BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 6AA

Company number 05542604
Status Active
Incorporation Date 22 August 2005
Company Type Private Limited Company
Address 3RD FLOOR MUSKERS BUILDINGS, 1 STANLEY STREET, LIVERPOOL, MERSEYSIDE, L1 6AA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Mr William Kearns as a director on 24 February 2017; Termination of appointment of Stephen Harvey Simpson as a director on 24 February 2017; Total exemption full accounts made up to 31 August 2016. The most likely internet sites of BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED are www.birkdalecourttarbockmanagementcompany.co.uk, and www.birkdale-court-tarbock-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two 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 Tarbock Management Company Limited is a Private Limited Company. The company registration number is 05542604. Birkdale Court Tarbock Management Company Limited has been working since 22 August 2005. The present status of the company is Active. The registered address of Birkdale Court Tarbock Management Company Limited is 3rd Floor Muskers Buildings 1 Stanley Street Liverpool Merseyside L1 6aa. . KEARNS, William is a Director of the company. Secretary KEARNS, William Joseph has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANSELL, Anthony John has been resigned. Director BEILIN, Samuel has been resigned. Director KEARNS, John Henry has been resigned. Director MEE, Thomas Gerard has been resigned. Director SIMPSON, Stephen Harvey has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
KEARNS, William
Appointed Date: 24 February 2017
63 years old

Resigned Directors

Secretary
KEARNS, William Joseph
Resigned: 24 April 2009
Appointed Date: 22 August 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 August 2005
Appointed Date: 22 August 2005

Director
ANSELL, Anthony John
Resigned: 01 September 2013
Appointed Date: 24 November 2011
71 years old

Director
BEILIN, Samuel
Resigned: 27 April 2009
Appointed Date: 22 August 2005
62 years old

Director
KEARNS, John Henry
Resigned: 25 November 2011
Appointed Date: 01 March 2011
60 years old

Director
MEE, Thomas Gerard
Resigned: 01 March 2011
Appointed Date: 27 April 2009
48 years old

Director
SIMPSON, Stephen Harvey
Resigned: 24 February 2017
Appointed Date: 01 September 2013
61 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 August 2005
Appointed Date: 22 August 2005

Persons With Significant Control

Mr Stephen Harvey Simpson
Notified on: 22 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED Events

24 Apr 2017
Appointment of Mr William Kearns as a director on 24 February 2017
28 Feb 2017
Termination of appointment of Stephen Harvey Simpson as a director on 24 February 2017
14 Nov 2016
Total exemption full accounts made up to 31 August 2016
14 Nov 2016
Total exemption full accounts made up to 31 August 2015
01 Nov 2016
Compulsory strike-off action has been discontinued
...
... and 51 more events
01 Sep 2005
Secretary resigned
01 Sep 2005
New director appointed
01 Sep 2005
New secretary appointed
01 Sep 2005
Registered office changed on 01/09/05 from: 9 perseverance works kingsland road london E2 8DD
22 Aug 2005
Incorporation

BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED Charges

22 December 2011
Legal charge
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 17 sandiway whiston prescot merseyside t/no MS370075 fixed…
28 April 2011
Legal charge
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Property k/a 34 hawkins street liverpool merseyside t/no…
28 April 2011
Legal charge
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Property k/a 97 newcombe street liverpool merseyside t/no…
28 April 2011
Debenture
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 34 hawkins street liverpool and 97 newcombe street…