Company NameW.G. Birch (Holdings) Limited
DirectorsAmanda Mary Birch and Walter Alan Birch
Company StatusLiquidation
Company Number00393077
CategoryPrivate Limited Company
Incorporation Date9 February 1945(79 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAmanda Mary Birch
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1992(47 years, 3 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cold Bath Road
Harrogate
North Yorkshire
HG2 0NA
Director NameWalter Alan Birch
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1992(47 years, 3 months after company formation)
Appointment Duration31 years, 12 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House White Wall Lane
Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Director NameMargaret Birch
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(47 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 May 1995)
RoleCompany Director
Correspondence AddressFelliscliffe House White Wall Lane
Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Director NameNicholas Alan Birch
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(47 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 September 2003)
RoleChartered Accountant
Correspondence AddressBirchfield Farmhouse
Summerbridge
Harrogate
HG3 4JS
Director NameMr William George Convery
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(47 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1995)
RoleSecretary
Correspondence Address32 Masham Road
Bedale
North Yorkshire
DL8 2AE
Secretary NameMr William George Convery
NationalityBritish
StatusResigned
Appointed06 May 1992(47 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address32 Masham Road
Bedale
North Yorkshire
DL8 2AE
Director NameAnthony Charles Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(50 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Drakes Close
Huntington
York
North Yorkshire
YO32 9GN
Secretary NameAnthony Charles Rogers
NationalityBritish
StatusResigned
Appointed09 March 1995(50 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Drakes Close
Huntington
York
North Yorkshire
YO32 9GN
Secretary NameNicholas Alan Birch
NationalityBritish
StatusResigned
Appointed31 August 1995(50 years, 7 months after company formation)
Appointment Duration8 years (resigned 06 September 2003)
RoleCompany Director
Correspondence AddressBirchfield Farmhouse
Summerbridge
Harrogate
HG3 4JS
Director NameAlistair Hugh Campbell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(55 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2008)
RoleManaging Director
Correspondence AddressGarth House
Newby Wiske
Northallerton
North Yorkshire
DL7 9ET
Secretary NameJames William Horner
NationalityBritish
StatusResigned
Appointed06 January 2004(58 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryan Lodge
Moor Lane Arkendale
Knaresborough
North Yorkshire
HG5 0QU

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Montpellier Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,339
Current Liabilities£490,812

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due20 May 2017 (overdue)

Filing History

28 March 2017Restoration by order of the court (3 pages)
28 March 2017Restoration by order of the court (3 pages)
19 November 2013Final Gazette dissolved following liquidation (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved following liquidation (1 page)
19 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
19 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
31 May 2012Statement of affairs with form 4.19 (4 pages)
31 May 2012Appointment of a voluntary liquidator (1 page)
31 May 2012Appointment of a voluntary liquidator (1 page)
31 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2012Statement of affairs with form 4.19 (4 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages)
17 May 2012Registered office address changed from C/O Montpellier Engineers Ltd N/a Claro Road Harrogate North Yorkshire HG1 4AT United Kingdom on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from C/O Montpellier Engineers Ltd N/a Claro Road Harrogate North Yorkshire HG1 4AT United Kingdom on 17 May 2012 (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100,000
(4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100,000
(4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100,000
(4 pages)
31 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
31 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
20 May 2010Termination of appointment of James Horner as a secretary (1 page)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 May 2010Termination of appointment of James Horner as a secretary (1 page)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 February 2010Full accounts made up to 31 March 2009 (10 pages)
1 February 2010Full accounts made up to 31 March 2009 (10 pages)
13 November 2009Registered office address changed from C/O J W Taylor Ltd Ripon Road Harrogate North Yorkshire HG1 2BT on 13 November 2009 (1 page)
13 November 2009Registered office address changed from C/O J W Taylor Ltd Ripon Road Harrogate North Yorkshire HG1 2BT on 13 November 2009 (1 page)
8 October 2009Annual return made up to 6 May 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 6 May 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 6 May 2009 with a full list of shareholders (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
9 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
30 May 2008Appointment terminated director alistair campbell (1 page)
30 May 2008Appointment terminated director alistair campbell (1 page)
30 May 2008Return made up to 06/05/08; full list of members (3 pages)
30 May 2008Return made up to 06/05/08; full list of members (3 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 06/05/06; full list of members (7 pages)
23 May 2006Return made up to 06/05/06; full list of members (7 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
14 June 2005Return made up to 06/05/05; full list of members (7 pages)
14 June 2005Return made up to 06/05/05; full list of members (7 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
21 May 2004Return made up to 06/05/04; full list of members (7 pages)
21 May 2004Return made up to 06/05/04; full list of members (7 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
21 January 2004Registered office changed on 21/01/04 from: montpellier house, cold bath road, harrogate HG2 0NQ (1 page)
21 January 2004Registered office changed on 21/01/04 from: montpellier house, cold bath road, harrogate HG2 0NQ (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
16 October 2003Full accounts made up to 31 March 2003 (16 pages)
16 October 2003Full accounts made up to 31 March 2003 (16 pages)
15 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
24 May 2002Return made up to 06/05/02; full list of members (8 pages)
24 May 2002Return made up to 06/05/02; full list of members (8 pages)
2 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
2 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
6 July 2001Return made up to 06/05/01; full list of members (8 pages)
6 July 2001Return made up to 06/05/01; full list of members (8 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
27 February 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
27 February 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
5 September 2000Particulars of mortgage/charge (4 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
30 June 2000Full group accounts made up to 30 September 1999 (24 pages)
30 June 2000Full group accounts made up to 30 September 1999 (24 pages)
1 June 2000Return made up to 06/05/00; full list of members (15 pages)
1 June 2000Return made up to 06/05/00; full list of members (15 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 May 2000Memorandum and Articles of Association (7 pages)
12 May 2000Memorandum and Articles of Association (7 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
2 September 1999Particulars of contract relating to shares (4 pages)
2 September 1999Ad 17/06/99--------- £ si 75880@1=75880 £ ic 24120/100000 (3 pages)
2 September 1999Ad 17/06/99--------- £ si 75880@1=75880 £ ic 24120/100000 (3 pages)
2 September 1999Particulars of contract relating to shares (4 pages)
27 July 1999Nc inc already adjusted 05/01/99 (1 page)
27 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 July 1999Nc inc already adjusted 05/01/99 (1 page)
4 June 1999Return made up to 06/05/99; full list of members (8 pages)
4 June 1999Return made up to 06/05/99; full list of members (8 pages)
22 March 1999Full group accounts made up to 30 September 1998 (24 pages)
22 March 1999Full group accounts made up to 30 September 1998 (24 pages)
13 July 1998Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
13 July 1998Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
13 July 1998£ sr 6500@1 01/07/98 (1 page)
13 July 1998£ sr 6500@1 01/07/98 (1 page)
14 May 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1998Full group accounts made up to 30 September 1997 (23 pages)
7 April 1998Full group accounts made up to 30 September 1997 (23 pages)
9 June 1997Return made up to 06/05/97; no change of members (4 pages)
9 June 1997Return made up to 06/05/97; no change of members (4 pages)
20 May 1997Full group accounts made up to 30 September 1996 (23 pages)
20 May 1997Full group accounts made up to 30 September 1996 (23 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
1 July 1996Return made up to 06/05/96; full list of members (10 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Return made up to 06/05/96; full list of members (10 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
27 February 1996Full group accounts made up to 30 September 1995 (21 pages)
27 February 1996Full group accounts made up to 30 September 1995 (21 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Secretary resigned (2 pages)
25 August 1995Director resigned (1 page)
25 August 1995Director resigned (1 page)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Full group accounts made up to 30 September 1994 (21 pages)
1 August 1995Full group accounts made up to 30 September 1994 (21 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
21 June 1995Return made up to 06/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 June 1995Return made up to 06/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 February 1945Certificate of incorporation (2 pages)
9 February 1945Certificate of incorporation (2 pages)