Founded in 1980, George Birchall Ltd are based in Birmingham, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed as Colley, Peter, Eaton, Byron Thomas Harding, Graham, John Alfred, Jennings, Mark for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLEY, Peter | N/A | 03 November 1993 | 1 |
EATON, Byron Thomas Harding | N/A | 10 September 2018 | 1 |
GRAHAM, John Alfred | 30 September 1998 | 10 September 2018 | 1 |
JENNINGS, Mark | 01 August 2008 | 10 September 2018 | 1 |
Document Type | Date | |
---|---|---|
RM01 - N/A | 02 March 2020 | |
AD01 - Change of registered office address | 01 August 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 July 2019 | |
AM22 - N/A | 08 July 2019 | |
MR04 - N/A | 16 May 2019 | |
AM10 - N/A | 30 April 2019 | |
TM01 - Termination of appointment of director | 11 March 2019 | |
TM01 - Termination of appointment of director | 09 January 2019 | |
AM07 - N/A | 08 January 2019 | |
TM01 - Termination of appointment of director | 22 November 2018 | |
AM03 - N/A | 08 November 2018 | |
AM02 - N/A | 06 November 2018 | |
AM01 - N/A | 12 October 2018 | |
AD01 - Change of registered office address | 28 September 2018 | |
MR01 - N/A | 16 May 2018 | |
CS01 - N/A | 16 January 2018 | |
MR01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 16 August 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 27 August 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
CH03 - Change of particulars for secretary | 21 January 2013 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
MG01 - Particulars of a mortgage or charge | 26 February 2011 | |
MG01 - Particulars of a mortgage or charge | 26 February 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 18 February 2010 | |
AA - Annual Accounts | 16 December 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 29 August 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
363s - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 09 September 2007 | |
363s - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 10 August 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 10 August 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 10 August 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 10 December 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 07 January 2002 | |
363s - Annual Return | 20 January 2001 | |
AA - Annual Accounts | 12 December 2000 | |
363s - Annual Return | 24 January 2000 | |
AA - Annual Accounts | 23 January 2000 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 03 November 1998 | |
363s - Annual Return | 09 February 1998 | |
AA - Annual Accounts | 10 December 1997 | |
363s - Annual Return | 31 January 1997 | |
AA - Annual Accounts | 19 December 1996 | |
288 - N/A | 13 September 1996 | |
288 - N/A | 05 August 1996 | |
363s - Annual Return | 23 January 1996 | |
AA - Annual Accounts | 05 October 1995 | |
363s - Annual Return | 02 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 09 December 1994 | |
288 - N/A | 03 November 1994 | |
363s - Annual Return | 14 February 1994 | |
AA - Annual Accounts | 31 January 1994 | |
288 - N/A | 25 November 1993 | |
363s - Annual Return | 26 January 1993 | |
AA - Annual Accounts | 21 January 1993 | |
AA - Annual Accounts | 06 April 1992 | |
363s - Annual Return | 16 March 1992 | |
AA - Annual Accounts | 06 February 1991 | |
363a - Annual Return | 06 February 1991 | |
288 - N/A | 10 October 1990 | |
AA - Annual Accounts | 07 February 1990 | |
363 - Annual Return | 07 February 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1989 | |
AA - Annual Accounts | 28 February 1989 | |
363 - Annual Return | 28 February 1989 | |
287 - Change in situation or address of Registered Office | 08 December 1988 | |
287 - Change in situation or address of Registered Office | 12 July 1988 | |
AA - Annual Accounts | 18 February 1988 | |
363 - Annual Return | 18 February 1988 | |
AA - Annual Accounts | 06 March 1987 | |
363 - Annual Return | 06 March 1987 | |
NEWINC - New incorporation documents | 04 February 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2018 | Fully Satisfied |
N/A |
A registered charge | 27 October 2017 | Outstanding |
N/A |
Third party legal mortgage | 17 June 2011 | Outstanding |
N/A |
Debenture | 11 February 2011 | Fully Satisfied |
N/A |
Legal mortgage | 11 February 2011 | Fully Satisfied |
N/A |
Debenture | 20 June 1983 | Fully Satisfied |
N/A |