W.G. BIRCH (HOLDINGS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5RU

Company number 00393077
Status Liquidation
Incorporation Date 9 February 1945
Company Type Private Limited Company
Address 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5RU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of W.G. BIRCH (HOLDINGS) LIMITED are www.wgbirchholdings.co.uk, and www.w-g-birch-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eight months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W G Birch Holdings Limited is a Private Limited Company. The company registration number is 00393077. W G Birch Holdings Limited has been working since 09 February 1945. The present status of the company is Liquidation. The registered address of W G Birch Holdings Limited is 1 Bridgewater Place Water Lane Leeds West Yorkshire Ls11 5ru. . BIRCH, Amanda Mary is a Director of the company. BIRCH, Walter Alan is a Director of the company. Secretary BIRCH, Nicholas Alan has been resigned. Secretary CONVERY, William George has been resigned. Secretary HORNER, James William has been resigned. Secretary ROGERS, Anthony Charles has been resigned. Director BIRCH, Margaret has been resigned. Director BIRCH, Nicholas Alan has been resigned. Director CAMPBELL, Alistair Hugh has been resigned. Director CONVERY, William George has been resigned. Director ROGERS, Anthony Charles has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
BIRCH, Amanda Mary

69 years old

Director
BIRCH, Walter Alan

97 years old

Resigned Directors

Secretary
BIRCH, Nicholas Alan
Resigned: 06 September 2003
Appointed Date: 31 August 1995

Secretary
CONVERY, William George
Resigned: 01 January 1995

Secretary
HORNER, James William
Resigned: 14 April 2010
Appointed Date: 06 January 2004

Secretary
ROGERS, Anthony Charles
Resigned: 31 August 1995
Appointed Date: 09 March 1995

Director
BIRCH, Margaret
Resigned: 11 May 1995
95 years old

Director
BIRCH, Nicholas Alan
Resigned: 06 September 2003
66 years old

Director
CAMPBELL, Alistair Hugh
Resigned: 30 April 2008
Appointed Date: 31 January 2000
77 years old

Director
CONVERY, William George
Resigned: 01 January 1995
95 years old

Director
ROGERS, Anthony Charles
Resigned: 31 March 1997
Appointed Date: 09 March 1995
68 years old

W.G. BIRCH (HOLDINGS) LIMITED Events

28 Mar 2017
Restoration by order of the court
19 Nov 2013
Final Gazette dissolved following liquidation
19 Aug 2013
Return of final meeting in a creditors' voluntary winding up
03 Jun 2013
Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013
31 May 2012
Statement of affairs with form 4.19
...
... and 94 more events
16 Aug 1986
Declaration of satisfaction of mortgage/charge

16 Aug 1986
Declaration of satisfaction of mortgage/charge

27 Jun 1986
Full accounts made up to 30 September 1985

27 Jun 1986
Return made up to 08/04/86; full list of members

09 Feb 1945
Certificate of incorporation

W.G. BIRCH (HOLDINGS) LIMITED Charges

9 March 2004
Trust deposit deed
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Zurich Gsg Limited
Description: Sums held from time to time standing in account number…
8 May 2001
Legal charge
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property 50 sykes grove harrogate county of north…
15 August 2000
Legal charge
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Zurich Gsg Limited
Description: F/H montpelier house 4 cold bath road harrogate north…
15 August 1995
Legal charge
Delivered: 22 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at manse lane, knaresborogh.
8 October 1992
Legal charge
Delivered: 16 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 4,5,6 and 7 beech avenue businesspark, beech avenue…
18 July 1984
Legal charge
Delivered: 26 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold plot of land in queen elizabeth road, eastmoor…
18 July 1984
Legal charge
Delivered: 26 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 4 cold bath road, harrogate, north yorkshire.
20 February 1981
Deposit of deeds
Delivered: 19 June 1951
Status: Satisfied on 25 August 1993
Persons entitled: Barclays Bank PLC
Description: Strathlea 4, gold bath rd, harrogate.
21 September 1960
Legal charge
Delivered: 21 September 1960
Status: Satisfied on 25 August 1993
Persons entitled: Barclays Bank PLC
Description: 31, springfield avenue and land at spring field avenue…
24 June 1959
Legal charge
Delivered: 2 July 1959
Status: Satisfied on 25 August 1993
Persons entitled: Barclays Bank PLC
Description: Plot of land in elizabeth road, eastmoor wakefield yorks.
10 November 1955
Mortgage
Delivered: 18 November 1955
Status: Satisfied on 25 August 1993
Description: House & premises no 15 richmond rd wakfield yorks and 280…
26 October 1955
Legal charge
Delivered: 31 October 1955
Status: Satisfied on 25 August 1993
Description: Plot of freehold land situate in mowbray square harrogate…
20 February 1951
Deposit of deeds
Delivered: 2 March 1951
Status: Satisfied on 25 August 1993
Persons entitled: Barclays Bank PLC
Description: Strathlea 4 gold bath rd harrogate.
22 August 1945
Deposit of deeds
Delivered: 15 September 1945
Status: Satisfied on 25 August 1993
Description: Redcroft springfield avenue harrrogate yorks.