BIRCHFIELD INVESTMENTS LIMITED

BIRCHFIELD INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBIRCHFIELD INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03118818
    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 BIRCHFIELD INVESTMENTS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BIRCHFIELD INVESTMENTS LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIRCHFIELD INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What is the status of the latest annual return for BIRCHFIELD INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BIRCHFIELD INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Nov 29, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Nov 27, 2013

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Termination of appointment of Richard Sproule as a director

    1 pagesTM01

    Receiver's abstract of receipts and payments to Nov 27, 2012

    2 pages3.6

    Administrative Receiver's report

    55 pages3.10

    legacy

    LQ01

    Registered office address changed from * Watermill Farm Hazel End Stansted Essex CM24 8TP* on Dec 08, 2011

    2 pagesAD01

    legacy

    3 pagesLQ01

    Annual return made up to Oct 24, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2011

    Statement of capital on Nov 09, 2011

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Feb 28, 2010

    7 pagesAA

    Annual return made up to Oct 24, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Richard Henry Sproule on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Eric Henry Sproule on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mrs Elizabeth Olive Sproule on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Eric Henry Sproule on Oct 01, 2009

    2 pagesCH03

    Previous accounting period shortened from Mar 31, 2010 to Feb 28, 2010

    3 pagesAA01

    Accounts for a small company made up to Mar 31, 2009

    7 pagesAA

    Annual return made up to Oct 24, 2009 with full list of shareholders

    12 pagesAR01

    Accounts for a small company made up to Mar 31, 2008

    6 pagesAA

    Who are the officers of BIRCHFIELD INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPROULE, Eric Henry
    Hill Street
    BT1 2LB Belfast
    51
    Northern Ireland
    Secretary
    Hill Street
    BT1 2LB Belfast
    51
    Northern Ireland
    BritishCompany Director29910001
    SPROULE, Elizabeth Olive
    Hill Street
    BT1 2LB Belfast
    51
    Northern Ireland
    Director
    Hill Street
    BT1 2LB Belfast
    51
    Northern Ireland
    Northern IrelandBritishCompany Director145790940001
    SPROULE, Eric Henry
    Hill Street
    BT1 2LB Belfast
    51
    Director
    Hill Street
    BT1 2LB Belfast
    51
    Northern IrelandBritishCompany Director29910001
    BANNON, Adrian Gerard Konrad
    5 Piney Park
    BT9 5QU Belfast
    Antrim
    Secretary
    5 Piney Park
    BT9 5QU Belfast
    Antrim
    British46492910001
    DAVIS, Frances
    138 Chiltern Court
    Baker Street
    NW1 5SF London
    Secretary
    138 Chiltern Court
    Baker Street
    NW1 5SF London
    BritishCompany Director39880120001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ADAMS, Michael William
    108 Dora Road
    SW19 7HJ London
    Director
    108 Dora Road
    SW19 7HJ London
    BritishDirector77455300001
    DAVIS, Frances
    138 Chiltern Court
    Baker Street
    NW1 5SF London
    Director
    138 Chiltern Court
    Baker Street
    NW1 5SF London
    BritishCompany Secretary39880120001
    DAVIS, Laurence Howard
    18 Westbourne Terrace
    W2 3UP London
    Director
    18 Westbourne Terrace
    W2 3UP London
    EnglandBritishCompany Director41379070001
    DUCKWORTH, Roger Ian
    Mayfield
    Huntercombe
    RG9 0RR Henley On Thames
    Oxfordshire
    Director
    Mayfield
    Huntercombe
    RG9 0RR Henley On Thames
    Oxfordshire
    BritishCompany Director674980002
    EDE, Graham Hewett
    Moorings
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Moorings
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    EnglandBritishDirector75781300001
    SPROULE, Eric Henry
    148 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Director
    148 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Northern IrelandBritishCompany Director29910001
    SPROULE, Richard Henry
    Hill Street
    BT1 2LB Belfast
    51
    Northern Ireland
    Director
    Hill Street
    BT1 2LB Belfast
    51
    Northern Ireland
    Northern IrelandBritishChartered Accountant111530590001
    TUGHAN, Frederick David
    Portavo House 176 Warren Road
    BT21 0PJ Donaghadee
    Co Down
    Director
    Portavo House 176 Warren Road
    BT21 0PJ Donaghadee
    Co Down
    Northern IrelandBritishCompany Director203412740001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does BIRCHFIELD INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 12, 2001
    Delivered On Oct 23, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under this debenture
    Short particulars
    Including goldseal house,wharf rd,ponders end,enfield,gt.london; ngl 30249. 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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Oct 23, 2001Registration of a charge (395)
    • 1Dec 02, 2011Appointment of a receiver or manager (LQ01)
    • 1Dec 06, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Supplemental deed
    Created On Aug 17, 1999
    Delivered On Sep 07, 1999
    Satisfied
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 16 august 1996 made between ashquay properties limited and norwich union mortgage finance limited
    Short particulars
    Land and buildings on the south side of wharf road ponders end enfield t/n NGL30249 with all buildings erections fixtures fixed plant machinery rights licences fixed charge all moneys and floating charge the whole of the company's undertaking.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    • Mar 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Oct 22, 1997
    Delivered On Nov 11, 1997
    Satisfied
    Amount secured
    All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by countrychoice properties limited, freshcliff limited, birchfiled investments limited, cliffsmead limited and cloverwild limited and any company from time to time which is a holding company or subsidiary of countrychoice properties limited, freshcliff limited, birchfield investments limited, cliffsmead limited and cloverwild limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited as trustee for itself and the other lenders ("trustee") or the trustee, the norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever
    Short particulars
    The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: f/h land and buildings on the south side of wharf road ponders end enfield NGL30249.. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Nov 11, 1997Registration of a charge (395)
    • Sep 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Nov 15, 1995
    Delivered On Dec 01, 1995
    Satisfied
    Amount secured
    All monies,liabilities and obligations which at the date of this charge were or may,at any time or times thereafter be due,owing or incurred by the company to the chargee under the lagal charge dated 15 november 1995 executed in favour of the chargee
    Short particulars
    All the rights,titles,benefits and interests and whether present or future of the company to all monies fromtime to time due owing or incurred to the company under the occupational lease/s in respect of wharf road ponders end enfield other than the sums due to the company by way of insurance rent or service charge or any vat payable to the company thereon.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 01, 1995Registration of a charge (395)
    • Sep 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 15, 1995
    Delivered On Dec 01, 1995
    Satisfied
    Amount secured
    £735,000.00 and all other monies due or to become due from the company to the chargee under this deed
    Short particulars
    All that f/h land and buildings situate on the south side of wharf road,ponders end,enfield.t/no.ngl 30249.floating charge all the company's undertaking and all its property,assets and rights whatsoever and wheresoever present/or future. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 01, 1995Registration of a charge (395)
    • Sep 24, 2008Statement of satisfaction of a charge in full or part (403a)

    Does BIRCHFIELD INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    receiver manager
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    receiver manager
    191 West George Street
    G2 2LJ Glasgow

    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