About

Registered Number: 02226798
Date of Incorporation: 02/03/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: Cranford Kings Croft, Allestree, Derby, DE22 2FP

 

Founded in 1988, Birchover Properties Ltd are based in Derby, it's status is listed as "Dissolved". The company has one director listed as Camacho, Debbiella at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMACHO, Debbiella 16 June 2009 01 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 08 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 08 March 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 08 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 21 August 2013
AD01 - Change of registered office address 25 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 02 November 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH03 - Change of particulars for secretary 12 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
395 - Particulars of a mortgage or charge 12 March 2009
395 - Particulars of a mortgage or charge 12 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 27 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 19 July 2006
395 - Particulars of a mortgage or charge 22 October 2005
363a - Annual Return 30 September 2005
AA - Annual Accounts 30 June 2005
395 - Particulars of a mortgage or charge 13 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 31 December 2003
AA - Annual Accounts 20 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2003
363s - Annual Return 09 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2003
AA - Annual Accounts 18 August 2002
363s - Annual Return 01 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2002
AA - Annual Accounts 31 August 2001
395 - Particulars of a mortgage or charge 30 August 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 03 November 2000
395 - Particulars of a mortgage or charge 14 July 2000
363s - Annual Return 07 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 13 January 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 20 June 1996
AUD - Auditor's letter of resignation 17 June 1996
395 - Particulars of a mortgage or charge 08 June 1996
395 - Particulars of a mortgage or charge 08 June 1996
395 - Particulars of a mortgage or charge 20 February 1996
395 - Particulars of a mortgage or charge 17 February 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 01 July 1994
AA - Annual Accounts 12 January 1994
395 - Particulars of a mortgage or charge 29 September 1993
363s - Annual Return 30 June 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 20 May 1992
363b - Annual Return 07 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1991
288 - N/A 28 February 1991
288 - N/A 28 February 1991
363 - Annual Return 09 October 1990
AA - Annual Accounts 01 October 1990
395 - Particulars of a mortgage or charge 25 April 1990
395 - Particulars of a mortgage or charge 03 February 1990
395 - Particulars of a mortgage or charge 03 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1990
395 - Particulars of a mortgage or charge 29 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 August 1989
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
395 - Particulars of a mortgage or charge 03 October 1988
MEM/ARTS - N/A 12 May 1988
287 - Change in situation or address of Registered Office 27 April 1988
288 - N/A 27 April 1988
288 - N/A 27 April 1988
RESOLUTIONS - N/A 20 April 1988
CERTNM - Change of name certificate 20 April 1988
NEWINC - New incorporation documents 02 March 1988

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 August 2011 Outstanding

N/A

Legal charge 11 March 2009 Outstanding

N/A

Legal charge 11 March 2009 Outstanding

N/A

Legal charge 20 October 2005 Outstanding

N/A

Legal charge 12 April 2005 Outstanding

N/A

Legal charge 18 December 2003 Outstanding

N/A

Legal charge 22 August 2001 Fully Satisfied

N/A

Legal mortgage 12 July 2000 Fully Satisfied

N/A

Legal charge 06 January 2000 Fully Satisfied

N/A

Legal charge 07 June 1996 Fully Satisfied

N/A

Legal charge 07 June 1996 Fully Satisfied

N/A

Legal charge of freehold property 16 February 1996 Fully Satisfied

N/A

Legal charge 16 February 1996 Fully Satisfied

N/A

Legal charge 27 September 1993 Fully Satisfied

N/A

Legal charge 18 April 1990 Fully Satisfied

N/A

Legal charge 29 January 1990 Fully Satisfied

N/A

Legal charge 29 January 1990 Fully Satisfied

N/A

Mortgage 22 December 1989 Fully Satisfied

N/A

Legal charge 30 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.