About

Registered Number: 02669799
Date of Incorporation: 10/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

 

Established in 1991, Birchdale Glass Ltd has its registered office in Reading, it's status is listed as "Dissolved". The business has 4 directors listed as Deanus, Michael, Catterall, Philip Adrian, Groves, Derek Charles, Stalley, Ronald Charles at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANUS, Michael 01 January 1999 - 1
CATTERALL, Philip Adrian N/A 03 April 1997 1
GROVES, Derek Charles N/A 31 December 2000 1
STALLEY, Ronald Charles 23 October 1997 31 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
LIQ14 - N/A 07 January 2020
LIQ03 - N/A 02 December 2018
LIQ03 - N/A 09 January 2018
4.68 - Liquidator's statement of receipts and payments 29 December 2016
AD01 - Change of registered office address 07 September 2016
4.68 - Liquidator's statement of receipts and payments 11 January 2016
2.24B - N/A 11 November 2014
2.34B - N/A 30 October 2014
2.24B - N/A 11 June 2014
2.16B - N/A 10 February 2014
2.23B - N/A 05 December 2013
2.17B - N/A 07 November 2013
AD01 - Change of registered office address 04 November 2013
2.12B - N/A 31 October 2013
MR04 - N/A 25 May 2013
MR04 - N/A 25 May 2013
MR04 - N/A 25 May 2013
MR04 - N/A 25 May 2013
AA - Annual Accounts 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
DISS40 - Notice of striking-off action discontinued 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 07 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 30 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 05 June 2006
395 - Particulars of a mortgage or charge 02 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
363s - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 11 July 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
395 - Particulars of a mortgage or charge 28 December 2000
395 - Particulars of a mortgage or charge 28 December 2000
395 - Particulars of a mortgage or charge 28 December 2000
363s - Annual Return 27 December 2000
AA - Annual Accounts 14 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 24 March 1998
363s - Annual Return 13 January 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
AA - Annual Accounts 23 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 28 February 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 03 August 1995
395 - Particulars of a mortgage or charge 20 July 1995
AA - Annual Accounts 09 June 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 01 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 December 1993
RESOLUTIONS - N/A 17 February 1993
363s - Annual Return 17 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
123 - Notice of increase in nominal capital 17 February 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
395 - Particulars of a mortgage or charge 30 March 1992
288 - N/A 03 February 1992
288 - N/A 03 February 1992
287 - Change in situation or address of Registered Office 03 February 1992
CERTNM - Change of name certificate 24 January 1992
NEWINC - New incorporation documents 10 December 1991

Mortgages & Charges

Description Date Status Charge by
All asset debenture 19 December 2012 Outstanding

N/A

Supplemental chattel mortgage 13 September 2012 Outstanding

N/A

Rent deposit deed 24 November 2010 Outstanding

N/A

Rent deposit deed 24 November 2010 Outstanding

N/A

Debenture 04 May 2007 Fully Satisfied

N/A

All assets debenture 27 February 2006 Fully Satisfied

N/A

Rent deposit deed 22 December 2000 Fully Satisfied

N/A

Rent deposit deed 22 December 2000 Fully Satisfied

N/A

Rent deposit deed 22 December 2000 Fully Satisfied

N/A

Mortgage debenture 03 July 1995 Outstanding

N/A

Debenture 24 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.