Company NameBirkhull Engineering Limited
Company StatusDissolved
Company Number01296404
CategoryPrivate Limited Company
Incorporation Date1 February 1977(47 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr David Graham Congreave
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(33 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Secretary NameDavid Congreave
NationalityBritish
StatusClosed
Appointed31 March 2010(33 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NamePhilip Birkinshaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(15 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Broadway
Barnsley
South Yorkshire
S70 6QL
Director NameRonald Hull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(15 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMangham House Mangham Road
Parkgate
Rotherham
South Yorkshire
S62 6EF
Secretary NamePhilip Birkinshaw
NationalityBritish
StatusResigned
Appointed12 April 1992(15 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Broadway
Barnsley
South Yorkshire
S70 6QL
Director NameAnthony Baines
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(30 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFitzwilliam Arms Hotel
Mangham Road
Rotherham
South Yorks
S62 6EF

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£74,885
Cash£500
Current Liabilities£153,993

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Charges

15 April 2010Delivered on: 16 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2016Liquidators' statement of receipts and payments to 29 November 2016 (27 pages)
7 December 2015Appointment of a voluntary liquidator (1 page)
7 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
(1 page)
7 December 2015Statement of affairs with form 4.19 (11 pages)
18 November 2015Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 18 November 2015 (2 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
13 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Anthony Baines as a director (1 page)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Auditor's resignation (1 page)
18 May 2010Registered office address changed from Mangham Works Mangham Road Parkgate Rotherham S62 6EF on 18 May 2010 (1 page)
20 April 2010Termination of appointment of Ronald Hull as a director (2 pages)
20 April 2010Termination of appointment of Philip Birkinshaw as a director (2 pages)
20 April 2010Termination of appointment of Philip Birkinshaw as a secretary (2 pages)
19 April 2010Appointment of Mr David Congreave as a director (3 pages)
19 April 2010Appointment of David Congreave as a secretary (3 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2010Director's details changed for Anthony Baines on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Ronald Hull on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Anthony Baines on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Philip Birkinshaw on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Ronald Hull on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Philip Birkinshaw on 8 April 2010 (2 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 05/04/09; full list of members (4 pages)
24 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
14 May 2008Return made up to 05/04/08; full list of members (4 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (2 pages)
3 September 2007Accounts for a small company made up to 31 March 2007 (9 pages)
21 May 2007Return made up to 05/04/07; change of members (7 pages)
24 April 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
12 September 2006Accounts for a small company made up to 31 October 2005 (8 pages)
28 April 2006Return made up to 05/04/06; full list of members (7 pages)
26 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
28 April 2005Return made up to 05/04/05; full list of members (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
16 April 2004Return made up to 05/04/04; full list of members (7 pages)
16 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
22 April 2003Return made up to 05/04/03; full list of members (7 pages)
28 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
15 April 2002Return made up to 05/04/02; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
27 April 2001Return made up to 05/04/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
22 April 2000Return made up to 05/04/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
27 April 1999Return made up to 05/04/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 July 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
1 May 1998Return made up to 05/04/98; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 April 1997Return made up to 05/04/97; no change of members (6 pages)
15 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 April 1996Return made up to 05/04/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
21 April 1995Return made up to 05/04/95; no change of members (4 pages)