerard
    6 Swallow Close
    Mickleover
    DE3 5XD Derby
    Director
    6 Swallow Close
    Mickleover
    DE3 5XD Derby
    BritishQuantity Surveyor6043480003
    GADSBY, Peter James
    Burley Grange
    Burley Lane Quarndon
    DE22 5JR Derby
    Derbyshire
    Director
    Burley Grange
    Burley Lane Quarndon
    DE22 5JR Derby
    Derbyshire
    EnglandBritishChairman93167510001
    GIBSON, Neil Calum
    139 Overlane
    DE56 0HN Belper
    Derbyshire
    Director
    139 Overlane
    DE56 0HN Belper
    Derbyshire
    BritishEstimating Director33685320001
    GOODWIN, Roger Charles
    50 Green Lane
    Ockbrook
    DE72 3SE Derby
    Director
    50 Green Lane
    Ockbrook
    DE72 3SE Derby
    BritishDevelopment Director - Design33685310001
    HODSDEN, Richard David
    6060 Knights Court, Solihull Parkway
    Birmingham Business Park
    B37 7WY Birmingham
    C/O Miller Construction (Uk) Limited
    West Midland
    Director
    6060 Knights Court, Solihull Parkway
    Birmingham Business Park
    B37 7WY Birmingham
    C/O Miller Construction (Uk) Limited
    West Midland
    EnglandBritishFinance Director183337930001
    LITTING, Kevin George Wedgwood
    Cedar House 15 Hollies Road
    Allestree
    DE22 2HX Derby
    Director
    Cedar House 15 Hollies Road
    Allestree
    DE22 2HX Derby
    United KingdomBritishFinancial Director41497590002
    MCBRIDE, Garry
    12 Cumberhills Road
    Duffield
    DE56 4HA Derby
    Derbyshire
    Director
    12 Cumberhills Road
    Duffield
    DE56 4HA Derby
    Derbyshire
    BritishCompany Director53509590001
    MILLER, Keith Manson
    6060 Knights Court, Solihull Parkway
    Birmingham Business Park
    B37 7WY Birmingham
    C/O Miller Construction (Uk) Limited
    West Midland
    Director
    6060 Knights Court, Solihull Parkway
    Birmingham Business Park
    B37 7WY Birmingham
    C/O Miller Construction (Uk) Limited
    West Midland
    ScotlandBritishCompany Director546650002
    RICHARDS, John Steel
    6060 Knights Court, Solihull Parkway
    Birmingham Business Park
    B37 7WY Birmingham
    C/O Miller Construction (Uk) Limited
    West Midland
    Director
    6060 Knights Court, Solihull Parkway
    Birmingham Business Park
    B37 7WY Birmingham
    C/O Miller Construction (Uk) Limited
    West Midland
    United KingdomBritishFinancial Director1318380002
    SMALLEY, William Anthony
    Furnace Pond Farm
    Dale Road
    DE7 4PF Dale Abbey
    Derbyshire
    Director
    Furnace Pond Farm
    Dale Road
    DE7 4PF Dale Abbey
    Derbyshire
    BritishContracts Director84234000001
    TURNER, Charles Robert
    45 Charlecote Drive
    NG8 2SD Nottingham
    Nottinghamshire
    Director
    45 Charlecote Drive
    NG8 2SD Nottingham
    Nottinghamshire
    BritishMarketing Director21893200001
    WHEATCROFT, Mitchell
    17 Bakers Hill
    Heage
    DE56 2BL Belper
    Derbyshire
    Director
    17 Bakers Hill
    Heage
    DE56 2BL Belper
    Derbyshire
    BritishEstimator6043510001
    WILSON, Mark William
    18 Silverdale Close
    Ecclesall
    S11 9JN Sheffield
    South Yorkshire
    Director
    18 Silverdale Close
    Ecclesall
    S11 9JN Sheffield
    South Yorkshire
    BritishFinance78419380001

    Who are the persons with significant control of BIRCH CONSTRUCTION DIVISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Jul 27, 2021
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc288228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Galliford Try Building 2014 Limited
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    Scotland
    Apr 06, 2016
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    Scotland
    Yes
    Legal FormListed By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc209666
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BIRCH CONSTRUCTION DIVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 19, 1996
    Delivered On Dec 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 1996Registration of a charge (395)
    • Jun 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Mar 16, 1989
    Delivered On Mar 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1989Registration of a charge
    • Jun 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 19, 1988
    Delivered On Jan 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jan 27, 1988Registration of a charge
    • Jun 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 08, 1982
    Delivered On Oct 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including book debts & other debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 13, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0