Menu

Birch Road Properties (Barnard Castle) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2015)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2015-12-31
Cash in hand£185,322 +81.56%
Net Worth£183,511 -17.27%
Liabilities£1,917 -130.31%
Fixed Assets£106 -173,828%
Trade Debtors£1,083 0%
Total assets£185,428 -18.44%
Shareholder's funds£183,511 -17.27%
Total liabilities£1,917 -130.31%

BOOTHMAN & HILLERY LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 00551483
Record last updated Thursday, March 1, 2018 12:42:42 AM UTC
Official Address Walsh Taylor Oxford Chambers Road Guiseley Leeds West Yorkshire Ls209at And Rawdon, Guiseley And Rawdon
There are 3 companies registered at this street
Locality Guiseley And Rawdon
Region England
Postal Code LS209AT
Sector Other letting and operating of own or leased real estate

Charts

Visits

BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-301

Searches

BIRCH ROAD PROPERTIES (BARNARD CASTLE) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-82023-101
Document Type Publication date Download link
Registry Jun 28, 2017 Liquidator's progress report Liquidator's progress report
Registry Feb 29, 2016 Change of registered office address Change of registered office address
Registry Feb 25, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 25, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 25, 2016 Resolution Resolution
Notices Feb 23, 2016 Notices to creditors Notices to creditors
Notices Feb 23, 2016 Appointment of liquidators Appointment of liquidators
Notices Feb 23, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Feb 10, 2016 Appointment of liquidators Appointment of liquidators
Notices Feb 10, 2016 Notices to creditors Notices to creditors
Notices Feb 10, 2016 Resolutions for winding-up Resolutions for winding-up
Financials Jan 19, 2016 Annual accounts Annual accounts
Registry Apr 27, 2015 Annual return Annual return
Registry Apr 27, 2015 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 27, 2015 Change of location of company records to the registered office Change of location of company records to the registered office
Financials Mar 17, 2015 Annual accounts Annual accounts
Financials May 23, 2014 Annual accounts 2593061... Annual accounts 2593061...
Registry Apr 24, 2014 Annual return Annual return
Registry Apr 22, 2013 Annual return 2590782... Annual return 2590782...
Financials Apr 19, 2013 Annual accounts Annual accounts
Financials Apr 30, 2012 Annual accounts 7862816... Annual accounts 7862816...
Registry Apr 23, 2012 Annual return Annual return
Financials Jun 29, 2011 Annual accounts Annual accounts
Registry Apr 27, 2011 Annual return Annual return
Registry May 11, 2010 Annual return 2652646... Annual return 2652646...
Registry May 11, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Financials Apr 29, 2010 Annual accounts Annual accounts
Registry Apr 26, 2010 Change of particulars for director Change of particulars for director
Registry Apr 26, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 26, 2010 Change of particulars for director Change of particulars for director
Financials Jun 19, 2009 Annual accounts Annual accounts
Registry Apr 24, 2009 Annual return Annual return
Financials May 7, 2008 Annual accounts Annual accounts
Registry Apr 24, 2008 Annual return Annual return
Financials Jul 18, 2007 Annual accounts Annual accounts
Registry Apr 25, 2007 Annual return Annual return
Financials Jun 29, 2006 Annual accounts Annual accounts
Registry Apr 25, 2006 Annual return Annual return
Financials May 9, 2005 Annual accounts Annual accounts
Registry May 3, 2005 Annual return Annual return
Registry May 6, 2004 Annual return 1945977... Annual return 1945977...
Financials Apr 27, 2004 Annual accounts Annual accounts
Financials May 30, 2003 Annual accounts 1944479... Annual accounts 1944479...
Registry Apr 28, 2003 Annual return Annual return
Financials May 14, 2002 Annual accounts Annual accounts
Registry Apr 30, 2002 Annual return Annual return
Financials May 11, 2001 Annual accounts Annual accounts
Registry May 8, 2001 Annual return Annual return
Financials May 17, 2000 Annual accounts Annual accounts
Registry May 16, 2000 Appointment of a person Appointment of a person
Registry May 16, 2000 Annual return Annual return
Registry May 16, 2000 Resignation of a person Resignation of a person
Registry May 9, 2000 Appointment of a woman Appointment of a woman
Registry Apr 14, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 4, 1999 Annual return Annual return
Financials Apr 15, 1999 Annual accounts Annual accounts
Registry May 5, 1998 Annual return Annual return
Registry Apr 16, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 16, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1766221... Declaration of satisfaction in full or in part of a mortgage or charge 1766221...
Registry Apr 16, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 16, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1766221... Declaration of satisfaction in full or in part of a mortgage or charge 1766221...
Registry Apr 16, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 16, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1787994... Declaration of satisfaction in full or in part of a mortgage or charge 1787994...
Registry Apr 16, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 30, 1998 Annual accounts Annual accounts
Registry Feb 17, 1998 Resignation of a person Resignation of a person
Registry Feb 17, 1998 Resignation of a director Resignation of a director
Registry Feb 17, 1998 Resignation of a person Resignation of a person
Registry Jan 25, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 25, 1998 Change in situation or address of registered office 1802067... Change in situation or address of registered office 1802067...
Registry Jan 15, 1998 Company name change Company name change
Registry Jan 14, 1998 Change of name certificate Change of name certificate
Registry Dec 10, 1997 Change of accounting reference date Change of accounting reference date
Registry Dec 10, 1997 Accounts Accounts
Registry Dec 1, 1997 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Apr 22, 1997 Annual return Annual return
Financials Mar 20, 1997 Annual accounts Annual accounts
Registry Apr 25, 1996 Annual return Annual return
Financials Mar 14, 1996 Annual accounts Annual accounts
Registry May 15, 1995 Annual return Annual return
Financials Apr 13, 1995 Annual accounts Annual accounts
Registry Apr 26, 1994 Annual return Annual return
Financials Apr 18, 1994 Annual accounts Annual accounts
Registry May 4, 1993 Annual return Annual return
Financials Mar 11, 1993 Annual accounts Annual accounts
Registry Apr 28, 1992 Annual return Annual return
Registry Apr 28, 1992 Director's particulars changed Director's particulars changed
Registry Apr 19, 1992 Five appointments: 5 men Five appointments: 5 men
Financials Mar 31, 1992 Annual accounts Annual accounts
Registry May 10, 1991 Annual return Annual return
Financials May 10, 1991 Annual accounts Annual accounts
Financials Jun 6, 1990 Annual accounts 1754178... Annual accounts 1754178...
Registry Jun 6, 1990 Annual return Annual return
Registry May 18, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 21, 1989 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 1, 1989 125 £1 125 £1
Registry Nov 1, 1989 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 1, 1989 Resolution Resolution
Registry Oct 30, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 11, 1989 Memorandum of association Memorandum of association
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)