Company NameBirwood Property Ltd
Company StatusLiquidation
Company Number08597074
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher Hitchcock
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queen Street
Wellington
Telford
Shropshire
TF1 1EH
Director NameMr Jordan Burnett
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queen Street
Wellington
Telford
Shropshire
TF1 1EH
Director NameMrs Gavina Hitchcock
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queen Street
Wellington
Telford
Shropshire
TF1 1EH
Director NameMr Frederick Albert Fernand Bonnet
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed04 July 2016(3 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope House Weston Road
Crewe
Cheshire
CW1 6DD
Director NameMr Andrew Burnett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(3 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope House Weston Road
Crewe
Cheshire
CW1 6DD
Director NameMr Thomas Anthony McNaught
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queen Street
Wellington
Telford
Shropshire
TF1 1EH
Director NameMr Jordan Burnett
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(3 years after company formation)
Appointment Duration2 days (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon Road
Stoke-On-Trent
Staffs
ST4 2QY
Director NameMr Christopher Hitchcock
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(3 years after company formation)
Appointment Duration2 days (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVernon Road
Stoke-On-Trent
Staffs
ST4 2QY
Director NameMrs Gavina Hitchcock
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(3 years after company formation)
Appointment Duration2 days (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon Road
Stoke-On-Trent
Staffs
ST4 2QY

Contact

Websitedigitalmist.com

Location

Registered AddressMackensie Goldberg Johnson Limited
Scope House
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

120 at £1Thomas Mcnaught
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,310
Cash£193,199
Current Liabilities£338,160

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due18 July 2016 (overdue)

Charges

24 February 2016Delivered on: 10 March 2016
Persons entitled: Marion Nicole Durville

Classification: A registered charge
Particulars: 855 and 857 bristol road south, northfield, birmingham.
Outstanding

Filing History

20 October 2017Liquidators' statement of receipts and payments to 17 August 2017 (14 pages)
9 November 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 September 2016Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to C/O Jpo Restructuring Limited Genesis Centre North Staffs Business Park Innovation Way Stoke-on-Trent ST6 4BF on 5 September 2016 (2 pages)
1 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-18
(1 page)
1 September 2016Statement of affairs with form 4.19 (6 pages)
1 September 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Appointment of Mr Jordan Burnett as a director on 5 July 2016 (2 pages)
17 August 2016Termination of appointment of Gavina Hitchcock as a director on 7 July 2016 (1 page)
17 August 2016Termination of appointment of Jordan Burnett as a director on 7 July 2016 (1 page)
17 August 2016Appointment of Mrs Gavina Hitchcock as a director on 5 July 2016 (2 pages)
17 August 2016Termination of appointment of Christopher Hitchcock as a director on 7 July 2016 (1 page)
17 August 2016Appointment of Mr Christopher Hitchcock as a director on 5 July 2016 (2 pages)
14 July 2016Appointment of Mr Frederic Albert Fernand Bonnet as a director on 4 July 2016 (2 pages)
14 July 2016Termination of appointment of Jordan Burnett as a director on 4 July 2016 (1 page)
14 July 2016Termination of appointment of Gavina Hitchcock as a director on 4 July 2016 (1 page)
14 July 2016Appointment of Mr Andrew Burnett as a director on 4 July 2016 (2 pages)
14 July 2016Termination of appointment of Christopher Hitchcock as a director on 4 July 2016 (1 page)
10 March 2016Registration of charge 085970740001, created on 24 February 2016 (24 pages)
16 February 2016Registered office address changed from C/O Davies Grindrod & Co 11 Queen Street Wellington Telford Shropshire TF1 1EH to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 16 February 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 120
(4 pages)
20 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 120
(4 pages)
14 July 2015Director's details changed for Mr Jordan Burnett on 8 June 2015 (2 pages)
14 July 2015Director's details changed for Mr Jordan Burnett on 8 June 2015 (2 pages)
3 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
26 November 2014Appointment of Mrs Gavina Hitchcock as a director on 25 November 2014 (2 pages)
26 September 2014Appointment of Mr Jordan Burnett as a director on 16 September 2014 (2 pages)
26 September 2014Appointment of Mr Christopher Hitchcock as a director on 16 September 2014 (2 pages)
26 September 2014Termination of appointment of Thomas Anthony Mcnaught as a director on 16 September 2014 (1 page)
12 August 2014Director's details changed for Mr Thomas Anthony Mcnaught on 5 July 2014 (2 pages)
12 August 2014Director's details changed for Mr Thomas Anthony Mcnaught on 5 July 2014 (2 pages)
12 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 120
(3 pages)
12 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 120
(3 pages)
26 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 June 2014 (2 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)