Company NameBirlem Limited
Company StatusDissolved
Company Number01192631
CategoryPrivate Limited Company
Incorporation Date4 December 1974(49 years, 5 months ago)
Dissolution Date6 October 2023 (7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMrs Angela Kay Buckley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 7 months (closed 06 October 2023)
RoleCommercial Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairlands Avenue Buckhurst Hill
Essex
IG9 5TF
Director NamePaul John Buckley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 7 months (closed 06 October 2023)
RoleOil Distributor
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairlands Avenue Buckhurst Hill
Essex
IG9 5TF
Director NameMr Clive Andrew Buckley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(24 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 06 October 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Fairlands Avenue Buckhurst Hill
Essex
IG9 5TF
Director NameKirk Buckley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(36 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 06 October 2023)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairlands Avenue Buckhurst Hill
Essex
IG9 5TF
Secretary NameBruce Thomas Buckley
NationalityBritish
StatusResigned
Appointed14 March 1991(16 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Links Avenue
Gidea Park
Romford
Essex
RM2 6NB

Contact

Websitebirlemoil.co.uk
Email address[email protected]
Telephone020 88089602
Telephone regionLondon

Location

Registered Address7 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

50 at £1C.a. Buckley
26.32%
Ordinary
50 at £1P.j. Buckley
26.32%
Ordinary
30 at £1Angela Kay Buckley
15.79%
Ordinary
30 at £1Kirk Buckley
15.79%
Ordinary
30 at £1Maria Day
15.79%
Ordinary

Financials

Year2014
Turnover£17,231,869
Gross Profit£968,081
Net Worth£870,046
Current Liabilities£2,271,983

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

9 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 October 1990Delivered on: 26 October 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
2 February 1982Delivered on: 8 February 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 29, purfleet industrial park, purfleet, essex.
Outstanding

Filing History

6 October 2023Final Gazette dissolved following liquidation (1 page)
6 July 2023Return of final meeting in a members' voluntary winding up (8 pages)
24 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-10
(1 page)
24 November 2022Appointment of a voluntary liquidator (3 pages)
23 November 2022Declaration of solvency (7 pages)
2 November 2022Total exemption full accounts made up to 31 October 2022 (7 pages)
28 October 2022All of the property or undertaking has been released from charge 011926310003 (1 page)
28 October 2022All of the property or undertaking has been released from charge 1 (1 page)
28 October 2022All of the property or undertaking has been released from charge 2 (2 pages)
12 October 2022Amended total exemption full accounts made up to 30 December 2021 (6 pages)
4 October 2022Current accounting period shortened from 30 December 2022 to 31 October 2022 (1 page)
29 September 2022Total exemption full accounts made up to 30 December 2021 (7 pages)
18 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 30 December 2020 (7 pages)
6 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 30 December 2019 (7 pages)
12 May 2020Amended total exemption full accounts made up to 30 December 2018 (7 pages)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 December 2018 (8 pages)
21 November 2019Registered office address changed from 7 Fairfields Avenue Buckhurst Hill Essex IG9 5TF United Kingdom to 7 Fairlands Avenue Buckhurst Hill Essex IG9 5TF on 21 November 2019 (1 page)
21 November 2019Registered office address changed from 2/10 Markfield Road Tottenham London N15 4QF to 7 Fairfields Avenue Buckhurst Hill Essex IG9 5TF on 21 November 2019 (1 page)
29 September 2019Previous accounting period extended from 29 December 2018 to 30 December 2018 (1 page)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
12 June 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
2 March 2019Accounts for a small company made up to 31 December 2017 (9 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
3 November 2017Accounts for a small company made up to 31 December 2016 (14 pages)
3 November 2017Accounts for a small company made up to 31 December 2016 (14 pages)
30 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
18 May 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
13 February 2017Registration of charge 011926310003, created on 9 February 2017 (16 pages)
13 February 2017Registration of charge 011926310003, created on 9 February 2017 (16 pages)
7 February 2017Accounts for a medium company made up to 31 December 2015 (23 pages)
7 February 2017Accounts for a medium company made up to 31 December 2015 (23 pages)
26 January 2017Auditor's resignation (2 pages)
26 January 2017Auditor's resignation (2 pages)
17 October 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 190
(7 pages)
17 October 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 190
(7 pages)
19 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 May 2015Full accounts made up to 31 December 2014 (20 pages)
29 May 2015Full accounts made up to 31 December 2014 (20 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 190
(5 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 190
(5 pages)
19 May 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
19 May 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 190
(5 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 190
(5 pages)
19 September 2013Amended full accounts made up to 31 December 2012 (17 pages)
19 September 2013Amended full accounts made up to 31 December 2012 (17 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 April 2013Director's details changed for Mrs Ann Kay Buckley on 14 March 2013 (2 pages)
5 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
5 April 2013Director's details changed for Mrs Ann Kay Buckley on 14 March 2013 (2 pages)
5 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
25 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
25 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Mrs Ann Kay Buckley on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Paul John Buckley on 24 June 2011 (2 pages)
24 June 2011Termination of appointment of Bruce Buckley as a secretary (1 page)
24 June 2011Appointment of Kirk Buckley as a director (2 pages)
24 June 2011Director's details changed for Paul John Buckley on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mrs Ann Kay Buckley on 24 June 2011 (2 pages)
24 June 2011Termination of appointment of Bruce Buckley as a secretary (1 page)
24 June 2011Director's details changed for Clive Andrew Buckley on 24 June 2011 (2 pages)
24 June 2011Appointment of Kirk Buckley as a director (2 pages)
24 June 2011Director's details changed for Clive Andrew Buckley on 24 June 2011 (2 pages)
11 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
22 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
27 May 2010Auditors resignation (1 page)
27 May 2010Auditors resignation (1 page)
5 May 2010Director's details changed for Clive Andrew Buckley on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Mrs Ann Kay Buckley on 14 March 2010 (2 pages)
5 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Paul John Buckley on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Mrs Ann Kay Buckley on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Clive Andrew Buckley on 14 March 2010 (2 pages)
5 May 2010Director's details changed for Paul John Buckley on 14 March 2010 (2 pages)
5 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
8 April 2009Return made up to 14/03/09; full list of members (4 pages)
8 April 2009Return made up to 14/03/09; full list of members (4 pages)
24 June 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
6 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 April 2007Return made up to 14/03/07; full list of members (8 pages)
29 April 2007Return made up to 14/03/07; full list of members (8 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 April 2006Return made up to 14/03/06; full list of members (8 pages)
24 April 2006Return made up to 14/03/06; full list of members (8 pages)
18 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 April 2005Return made up to 14/03/05; full list of members (8 pages)
12 April 2005Return made up to 14/03/05; full list of members (8 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 14/03/04; full list of members (8 pages)
19 March 2004Return made up to 14/03/04; full list of members (8 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2002Full accounts made up to 31 December 2001 (9 pages)
10 June 2002Full accounts made up to 31 December 2001 (9 pages)
27 March 2002Return made up to 14/03/02; full list of members (8 pages)
27 March 2002Return made up to 14/03/02; full list of members (8 pages)
31 May 2001Full accounts made up to 31 December 2000 (10 pages)
31 May 2001Full accounts made up to 31 December 2000 (10 pages)
4 April 2001Return made up to 14/03/01; full list of members (8 pages)
4 April 2001Return made up to 14/03/01; full list of members (8 pages)
17 May 2000Full accounts made up to 31 December 1999 (10 pages)
17 May 2000Full accounts made up to 31 December 1999 (10 pages)
24 March 2000Return made up to 14/03/00; full list of members (8 pages)
24 March 2000Return made up to 14/03/00; full list of members (8 pages)
18 August 1999Ad 19/07/99--------- £ si 90@1=90 £ ic 100/190 (2 pages)
18 August 1999Ad 19/07/99--------- £ si 90@1=90 £ ic 100/190 (2 pages)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1999Nc inc already adjusted 06/07/99 (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1999Nc inc already adjusted 06/07/99 (1 page)
21 July 1999New director appointed (2 pages)
18 June 1999Full accounts made up to 31 December 1998 (10 pages)
18 June 1999Full accounts made up to 31 December 1998 (10 pages)
22 March 1999Return made up to 14/03/99; no change of members (4 pages)
22 March 1999Return made up to 14/03/99; no change of members (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
16 April 1998Return made up to 14/03/98; full list of members (6 pages)
16 April 1998Return made up to 14/03/98; full list of members (6 pages)
30 April 1997Full accounts made up to 31 December 1996 (10 pages)
30 April 1997Full accounts made up to 31 December 1996 (10 pages)
4 April 1997Return made up to 14/03/97; no change of members (4 pages)
4 April 1997Return made up to 14/03/97; no change of members (4 pages)
28 April 1996Full accounts made up to 31 December 1995 (10 pages)
28 April 1996Full accounts made up to 31 December 1995 (10 pages)
3 April 1996Return made up to 14/03/96; full list of members (6 pages)
3 April 1996Return made up to 14/03/96; full list of members (6 pages)
9 June 1995Full accounts made up to 31 December 1994 (11 pages)
9 June 1995Full accounts made up to 31 December 1994 (11 pages)
9 May 1995Return made up to 14/03/95; no change of members (4 pages)
9 May 1995Return made up to 14/03/95; no change of members (4 pages)