BIR REALISATIONS LIMITED

BIR REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBIR REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02013014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BIR REALISATIONS LIMITED?

    • (5248) /

    Where is BIR REALISATIONS LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BIR REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIRTHDAYS LIMITEDNov 28, 1996Nov 28, 1996
    RON WOOD GREETING CARDS LIMITED Mar 04, 1994Mar 04, 1994
    RONWOOD GREETING CARDS LIMITEDApr 22, 1986Apr 22, 1986

    What are the latest accounts for BIR REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 29, 2007

    What are the latest filings for BIR REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    31 pages4.72

    Liquidators' statement of receipts and payments to Nov 10, 2012

    8 pages4.68

    Liquidators' statement of receipts and payments to May 10, 2012

    10 pages4.68

    Liquidators' statement of receipts and payments to Nov 10, 2011

    11 pages4.68

    Liquidators' statement of receipts and payments to May 10, 2011

    9 pages4.68

    Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on May 26, 2011

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pages2.34B

    Administrator's progress report to Nov 19, 2009

    15 pages2.24B

    legacy

    1 pages287

    Statement of administrator's proposal

    44 pages2.17B

    Statement of affairs with form 2.14B

    14 pages2.16B

    Certificate of change of name

    Company name changed birthdays LIMITED\certificate issued on 01/07/09
    2 pagesCERTNM

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    8 pages395

    legacy

    11 pages395

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    4 pages363a

    Full accounts made up to Jul 29, 2007

    21 pagesAA

    legacy

    3 pages363a

    Who are the officers of BIR REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTOG, Barry Raymond
    54 Woodcock Hill
    Kenton
    HA3 0JF Harrow
    Middlesex
    Secretary
    54 Woodcock Hill
    Kenton
    HA3 0JF Harrow
    Middlesex
    British9892960001
    HARTOG, Barry Raymond
    54 Woodcock Hill
    Kenton
    HA3 0JF Harrow
    Middlesex
    Director
    54 Woodcock Hill
    Kenton
    HA3 0JF Harrow
    Middlesex
    United KingdomBritish9892960001
    LEWIN, Clinton Stuart
    Canes Farm Canes Lane
    Hastingwood
    CM17 9LD Harlow
    Essex
    Director
    Canes Farm Canes Lane
    Hastingwood
    CM17 9LD Harlow
    Essex
    United KingdomBritish1935590001
    LEWIN, Donald John
    Broadoaks High Road
    IG7 6DW Chigwell
    Essex
    Director
    Broadoaks High Road
    IG7 6DW Chigwell
    Essex
    United KingdomBritish1935600002
    KAYE, David Stanley
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    Secretary
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    British78278710003
    MCKENNA, John
    12 Streamside Close
    Timperley
    WA15 7PE Altrincham
    Cheshire
    Secretary
    12 Streamside Close
    Timperley
    WA15 7PE Altrincham
    Cheshire
    British43759940002
    WALKER, Thomas Alexander Goldie
    4 Golf View
    ML10 6AZ Strathaven
    Lanarkshire
    Secretary
    4 Golf View
    ML10 6AZ Strathaven
    Lanarkshire
    British67798320002
    WOODHOUSE, Christopher Kevin
    Oakleigh
    62 Station Road
    BL7 0HA Chapletown
    Turton Bolton
    Secretary
    Oakleigh
    62 Station Road
    BL7 0HA Chapletown
    Turton Bolton
    British48827150001
    BEESLEY, Nicholas William
    Waverley 22 Abbey Road
    West Kirby
    L48 7EW Wirral
    Merseyside
    Director
    Waverley 22 Abbey Road
    West Kirby
    L48 7EW Wirral
    Merseyside
    British54212890002
    BOLAND, Richard Paul
    Hillfoot Cottage
    25 Uttoxeter Road
    WS15 3QR Hill Ridware Rugeley
    Staffordshire
    Director
    Hillfoot Cottage
    25 Uttoxeter Road
    WS15 3QR Hill Ridware Rugeley
    Staffordshire
    British92472430001
    CARTER, Nicholas Michael
    Laverton House
    Laverton
    WR12 7NA Broadway
    Worcs
    Director
    Laverton House
    Laverton
    WR12 7NA Broadway
    Worcs
    EnglandBritish120830070001
    COOKE, Nicholas John
    35 Gingerbread Lane
    CW5 6NH Nantwich
    Cheshire
    Director
    35 Gingerbread Lane
    CW5 6NH Nantwich
    Cheshire
    British22741440001
    DAVIS, Andrew Guy
    50 Somerset Grove
    OL11 5YS Rochdale
    Lancashire
    Director
    50 Somerset Grove
    OL11 5YS Rochdale
    Lancashire
    United KingdomBritish79007370001
    DUXBURY, Nigel David
    7 Holkar Meadows
    Bromley Cross
    BL7 9NA Bolton
    Lancashire
    Director
    7 Holkar Meadows
    Bromley Cross
    BL7 9NA Bolton
    Lancashire
    EnglandBritish92190030001
    FORDE, Hugh Aloysius
    217 Medlock Road
    Woodhouses Failsworth
    M35 9NQ Manchester
    Lancashire
    Director
    217 Medlock Road
    Woodhouses Failsworth
    M35 9NQ Manchester
    Lancashire
    EnglandBritish95092810001
    JACKSON, Carl William
    Riverside Cottage Main Street
    Burnsall
    BD23 6BN Skipton
    North Yorkshire
    Director
    Riverside Cottage Main Street
    Burnsall
    BD23 6BN Skipton
    North Yorkshire
    British67237250002
    LOVERING, John David
    New House Farm
    Bodiam
    TN32 5UP Robertsbridge
    East Sussex
    Director
    New House Farm
    Bodiam
    TN32 5UP Robertsbridge
    East Sussex
    United KingdomBritish73573160002
    MASON, Stephen Antony
    303 Haslingden Road
    BB4 6RX Rossendale
    Lancashire
    Director
    303 Haslingden Road
    BB4 6RX Rossendale
    Lancashire
    British70769560001
    MCAULEY, Charles
    Witchingham Apartment 8
    Adlington Road
    SK9 2AL Wilmslow
    Cheshire
    Director
    Witchingham Apartment 8
    Adlington Road
    SK9 2AL Wilmslow
    Cheshire
    British53076620002
    MCCLUSKEY, Brian
    5 Ayr Road
    KA9 1SX Prestwick
    Ayrshire
    Director
    5 Ayr Road
    KA9 1SX Prestwick
    Ayrshire
    United KingdomBritish96335270001
    MCKAY, Robert
    25 Mimosa Close
    Euxton
    PR7 1BT Chorley
    Lancashire
    Director
    25 Mimosa Close
    Euxton
    PR7 1BT Chorley
    Lancashire
    British99969890001
    MCKENNA, John
    12 Streamside Close
    Timperley
    WA15 7PE Altrincham
    Cheshire
    Director
    12 Streamside Close
    Timperley
    WA15 7PE Altrincham
    Cheshire
    EnglandBritish43759940002
    NASH, Jeffrey Nigel
    Lane Rigg 148 Thornhill Road
    B74 2EH Sutton Coldfield
    West Midlands
    Director
    Lane Rigg 148 Thornhill Road
    B74 2EH Sutton Coldfield
    West Midlands
    British11989260001
    PREECE, Ian
    Stiggits Barn Annfield Mains
    KY15 7TW Kettlehill
    Fife
    Director
    Stiggits Barn Annfield Mains
    KY15 7TW Kettlehill
    Fife
    ScotlandBritish58430560001
    RICHARDS, Jeffrey
    42 Rookery Rise
    Swallowfield Estate
    CW7 3EA Winsford
    Cheshire
    Director
    42 Rookery Rise
    Swallowfield Estate
    CW7 3EA Winsford
    Cheshire
    British54212990001
    RISK, Keith James
    10 Lyndale Park
    Orton Wistow
    PE2 6FE Peterborough
    Cambridgeshire
    Director
    10 Lyndale Park
    Orton Wistow
    PE2 6FE Peterborough
    Cambridgeshire
    EnglandBritish74726270001
    ROBSON, Bryan
    Clovelly 108 Bankhall Lane
    Hale
    WA15 0PD Altrincham
    Cheshire
    Director
    Clovelly 108 Bankhall Lane
    Hale
    WA15 0PD Altrincham
    Cheshire
    EnglandBritish7889130001
    ROME, Ronald
    Holly Cottage
    Tarnsphurst Lane
    CHESHIRE Hazel Grove
    Stockport
    Director
    Holly Cottage
    Tarnsphurst Lane
    CHESHIRE Hazel Grove
    Stockport
    British75311740001
    SHARPLES, Michael
    6 Whitebirk Close
    Greenmount
    BL8 4HE Bury
    Lancashire
    Director
    6 Whitebirk Close
    Greenmount
    BL8 4HE Bury
    Lancashire
    United KingdomBritish4474120001
    SHEPHERD, Edward
    3 Ramwells Court
    Windy Harbour Lane, Bromley Cross
    BL7 9PH Bolton
    Director
    3 Ramwells Court
    Windy Harbour Lane, Bromley Cross
    BL7 9PH Bolton
    United KingdomBritish69015160002
    SHERMAN, Stephen Andrew
    Victorian Lanterns
    16 Miller Street
    BL9 5PX Bury
    Lancashire
    Director
    Victorian Lanterns
    16 Miller Street
    BL9 5PX Bury
    Lancashire
    British69801240001
    SMITH, Michael Joseph
    9 Browgate
    Sawley
    BB7 4LE Clitheroe
    Lancashire
    Director
    9 Browgate
    Sawley
    BB7 4LE Clitheroe
    Lancashire
    British29439000002
    TAPP, Christopher
    17 High Street
    Easton On The Hill
    PE9 3LN Stamford
    Lincolnshire
    Director
    17 High Street
    Easton On The Hill
    PE9 3LN Stamford
    Lincolnshire
    United KingdomBritish65723190003
    WALTERS, Nicholas John
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    Director
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    British38462890002
    WOOD, Gail Elizabeth
    Woodlands 23 Station Road
    BL8 4BJ Bury
    Lancashire
    Director
    Woodlands 23 Station Road
    BL8 4BJ Bury
    Lancashire
    EnglandBritish50668920001

    Does BIR REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 23, 2009
    Delivered On Apr 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each debtor to the charge or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges, assignments and floating charge see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    A share charge
    Created On Mar 23, 2009
    Delivered On Apr 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each debtor to the charge or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges assignments and floating charge see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    Debenture
    Created On Aug 29, 2003
    Delivered On Sep 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • A
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Eachother Finance Party
    Transactions
    • Sep 17, 2003Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Aug 29, 2003
    Delivered On Sep 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the chargors shares in birthdays (ireland) limited together with any substituted securities. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Eachfinance Party
    Transactions
    • Sep 18, 2003Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Nov 15, 1999
    Delivered On Nov 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Westdeutsche Landesbank Girozentrale (As Security Agent for the Security Beneficiaries)
    Transactions
    • Nov 26, 1999Registration of a charge (395)
    • Nov 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 21, 1996
    Delivered On Oct 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Land at barlow fold lying to the west of manchester rd,bury; t/nos: la 340783 and gm 471200; land to the north of bridge hall lane,bury; gm 504900 and land on north west side of dummers lane,bury; gm 548027,gm 685848 and gm 694191. 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,as Security Trustee for the Security Beneficiaries (As Defined)
    Transactions
    • Oct 30, 1996Registration of a charge (395)
    • Feb 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 31, 1993
    Delivered On Sep 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land on the north west side of dumers lane bury greater manchester. T/n-GM548027. And/or the proceeds of sale thereof and assigns the good will ofthe business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 1993Registration of a charge (395)
    • Jul 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Assurance
    Created On Aug 25, 1993
    Delivered On Aug 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the covenants contained in the assurance dated 25 august 1993
    Short particulars
    L/H-106 high stree margate.
    Persons Entitled
    • Dixon Stores Group Limited and Currys Group PLC
    Transactions
    • Aug 27, 1993Registration of a charge (395)
    • May 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Assurance
    Created On Aug 25, 1993
    Delivered On Aug 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the covenants contained in the assurance dated 25 august 1993
    Short particulars
    L/H-39 high street ramsgate.
    Persons Entitled
    • Dixons Stores Group Limited and Currys Group PLC
    Transactions
    • Aug 27, 1993Registration of a charge (395)
    • May 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 16, 1992
    Delivered On Apr 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that plot of land situate to the north of bridge hall lane, bury title no gm 504900 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 27, 1992Registration of a charge (395)
    • Jul 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 07, 1988
    Delivered On Mar 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H whitehouse service station manchester road bury grt manchester and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 1988Registration of a charge
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 04, 1986
    Delivered On Aug 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at barlow fold lying to the west of manchester road bury greater manchester title no la 340783 and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1986Registration of a charge
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 25, 1986
    Delivered On Jul 04, 1986
    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 f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charges over undertaking and all property andassets present and future including goodwill, bookdebts & the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1986Registration of a charge
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)

    Does BIR REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2010Administration ended
    May 20, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Stuart Charles Edward Mackellar
    Kroll
    3rd Floor
    LS1 4DL Wellington Plaza
    31 Wellington Street Leeds
    practitioner
    Kroll
    3rd Floor
    LS1 4DL Wellington Plaza
    31 Wellington Street Leeds
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Oct 26, 2013Dissolved on
    May 11, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Stuart Charles Edward Mackellar
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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