Company NameBirkbeck's Electrical & Radio Service Limited
Company StatusDissolved
Company Number00554749
CategoryPrivate Limited Company
Incorporation Date17 September 1955(68 years, 7 months ago)
Dissolution Date9 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Phillip Anthony Birkbeck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(35 years, 6 months after company formation)
Appointment Duration26 years (closed 09 March 2017)
RoleElectrical Fitter
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Robert John Birkbeck
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(35 years, 6 months after company formation)
Appointment Duration26 years (closed 09 March 2017)
RoleTelevision Engineer
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameMr Phillip Anthony Birkbeck
NationalityBritish
StatusClosed
Appointed05 January 1998(42 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 09 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wheatlands Drive
Marske By The Sea
Cleveland
TS11 6DW
Secretary NameMr Robert John Birkbeck
NationalityBritish
StatusClosed
Appointed01 May 2001(45 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 09 March 2017)
RoleTV Engineer
Country of ResidenceEngland
Correspondence Address489 West Dyke Road
Redcar
Cleveland
TS10 4JD
Director NameMr Clarence Stanley Birkbeck
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(35 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 March 1994)
RoleElectrical Salesman
Country of ResidenceEngland
Correspondence Address55 Newcomen Terrace
Redcar
Cleveland
TS10 1DB
Director NameMr Clive Richard Birkbeck
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(35 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 September 1998)
RoleTelevision Salesman
Correspondence Address503 West Dyke Road
Redcar
Cleveland
TS10 4QL
Secretary NameMr Clive Richard Birkbeck
NationalityBritish
StatusResigned
Appointed16 March 1991(35 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address503 West Dyke Road
Redcar
Cleveland
TS10 4QL
Secretary NameMr Clarence Stanley Birkbeck
NationalityBritish
StatusResigned
Appointed01 April 1991(35 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleElectrical Salesman
Country of ResidenceEngland
Correspondence Address55 Newcomen Terrace
Redcar
Cleveland
TS10 1DB
Director NameClarence William Earl Birkbeck
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(39 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 1997)
RoleRetired
Correspondence Address43 High Street West
Redcar
Cleveland
TS10 1SF

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth-£87,763
Cash£1,490
Current Liabilities£229,266

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 March 2017Final Gazette dissolved following liquidation (1 page)
9 December 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (2 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
23 November 2015Appointment of a voluntary liquidator (1 page)
23 November 2015Liquidators' statement of receipts and payments to 4 November 2015 (18 pages)
23 November 2015Liquidators statement of receipts and payments to 4 November 2015 (18 pages)
19 June 2015Registered office address changed from Begbies Traynor Central) Llp 2nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 June 2015 (2 pages)
8 January 2015Liquidators statement of receipts and payments to 4 November 2014 (18 pages)
8 January 2015Liquidators statement of receipts and payments to 4 November 2014 (18 pages)
8 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (18 pages)
7 January 2014Liquidators statement of receipts and payments to 4 November 2013 (16 pages)
7 January 2014Liquidators' statement of receipts and payments to 4 November 2013 (16 pages)
7 January 2014Liquidators statement of receipts and payments to 4 November 2013 (16 pages)
18 November 2013Registered office address changed from 9a, Station Road, Redcar TS10 1AL on 18 November 2013 (2 pages)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
6 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 November 2012Statement of affairs with form 4.19 (6 pages)
12 November 2012Statement of affairs with form 4.19 (6 pages)
12 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2012Appointment of a voluntary liquidator (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 20,000
(4 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Robert John Birkbeck on 16 March 2010 (2 pages)
18 May 2010Director's details changed for Mr Phillip Anthony Birkbeck on 16 March 2010 (2 pages)
17 May 2010Director's details changed for Mr Robert John Birkbeck on 16 March 1991 (1 page)
17 May 2010Director's details changed for Mr Phillip Anthony Birkbeck on 16 March 1991 (1 page)
14 May 2010Director's details changed for Mr Robert John Birkbeck on 16 March 1991 (1 page)
14 May 2010Secretary's details changed for Mr Robert John Birkbeck on 1 May 2001 (1 page)
14 May 2010Secretary's details changed for Mr Phillip Anthony Birkbeck on 5 January 1998 (1 page)
14 May 2010Director's details changed for Mr Phillip Anthony Birkbeck on 16 March 1991 (1 page)
14 May 2010Director's details changed for Mr Robert John Birkbeck on 16 March 1991 (1 page)
14 May 2010Director's details changed for Mr Phillip Anthony Birkbeck on 16 March 1991 (1 page)
14 May 2010Director's details changed for Mr Phillip Anthony Birkbeck on 16 March 1991 (1 page)
14 May 2010Director's details changed for Mr Robert John Birkbeck on 16 March 1991 (1 page)
14 May 2010Secretary's details changed for Mr Phillip Anthony Birkbeck on 5 January 1998 (1 page)
14 May 2010Secretary's details changed for Mr Robert John Birkbeck on 1 May 2001 (1 page)
3 November 2009Annual return made up to 16 March 2009 with a full list of shareholders (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2008Return made up to 16/03/08; full list of members (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
26 March 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
29 June 2006Return made up to 16/03/06; full list of members (8 pages)
5 June 2006Return made up to 16/03/05; full list of members (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Ad 25/09/04--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
14 January 2005Particulars of contract relating to shares (5 pages)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Nc inc already adjusted 01/07/04 (1 page)
10 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
29 April 2004Return made up to 16/03/04; full list of members (7 pages)
27 May 2003Return made up to 16/03/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
17 April 2002Return made up to 16/03/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
8 May 2001Return made up to 16/03/01; full list of members (6 pages)
8 May 2001New secretary appointed (2 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 April 2000Return made up to 16/03/00; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 May 1999Return made up to 16/03/99; full list of members (6 pages)
28 October 1998Director resigned (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 June 1998Return made up to 16/03/98; no change of members (4 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Accounts for a small company made up to 30 September 1996 (10 pages)
25 March 1997Return made up to 16/03/97; no change of members (4 pages)
8 May 1996Full accounts made up to 30 September 1995 (9 pages)
18 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 August 1995Return made up to 16/03/95; no change of members (4 pages)
15 August 1995New director appointed (2 pages)
10 July 1995Full accounts made up to 30 September 1994 (16 pages)
17 September 1955Certificate of incorporation (1 page)