Company number 06436078
Status Live but Receiver Manager on at least one charge
Incorporation Date 23 November 2007
Company Type Private Limited Company
Address 3RD FLOOR MUSKERS BUILDING, 1, STANLEY STREET, LIVERPOOL, MERSEYSIDE, L1 6AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Stephen Harvey Simpson as a director on 21 April 2017; Appointment of Mr William Kearns as a director on 21 April 2017; Total exemption full accounts made up to 30 November 2015. The most likely internet sites of BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED are www.birkdalecourtliverpoolinvestments.co.uk, and www.birkdale-court-liverpool-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birkdale Court Liverpool Investments Limited is a Private Limited Company.
The company registration number is 06436078. Birkdale Court Liverpool Investments Limited has been working since 23 November 2007.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Birkdale Court Liverpool Investments Limited is 3rd Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6aa. . KEARNS, William is a Director of the company. Secretary KEARNS, John Henry has been resigned. Secretary SAMEDAY COMPANY SERVICES LIMITED has been resigned. Director ANSELL, Anthony John has been resigned. Director BEILIN, Samuel has been resigned. Director BEILIN, Samuel has been resigned. Director KEARNS, John Henry has been resigned. Director KEARNS, William Joseph has been resigned. Director MEE, Thomas Gerard has been resigned. Director MEE, Thomas Gerard has been resigned. Director MEE, Thomas Gerard has been resigned. Director MEE, Thomas Gerard has been resigned. Director SIMPSON, Stephen Harvey has been resigned. Director SIMPSON, Stephen Harvey has been resigned. Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
SAMEDAY COMPANY SERVICES LIMITED
Resigned: 23 November 2007
Appointed Date: 23 November 2007
Director
BEILIN, Samuel
Resigned: 24 November 2015
Appointed Date: 22 August 2014
62 years old
Director
BEILIN, Samuel
Resigned: 25 November 2008
Appointed Date: 23 November 2007
62 years old
Director
KEARNS, John Henry
Resigned: 25 November 2011
Appointed Date: 31 January 2011
61 years old
Director
MEE, Thomas Gerard
Resigned: 31 January 2011
Appointed Date: 24 November 2008
48 years old
Director
WILDMAN & BATTELL LIMITED
Resigned: 23 November 2007
Appointed Date: 23 November 2007
BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED Events
24 Apr 2017
Termination of appointment of Stephen Harvey Simpson as a director on 21 April 2017
24 Apr 2017
Appointment of Mr William Kearns as a director on 21 April 2017
11 Nov 2016
Total exemption full accounts made up to 30 November 2015
08 Jul 2016
Appointment of Mr Stephen Harvey Simpson as a director on 24 November 2015
08 Jul 2016
Termination of appointment of Samuel Beilin as a director on 24 November 2015
...
... and 57 more events
27 Nov 2007
New secretary appointed
27 Nov 2007
Director resigned
27 Nov 2007
New director appointed
27 Nov 2007
New director appointed
23 Nov 2007
Incorporation
10 June 2011
Debenture
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 8 old lodge close liverpool, part of t/no MS480770; fixed…
10 June 2011
Legal charge
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 8 old lodge close west derby liverpool t/n MS480770, fixed…
28 April 2011
Legal charge
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Property k/a 75 orwell road liverpool merseyside t/no…
28 April 2011
Legal charge
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Property k/a 7 dominion street liverpool merseyside t/no…
28 April 2011
Debenture
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: For details of properties charged, please refer to form…
2 February 2011
Legal charge
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: F/H/l/h property k/a flat 9 birkdale court huyton liverpool…
25 January 2011
Legal charge
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 5 turnpike road aughton ormskirk lancashire t/no. LAN1791 a…
25 January 2011
Debenture
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 5 turnpike road, aughton, ormskirk, t/no: LAN1791 by way of…
6 July 2010
Legal charge
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 9 birkdale court, huyton, liverpool, merseyside and land…
6 July 2010
Debenture
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Fixed and floating charge over all assets and rights…
6 July 2010
Legal charge
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 21 temple street liverpool merseyside t/no MS272743;…
24 March 2010
Legal charge
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: By way of legal mortgage in land lying to the east of…
16 February 2010
Legal charge
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Property k/a land lying east of stanley road bootle t/no…
22 May 2009
Legal charge
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Heritable property k/a flat 9 birkdale court tarbock road…
22 May 2009
Debenture
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Flat 9 birkdale court tarbock road huyton liverpool part…