Company NamePaycorp Plc
Company StatusDissolved
Company Number05315775
CategoryPublic Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)
Previous NameBirch Partners Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carrwood
Hale Barns
Cheshire
WA15 0ED
Secretary NameMr Ian Aspinall
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameJohn Paul Caliguri
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed22 April 2008(3 years, 4 months after company formation)
Appointment Duration3 years (closed 26 April 2011)
RoleCompany Director
Correspondence Address1/69 Carter Street
Cammeray
New South Wales 2062
Australia
Director NameMr Dean McClelland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed30 November 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceGibralter
Correspondence AddressHodgsons Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
Director NameMrs Emma Victoria Myers
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lambolle Road
London
NW3 4HR
Director NameAdrian Charles Roche
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed22 April 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2009)
RoleCompany Director
Correspondence Address27 Coolawin Road
Northbridge
New South Wales 206
Australia
Director NameMr David Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPleasington Old Hall Old Hall Lane
Pleasington
Blackburn
Lancashire
BB2 6RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,093,000
Net Worth-£585,000
Cash£503,000
Current Liabilities£725,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
24 January 2011Return of final meeting in a members' voluntary winding up (2 pages)
24 January 2011Return of final meeting in a members' voluntary winding up (2 pages)
4 August 2010Declaration of solvency (3 pages)
4 August 2010Declaration of solvency (3 pages)
4 August 2010Appointment of a voluntary liquidator (1 page)
4 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 2010Appointment of a voluntary liquidator (1 page)
4 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-22
(1 page)
2 August 2010Registered office address changed from 14 the Embankment Vale Road Heaton Mersey Stockport SK4 3GN on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 14 the Embankment Vale Road Heaton Mersey Stockport SK4 3GN on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 14 the Embankment Vale Road Heaton Mersey Stockport SK4 3GN on 2 August 2010 (2 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Insolvancy 22/07/2010
(51 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Insolvancy 22/07/2010
(51 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 1,116,000
(12 pages)
28 January 2010Register inspection address has been changed (16 pages)
28 January 2010Register inspection address has been changed (16 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 1,116,000
(12 pages)
13 January 2010Appointment of Mr Dean Mcclelland as a director (2 pages)
13 January 2010Appointment of Mr Dean Mcclelland as a director (2 pages)
7 October 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business acts
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business acts
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 August 2009Appointment Terminated Director adrian roche (1 page)
19 August 2009Appointment terminated director david southworth (1 page)
19 August 2009Appointment Terminated Director david southworth (1 page)
19 August 2009Appointment terminated director adrian roche (1 page)
31 July 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
31 July 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
3 March 2009Auditor's resignation (1 page)
3 March 2009Auditor's resignation (1 page)
14 January 2009Return made up to 17/12/08; full list of members (20 pages)
14 January 2009Return made up to 17/12/08; full list of members (20 pages)
2 May 2008Statement of affairs (94 pages)
2 May 2008Director appointed adrian charles roche (2 pages)
2 May 2008Director appointed john paul caliguri (2 pages)
2 May 2008Ad 22/04/08 gbp si [email protected]=850000 gbp ic 242000/1092000 (2 pages)
2 May 2008Director appointed david robert southworth (3 pages)
2 May 2008Director appointed david robert southworth (3 pages)
2 May 2008Ad 22/04/08 gbp si [email protected]=24000 gbp ic 1092000/1116000 (3 pages)
2 May 2008Statement of affairs (94 pages)
2 May 2008Director appointed adrian charles roche (2 pages)
2 May 2008Appointment Terminated Director emma myers (1 page)
2 May 2008Director appointed john paul caliguri (2 pages)
2 May 2008Appointment terminated director emma myers (1 page)
2 May 2008Ad 22/04/08\gbp si [email protected]=24000\gbp ic 1092000/1116000\ (3 pages)
2 May 2008Ad 22/04/08\gbp si [email protected]=850000\gbp ic 242000/1092000\ (2 pages)
25 April 2008Memorandum and Articles of Association (6 pages)
25 April 2008Memorandum and Articles of Association (6 pages)
23 April 2008Full accounts made up to 31 December 2007 (22 pages)
23 April 2008Memorandum and Articles of Association (49 pages)
23 April 2008Resolutions
  • RES13 ‐ Re appoint auditors 21/04/2008
(1 page)
23 April 2008Resolutions
  • RES13 ‐ Re appoint auditors 21/04/2008
(1 page)
23 April 2008Full accounts made up to 31 December 2007 (22 pages)
23 April 2008Memorandum and Articles of Association (49 pages)
21 April 2008Company name changed birch partners PLC\certificate issued on 21/04/08 (4 pages)
21 April 2008Company name changed birch partners PLC\certificate issued on 21/04/08 (4 pages)
9 January 2008Return made up to 17/12/07; full list of members (26 pages)
9 January 2008Return made up to 17/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(26 pages)
22 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 October 2007Auditor's resignation (1 page)
16 October 2007Auditor's resignation (1 page)
17 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 July 2007Full accounts made up to 31 December 2006 (19 pages)
23 July 2007Full accounts made up to 31 December 2006 (19 pages)
12 March 2007Auditor's resignation (1 page)
12 March 2007Auditor's resignation (1 page)
17 January 2007Return made up to 17/12/06; full list of members (34 pages)
17 January 2007Return made up to 17/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(34 pages)
29 August 2006Ad 28/07/06--------- £ si [email protected]= 157000 £ ic 85000/242000 (8 pages)
29 August 2006Ad 28/07/06--------- £ si [email protected]= 157000 £ ic 85000/242000 (8 pages)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 August 2006Ad 15/05/06--------- £ si [email protected]=35000 £ ic 50000/85000 (5 pages)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 August 2006Nc inc already adjusted 15/05/06 (1 page)
18 August 2006Conso 15/05/06 (1 page)
18 August 2006Conso 15/05/06 (1 page)
18 August 2006Ad 15/05/06--------- £ si [email protected]=35000 £ ic 50000/85000 (5 pages)
18 August 2006Nc inc already adjusted 15/05/06 (1 page)
5 July 2006Full accounts made up to 31 December 2005 (13 pages)
5 July 2006Full accounts made up to 31 December 2005 (13 pages)
16 January 2006Return made up to 17/12/05; full list of members (8 pages)
16 January 2006Ad 30/03/05--------- £ si [email protected] (2 pages)
16 January 2006Ad 30/03/05--------- £ si [email protected] (2 pages)
16 January 2006Return made up to 17/12/05; full list of members (8 pages)
5 April 2005Ad 30/03/05--------- £ si [email protected]= 49998 £ ic 2/50000 (3 pages)
5 April 2005Ad 30/03/05--------- £ si [email protected]= 49998 £ ic 2/50000 (3 pages)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
31 March 2005Certificate of authorisation to commence business and borrow (1 page)
31 March 2005Certificate of authorisation to commence business and borrow (1 page)
31 March 2005Application to commence business (2 pages)
31 March 2005Application to commence business (2 pages)
10 January 2005New director appointed (6 pages)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed (6 pages)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005New director appointed (8 pages)
10 January 2005New director appointed (8 pages)
10 January 2005Director resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Director resigned (1 page)
17 December 2004Incorporation (21 pages)
17 December 2004Incorporation (21 pages)