BIRCH CONSTRUCTION DIVISION LIMITED
Overview
Company Name | BIRCH CONSTRUCTION DIVISION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00688041 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BIRCH CONSTRUCTION DIVISION LIMITED?
Company Name | From | Until |
---|---|---|
GRANITE CONSTRUCTION LIMITED | Mar 08, 1988 | Mar 08, 1988 |
GRANITE CONSTRUCTION (DERBY) LIMITED | Mar 27, 1961 | Mar 27, 1961 |
What are the latest accounts for BIRCH CONSTRUCTION DIVISION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for BIRCH CONSTRUCTION DIVISION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Cessation of Galliford Try Building 2014 Limited as a person with significant control on Jul 27, 2021 | 1 pages | PSC07 | ||||||||||
Change of details for Galliford Try Construction (Uk) Limited as a person with significant control on Dec 23, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Galliford Try Construction (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Notification of Galliford Try Corporate Holdings Limited as a person with significant control on Jul 27, 2021 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Neil David Cocker as a director on Jun 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Cooper as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Martin Cooper on May 15, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Thomas Jubb on Apr 22, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of BIRCH CONSTRUCTION DIVISION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
COCKER, Neil David | Director | Rossett Close Northwich CW9 8WP Cheshire 5 United Kingdom | England | British | Company Director | 260158230001 | ||||||||
JUBB, Ian Thomas | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | Senior Management | 162269970002 | ||||||||
COX, John Andrew | Secretary | 9 Premier Avenue DE6 1LH Ashbourne Derbyshire | British | 30901630004 | ||||||||||
DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | Director | 41273760002 | |||||||||
MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||||||
SMYTH, Pamela June | Secretary | 6060 Knights Court, Solihull Parkway Birmingham Business Park B37 7WY Birmingham C/O Miller Construction (Uk) Limited West Midland | British | 65057960002 | ||||||||||
WILSON, Mark William | Secretary | 18 Silverdale Close Ecclesall S11 9JN Sheffield South Yorkshire | British | 78419380001 | ||||||||||
COOPER, Martin | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | Scotland | British | Chartered Accountant | 156200280002 | ||||||||
COX, John Andrew | Director | 9 Premier Avenue DE6 1LH Ashbourne Derbyshire | British | Chartered Accountant | 30901630004 | |||||||||
ENDSOR, Christopher John | Director | Maple Croft Dalbury Lees DE6 5BE Ashbourne Derbyshire England | United Kingdom | British | Managing Director | 86411120001 | ||||||||
FINNEGAN, Thomas Gerard | Director | 6 Swallow Close Mickleover DE3 5XD Derby | British | Quantity Surveyor | 6043480003 | |||||||||
GADSBY, Peter James | Director | Burley Grange Burley Lane Quarndon DE22 5JR Derby Derbyshire | England | British | Chairman | 93167510001 | ||||||||
GIBSON, Neil Calum | Director | 139 Overlane DE56 0HN Belper Derbyshire | British | Estimating Director | 33685320001 | |||||||||
GOODWIN, Roger Charles | Director | 50 Green Lane Ockbrook DE72 3SE Derby | British | Development Director - Design | 33685310001 | |||||||||
HODSDEN, Richard David | Director | 6060 Knights Court, Solihull Parkway Birmingham Business Park B37 7WY Birmingham C/O Miller Construction (Uk) Limited West Midland | England | British | Finance Director | 183337930001 | ||||||||
LITTING, Kevin George Wedgwood | Director | Cedar House 15 Hollies Road Allestree DE22 2HX Derby | United Kingdom | British | Financial Director | 41497590002 | ||||||||
MCBRIDE, Garry | Director | 12 Cumberhills Road Duffield DE56 4HA Derby Derbyshire | British | Company Director | 53509590001 | |||||||||
MILLER, Keith Manson | Director | 6060 Knights Court, Solihull Parkway Birmingham Business Park B37 7WY Birmingham C/O Miller Construction (Uk) Limited West Midland | Scotland | British | Company Director | 546650002 | ||||||||
RICHARDS, John Steel | Director | 6060 Knights Court, Solihull Parkway Birmingham Business Park B37 7WY Birmingham C/O Miller Construction (Uk) Limited West Midland | United Kingdom | British | Financial Director | 1318380002 | ||||||||
SMALLEY, William Anthony | Director | Furnace Pond Farm Dale Road DE7 4PF Dale Abbey Derbyshire | British | Contracts Director | 84234000001 | |||||||||
TURNER, Charles Robert | Director | 45 Charlecote Drive NG8 2SD Nottingham Nottinghamshire | British | Marketing Director | 21893200001 | |||||||||
WHEATCROFT, Mitchell | Director | 17 Bakers Hill Heage DE56 2BL Belper Derbyshire | British | Estimator | 6043510001 | |||||||||
WILSON, Mark William | Director | 18 Silverdale Close Ecclesall S11 9JN Sheffield South Yorkshire | British | Finance | 78419380001 |
Who are the persons with significant control of BIRCH CONSTRUCTION DIVISION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Galliford Try Corporate Holdings Limited | Jul 27, 2021 | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Galliford Try Building 2014 Limited | Apr 06, 2016 | Lochside View 17452 EH12 1LB Edinburgh 2 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BIRCH CONSTRUCTION DIVISION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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