Company NameBird Stevens Manufacturing Limited
Company StatusDissolved
Company Number08534142
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date6 September 2017 (6 years, 7 months ago)
Previous NameSilverjade Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMrs Nicola Jane Price
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(7 months after company formation)
Appointment Duration3 years, 8 months (closed 06 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Wall Well
Halesowen
West Midlands
B63 4SH
Secretary NameMrs Susan Lesley Ruston
StatusClosed
Appointed01 November 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 06 September 2017)
RoleCompany Director
Correspondence Address11 Ambleside Drive
Brierley Hill
West Midlands
DY5 3XL
Director NameMr Stephen James Price
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Johns Road
Halesown
West Midlands
B63 4HL
Secretary NameMr Stephen Ruston
StatusClosed
Appointed14 March 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 06 September 2017)
RoleCompany Director
Correspondence Address11 Ambleside Drive
Brierley Hill
West Midlands
DY5 3XL
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameMrs Nicola Price
StatusResigned
Appointed13 December 2013(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2015)
RoleCompany Director
Correspondence Address37 Wall Well
Halesowen
West Midlands
B63 4SH
Director NameMr Stephen Leonard Ruston
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ambleside Drive
Brierley Hill
West Midlands
DY5 3XL
Secretary NameMr Stephen Leslie Price
StatusResigned
Appointed01 November 2015(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 March 2016)
RoleCompany Director
Correspondence Address37 Wall Well
Halesowen
West Midlands
B63 4SH

Contact

Websitebirdstevens.co.uk

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

35 at £1Nicola Jane Price
35.00%
Ordinary
33 at £1Stephen Leonard Ruston
33.00%
Ordinary
16 at £1Stephen Leslie Price
16.00%
Ordinary
16 at £1Susan Lesley Ruston
16.00%
Ordinary

Financials

Year2014
Net Worth-£42,975
Cash£7,079
Current Liabilities£992,627

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 May 2014Delivered on: 8 May 2014
Persons entitled: Black Country Reinvestment Society LTD

Classification: A registered charge
Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business.. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred by bird stevens manufacturing limited ("the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practise of the lender from time to time as well after as before judgment.. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business.. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.
Outstanding
9 January 2014Delivered on: 14 January 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Administrator's progress report (30 pages)
6 June 2017Notice of move from Administration to Dissolution (31 pages)
29 November 2016Administrator's progress report to 3 November 2016 (22 pages)
4 July 2016Notice of deemed approval of proposals (1 page)
27 June 2016Statement of affairs with form 2.14B (10 pages)
27 June 2016Statement of administrator's proposal (63 pages)
31 May 2016Registered office address changed from Sun Works Sun Street Quarry Bank Brierley Hill West Midlands DY5 2JE to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 31 May 2016 (2 pages)
17 May 2016Appointment of an administrator (1 page)
21 March 2016Termination of appointment of Stephen Leslie Price as a secretary on 21 March 2016 (1 page)
15 March 2016Appointment of Mr Stephen James Price as a director on 14 March 2016 (2 pages)
14 March 2016Appointment of Mr Stephen Ruston as a secretary on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Stephen Leonard Ruston as a director on 14 March 2016 (1 page)
12 November 2015Termination of appointment of Nicola Price as a secretary on 1 November 2015 (1 page)
12 November 2015Termination of appointment of Nicola Price as a secretary on 1 November 2015 (1 page)
11 November 2015Appointment of Mr Stephen Leslie Price as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Mrs Susan Lesley Ruston as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Mrs Susan Lesley Ruston as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Mr Stephen Leslie Price as a secretary on 1 November 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
28 August 2014Appointment of Mr Stephen Leonard Ruston as a director on 27 August 2014 (2 pages)
7 August 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-19
(4 pages)
8 May 2014Registration of charge 085341420002 (14 pages)
9 April 2014Termination of appointment of Stephen Ruston as a director (1 page)
10 March 2014Company name changed silverjade LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-02-25
(2 pages)
10 March 2014Change of name notice (2 pages)
28 February 2014Current accounting period extended from 31 March 2014 to 31 March 2015 (2 pages)
27 February 2014Director's details changed for Mr Stephen Leonard Rushton on 27 February 2014 (2 pages)
27 February 2014Appointment of Mr Stephen Leonard Rushton as a director (2 pages)
13 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
30 January 2014Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom on 30 January 2014 (1 page)
14 January 2014Registration of charge 085341420001 (27 pages)
19 December 2013Termination of appointment of Barry Warmisham as a director (1 page)
16 December 2013Appointment of Mrs Nicola Jane Price as a director (2 pages)
16 December 2013Appointment of Mrs Nicola Price as a secretary (2 pages)
21 October 2013Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 21 October 2013 (1 page)
17 May 2013Incorporation (22 pages)