Company NameBirch Road Properties (Barnard Castle) Limited
Company StatusDissolved
Company Number00551483
CategoryPrivate Limited Company
Incorporation Date2 July 1955(68 years, 10 months ago)
Dissolution Date18 July 2019 (4 years, 9 months ago)
Previous NameBoothman & Hillery Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoan Marilyn Hillery-Robinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(36 years, 10 months after company formation)
Appointment Duration27 years, 3 months (closed 18 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStartforth House Church Bank
Startforth
Barnard Castle
County Durham
DL12 9AE
Secretary NameJoan Marilyn Hillery-Robinson
NationalityBritish
StatusClosed
Appointed19 April 1992(36 years, 10 months after company formation)
Appointment Duration27 years, 3 months (closed 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStartforth House Church Bank
Startforth
Barnard Castle
County Durham
DL12 9AE
Director NameGladys Hillery
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(44 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 18 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Low Mill
Barnard Castle
County Durham
DL12 8JN
Director NameDouglas Arthur Clayton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(36 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address33 Bede Road
Barnard Castle
County Durham
DL12 8HB
Director NameJohn Raymond Hillery
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(36 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address59 Galgate
Barnard Castle
County Durham
DL12 8EN
Director NameBrian Walton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(36 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address1 Richardson Fields
Barnard Castle
County Durham
DL12 8HY

Location

Registered AddressWalsh Taylor
Oxford Chambers Oxford Road Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

3k at £1B. Walton
8.61%
Ordinary
18.7k at £1J.m. Hillery-robinson
53.52%
Ordinary
9.5k at £1Mrs Gladys Hillery
27.26%
Ordinary
3.7k at £1D.a. Clayton
10.62%
Ordinary

Financials

Year2014
Net Worth£183,511
Cash£185,322
Current Liabilities£1,917

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 October 1989Delivered on: 6 October 1989
Satisfied on: 16 April 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a: 1 birch road barnard castle county durham.
Fully Satisfied
3 October 1989Delivered on: 6 October 1989
Satisfied on: 16 April 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a: warehouse premises birch road barnard castle county durham.
Fully Satisfied
27 January 1986Delivered on: 31 January 1986
Satisfied on: 16 April 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
16 October 1958Delivered on: 22 October 1958
Satisfied on: 16 April 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Floating charge on the undertaking all property present and future including uncalled capital (see doc 11 for details).
Fully Satisfied

Filing History

28 June 2017Liquidators' statement of receipts and payments to 7 February 2017 (17 pages)
29 February 2016Registered office address changed from Startforth House Church Bank Startforth Barnard Castle County Durham DL12 9AE to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 29 February 2016 (2 pages)
25 February 2016Declaration of solvency (3 pages)
25 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
(1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2015Register inspection address has been changed from C/O Melville & Co Trinity Enterprise Centre Furness Business Park, Ironworks Road Barrow-in-Furness Cumbria LA14 2PN United Kingdom to Startforth House Church Bank Startforth Barnard Castle County Durham DL12 9AE (1 page)
27 April 2015Register(s) moved to registered office address Startforth House Church Bank Startforth Barnard Castle County Durham DL12 9AE (1 page)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 34,850
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 34,850
(6 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Director's details changed for Joan Marilyn Hillery-Robinson on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Gladys Hillery on 22 April 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 April 2009Return made up to 22/04/09; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 22/04/07; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 April 2006Return made up to 22/04/06; full list of members (3 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 May 2005Return made up to 22/04/05; full list of members (3 pages)
6 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 April 2003Return made up to 22/04/03; full list of members (8 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 May 2001Return made up to 19/04/01; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Return made up to 19/04/00; full list of members (7 pages)
4 May 1999Return made up to 19/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 May 1998Return made up to 19/04/98; no change of members (4 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: birch road barnard castle co durham DL12 8JP (1 page)
14 January 1998Company name changed boothman & hillery LIMITED\certificate issued on 15/01/98 (2 pages)
10 December 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
22 April 1997Return made up to 19/04/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
25 April 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
13 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
6 October 1989Particulars of mortgage/charge (3 pages)