About

Registered Number: 06436078
Date of Incorporation: 23/11/2007 (16 years and 4 months ago)
Company Status: Receivership
Registered Address: Alexandra Business Park, Prescot Road, St Helens, WA10 3TP,

 

Having been setup in 2007, Birkdale Court (Liverpool) Investments Ltd have registered office in St Helens, it has a status of "Receivership". We do not know the number of employees at this organisation. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNS, John Henry 31 January 2011 25 November 2011 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
CS01 - N/A 23 December 2019
CS01 - N/A 23 December 2019
AD01 - Change of registered office address 23 December 2019
RM02 - N/A 17 July 2019
RM02 - N/A 20 June 2019
RM01 - N/A 21 February 2019
RM01 - N/A 21 February 2019
AP01 - Appointment of director 12 December 2018
AA - Annual Accounts 13 June 2018
PSC01 - N/A 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
AA - Annual Accounts 11 November 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 28 April 2016
RM01 - N/A 18 January 2016
RM01 - N/A 18 January 2016
DISS40 - Notice of striking-off action discontinued 28 November 2015
AA - Annual Accounts 25 November 2015
AA - Annual Accounts 25 November 2015
AA - Annual Accounts 25 November 2015
DISS16(SOAS) - N/A 16 July 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AR01 - Annual Return 10 June 2014
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 31 October 2012
CH01 - Change of particulars for director 05 January 2012
AR01 - Annual Return 02 December 2011
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AA - Annual Accounts 25 August 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
TM01 - Termination of appointment of director 15 June 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AA - Annual Accounts 25 January 2011
DISS40 - Notice of striking-off action discontinued 08 January 2011
AR01 - Annual Return 06 January 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AR01 - Annual Return 18 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 20 October 2009
395 - Particulars of a mortgage or charge 01 June 2009
395 - Particulars of a mortgage or charge 01 June 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2011 Outstanding

N/A

Legal charge 10 June 2011 Outstanding

N/A

Legal charge 28 April 2011 Outstanding

N/A

Legal charge 28 April 2011 Outstanding

N/A

Debenture 28 April 2011 Outstanding

N/A

Legal charge 02 February 2011 Outstanding

N/A

Legal charge 25 January 2011 Outstanding

N/A

Debenture 25 January 2011 Outstanding

N/A

Legal charge 06 July 2010 Outstanding

N/A

Debenture 06 July 2010 Outstanding

N/A

Legal charge 06 July 2010 Outstanding

N/A

Legal charge 24 March 2010 Outstanding

N/A

Legal charge 16 February 2010 Outstanding

N/A

Legal charge 22 May 2009 Outstanding

N/A

Debenture 22 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.