BIRCHOVER PROPERTIES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE22 2FP

Company number 02226798
Status Active - Proposal to Strike off
Incorporation Date 2 March 1988
Company Type Private Limited Company
Address CRANFORD KINGS CROFT, ALLESTREE, DERBY, DE22 2FP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of BIRCHOVER PROPERTIES LIMITED are www.birchoverproperties.co.uk, and www.birchover-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Derby Rail Station is 2.6 miles; to Peartree Rail Station is 3.8 miles; to Willington Rail Station is 7.6 miles; to Alfreton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birchover Properties Limited is a Private Limited Company. The company registration number is 02226798. Birchover Properties Limited has been working since 02 March 1988. The present status of the company is Active - Proposal to Strike off. The registered address of Birchover Properties Limited is Cranford Kings Croft Allestree Derby De22 2fp. . GOULD, John Victor is a Director of the company. Secretary CAMACHO, Debbiella has been resigned. Secretary WALTON, Rachel Veronica has been resigned. Director CAMACHO, Debbiella has been resigned. Director CAMACHO, Matthew Paul has been resigned. Director WALTON, Rachel Veronica has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GOULD, John Victor

82 years old

Resigned Directors

Secretary
CAMACHO, Debbiella
Resigned: 01 October 2013
Appointed Date: 16 June 2009

Secretary
WALTON, Rachel Veronica
Resigned: 16 June 2009

Director
CAMACHO, Debbiella
Resigned: 01 October 2013
Appointed Date: 16 June 2009
45 years old

Director
CAMACHO, Matthew Paul
Resigned: 01 October 2013
Appointed Date: 16 June 2009
44 years old

Director
WALTON, Rachel Veronica
Resigned: 16 June 2009
69 years old

Persons With Significant Control

Mr John Victor Gould
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BIRCHOVER PROPERTIES LIMITED Events

08 Apr 2017
Voluntary strike-off action has been suspended
21 Mar 2017
First Gazette notice for voluntary strike-off
08 Mar 2017
Application to strike the company off the register
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 106 more events
27 Apr 1988
Director resigned;new director appointed

27 Apr 1988
Secretary resigned;new secretary appointed

20 Apr 1988
Company name changed setbig LIMITED\certificate issued on 21/04/88

20 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1988
Incorporation

BIRCHOVER PROPERTIES LIMITED Charges

19 August 2011
Floating charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: John Victor Gould
Description: Floating charge all the undertaking & all property & assets…
11 March 2009
Legal charge
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: John Victor Gould
Description: Land on the north east side of carsington crescent…
11 March 2009
Legal charge
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: John Victor Gould
Description: The mount hazelwood road hazelwood belper DE56 4AD.
20 October 2005
Legal charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The monut hazelwood road hazelwood belper derbyshire and…
12 April 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Gunhills nether lane hazelwood derbyshire. By way of fixed…
18 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: John Victor Gould
Description: Land on the north side of king street derby.
22 August 2001
Legal charge
Delivered: 30 August 2001
Status: Satisfied on 20 June 2003
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of king street derby…
12 July 2000
Legal mortgage
Delivered: 14 July 2000
Status: Satisfied on 20 June 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 lamps house belper road derby. T/no…
6 January 2000
Legal charge
Delivered: 13 January 2000
Status: Satisfied on 16 August 2003
Persons entitled: Derbyshire Building Society
Description: F/H property k/a birchover house kedleston old road derby…
7 June 1996
Legal charge
Delivered: 8 June 1996
Status: Satisfied on 15 January 2000
Persons entitled: John Victor Gould
Description: All that parcel of land and buildings erected thereon k/a…
7 June 1996
Legal charge
Delivered: 8 June 1996
Status: Satisfied on 16 March 2002
Persons entitled: John Victor Gould
Description: All that l/h building comprising 57-99 odd carsington house…
16 February 1996
Legal charge of freehold property
Delivered: 20 February 1996
Status: Satisfied on 23 April 2008
Persons entitled: Derbyshire Building Society
Description: F/H property k/a birchover house kedleston old road derby…
16 February 1996
Legal charge
Delivered: 17 February 1996
Status: Satisfied on 16 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 124/182 (even) park farm drive allestree derby and…
27 September 1993
Legal charge
Delivered: 29 September 1993
Status: Satisfied on 16 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land on the north west side of maxwell avenue…
18 April 1990
Legal charge
Delivered: 25 April 1990
Status: Satisfied on 16 March 2002
Persons entitled: The Royal Bank of Stotland PLC
Description: F/Hold land northwest side of maxwell ave allestree derby…
29 January 1990
Legal charge
Delivered: 3 February 1990
Status: Satisfied on 16 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings on the north west side of…
29 January 1990
Legal charge
Delivered: 3 February 1990
Status: Satisfied on 16 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land fronting norbury close and…
22 December 1989
Mortgage
Delivered: 29 December 1989
Status: Satisfied on 16 March 2002
Persons entitled: Derbyshire Building Society
Description: All that residential accommodation at park farm centre…
30 September 1988
Legal charge
Delivered: 30 October 1988
Status: Satisfied on 23 January 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and residential accommodation at park farm centre…