Company NameBiryl Limited
Company StatusDissolved
Company Number05345594
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Julian Paul Rylance
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameMichael James Birtles
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOttershead Farm Dicks Lane
Lathom
Nr Ormskirk
Lancashire
L40 6JA
Secretary NameMichael James Birtles
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOttershead Farm Dicks Lane
Lathom
Nr Ormskirk
Lancashire
L40 6JA

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Jpr Property Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,707
Cash£334
Current Liabilities£93,168

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

6 July 2005Delivered on: 8 July 2005
Satisfied on: 20 September 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of the former maelog garden centre, llanfaelog. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 May 2005Delivered on: 4 June 2005
Satisfied on: 20 September 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 2005Delivered on: 4 June 2005
Satisfied on: 20 September 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to thr back of thornton garage edge lane crosby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
19 December 2013Registered office address changed from 48 Southport Road the Malthouse Business Centre Ormskirk Lancashire L39 1QR United Kingdom on 19 December 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Satisfaction of charge 1 in full (3 pages)
20 September 2013Satisfaction of charge 3 in full (3 pages)
20 September 2013Satisfaction of charge 2 in full (3 pages)
1 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Termination of appointment of Michael Birtles as a secretary (1 page)
9 November 2012Termination of appointment of Michael Birtles as a director (1 page)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Director's details changed for Mr Julian Paul Rylance on 29 January 2011 (2 pages)
5 February 2011Registered office address changed from Reeve Cottage, Vicarage Lane Ormskirk Lancashire L40 6HG on 5 February 2011 (1 page)
5 February 2011Registered office address changed from Reeve Cottage, Vicarage Lane Ormskirk Lancashire L40 6HG on 5 February 2011 (1 page)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Director's details changed for Mr Julian Paul Rylance on 28 January 2010 (2 pages)
18 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Director and secretary's change of particulars / michael birtles / 28/01/2008 (1 page)
3 April 2008Return made up to 28/01/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2007Return made up to 28/01/07; full list of members (2 pages)
27 November 2006Registered office changed on 27/11/06 from: 40 long lane, aughton ormskirk lancashire L39 5AT (1 page)
17 February 2006Return made up to 28/01/06; full list of members (2 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
17 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
28 January 2005Incorporation (20 pages)