BIRKENHEAD MARKET LIMITED
Overview
| Company Name | BIRKENHEAD MARKET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04403580 |
| 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 BIRKENHEAD MARKET LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BIRKENHEAD MARKET LIMITED located?
| Registered Office Address | 2 Bakers Yard UB8 1JZ Uxbridge |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BIRKENHEAD MARKET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for BIRKENHEAD MARKET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 238-240 Conway Street Birkenhead CH41 4AQ England to 2 Bakers Yard Uxbridge UB8 1JZ on Dec 04, 2020 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Market Office Claughton Road Birkenhead Merseyside CH41 2YH United Kingdom to 238-240 Conway Street Birkenhead CH41 4AQ on May 30, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Ernest Richardson as a director on Nov 08, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of James Ernest Richardson as a secretary on Nov 08, 2017 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Notification of Lawrence Dennis Embra as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 11 pages | AA | ||||||||||
Cessation of Lawrence Denis Embra as a person with significant control on Oct 16, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from Birkenhead Market Office Perimeter Stalls Grange Precinct Birkenhead Merseyside CH41 2YH to Market Office Claughton Road Birkenhead Merseyside CH41 2YH on Nov 23, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Claughton Road Birkenhead Wirral Merseyside CH41 2YH to Birkenhead Market Office Perimeter Stalls Grange Precinct Birkenhead Merseyside CH41 2YH on Mar 30, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of BIRKENHEAD MARKET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EMBRA, Lawrence Denis | Director | Bakers Yard UB8 1JZ Uxbridge 2 | England | British | 100787420001 | |||||
| EMBRA, Margaret | Secretary | Beech House 33 Stanley Avenue CH63 5QE Higher Bebington Merseyside | British | 72097790004 | ||||||
| MCKEOWN, Lynda | Secretary | 7 Spencer Avenue Moreton CH46 9PL Wirral Merseyside | British | 125461500001 | ||||||
| RICHARDSON, James Ernest | Secretary | Sirama Little Boundes Close London Road Southborough TN4 0RS Tunbridge Wells Kent | British | 61572310003 | ||||||
| RICHARDSON, James Ernest | Secretary | Sirama Little Boundes Close London Road Southborough TN4 0RS Tunbridge Wells Kent | British | 61572310003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DORAN, John | Director | 47 Upland Road CH49 6LW Upton Wirral | United Kingdom | British | 91869980001 | |||||
| DOYLE, Daniel Frances | Director | 5 Chestnut Close Greasby CW49 3QA Wirral Ever Green Cheshire | Uk | British | 153502230001 | |||||
| DOYLE, Daniel Frances | Director | 5 Chestnut Close CH49 3QA Greasby Evergreen Wirral | Uk | British | 153502230001 | |||||
| EMBRA, Lawrence Denis | Director | Beech House 33 Stanley Avenue CH63 5QE Higher Bebbington Merseyside | England | British | 100787420001 | |||||
| EMBRA, Michael Lawrence | Director | 33 Stanley Avenue CH63 5QE Higher Bebbington Beech House Wirral England | United Kingdom | British | 230787800002 | |||||
| KENNY, Brian, Councillor | Director | South Drive Upton CH49 6LA Wirral 24 Merseyside England | United Kingdom | British | 137838090001 | |||||
| MCKEOWN, Lynda | Director | 7 Spencer Avenue Moreton CH46 9PL Wirral Merseyside | United Kingdom | British | 125461500001 | |||||
| MORRISS, John | Director | Moreton Road Upton CH49 6LL Wirral 10 Cheshire | Uk | British | 153502190001 | |||||
| NORTON, David Martin | Director | 167 Brookdale Avenue South CH49 1SR Greasby Wirral | England | British | 241440450001 | |||||
| RICHARDSON, James Ernest | Director | Sirama Little Boundes Close London Road Southborough TN4 0RS Tunbridge Wells Kent | England | British | 61572310003 | |||||
| STAPLETON, Jean Victoria | Director | 85 Grange Road West CH43 4XB Birkenhead Wirral | United Kingdom | British | 83930180001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BIRKENHEAD MARKET LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lawrence Denis Embra | Apr 29, 2016 | Claughton Road CH41 2YH Birkenhead Market Office Merseyside United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Lawrence Denis Embra | Apr 06, 2016 | Bakers Yard UB8 1JZ Uxbridge 2 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does BIRKENHEAD MARKET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 31, 2003 Delivered On Aug 07, 2003 | Outstanding | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 31, 2003 Delivered On Aug 07, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that leasehold property known as birkenhead market claughton road birkenhead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
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