Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
George Birchall Service Limited
George Birchall Service Limited is a liquidation company incorporated on 30 January 1990 with the registered office located in Birmingham, West Midlands. George Birchall Service Limited was registered 35 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 years ago
Company No
02465117
Private limited company
Age
35 years
Incorporated
30 January 1990
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Overdue
Confirmation statement overdue by
2046 days
Dated
16 January 2019
(6 years ago)
Next confirmation dated
16 January 2020
Was due on
30 January 2020
(5 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2441 days
For period
1 Apr
⟶
31 Mar 2017
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2018
Was due on
31 December 2018
(6 years ago)
Learn more about George Birchall Service Limited
Contact
Address
C/O Frp Advisory Trading Limited 2nd Floor
120 Colmore Row
Birmingham
B3 3BD
Address changed on
26 Mar 2024
(1 year 5 months ago)
Previous address was
C/O Frp Advisory Llp 2nd Floor, 170 Edmund Street Birmingham B3 2HB
Companies in B3 3BD
Telephone
01782566885
Email
Available in Endole App
Website
Birchall.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
4
Gladys Maureen Birchall
Director • Secretary • British • Lives in England • Born in May 1935
Mr George Birchall
PSC • Director • British • Lives in England • Born in Nov 1930
Anthony Edward Birchall
Director • British • Lives in UK • Born in Jan 1969
Ian Charles Birchall
Director • British • Lives in England • Born in Mar 1959
Mrs Gladys Maureen Birchall
PSC • British • Lives in England • Born in May 1935
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
89-91 St George's Square Limited
Ian Charles Birchall is a mutual person.
Active
Smart Building Focus Limited
Anthony Edward Birchall is a mutual person.
Active
George Birchall Group Management Limited
George Birchall, Ian Charles Birchall, and 2 more are mutual people.
Liquidation
George Birchall Limited
Ian Charles Birchall and Anthony Edward Birchall are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£33K
Decreased by £322K (-91%)
Turnover
£21.7M
Increased by £3.64M (+20%)
Employees
241
Increased by 91 (+61%)
Total Assets
£11.35M
Increased by £3.4M (+43%)
Total Liabilities
-£8.58M
Increased by £3.16M (+58%)
Net Assets
£2.78M
Increased by £246K (+10%)
Debt Ratio (%)
76%
Increased by 7.37% (+11%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 26 Mar 2024
Voluntary Liquidator Appointed
5 Years Ago on 28 Apr 2020
Moved to Voluntary Liquidation
5 Years Ago on 1 Apr 2020
Charge Satisfied
6 Years Ago on 16 May 2019
Registered Address Changed
6 Years Ago on 16 Apr 2019
Administrator Appointed
6 Years Ago on 15 Apr 2019
Charge Satisfied
6 Years Ago on 26 Mar 2019
Amar Mackay Resigned
6 Years Ago on 31 Jan 2019
Confirmation Submitted
6 Years Ago on 16 Jan 2019
Amar Mackay Appointed
7 Years Ago on 3 Jul 2018
Get Alerts
Get Credit Report
Discover George Birchall Service Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 31 March 2025
Submitted on 28 May 2025
Liquidators' statement of receipts and payments to 31 March 2024
Submitted on 3 Jun 2024
Registered office address changed from C/O Frp Advisory Llp 2nd Floor, 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 26 March 2024
Submitted on 26 Mar 2024
Liquidators' statement of receipts and payments to 31 March 2023
Submitted on 1 Jun 2023
Liquidators' statement of receipts and payments to 31 March 2022
Submitted on 30 May 2022
Liquidators' statement of receipts and payments to 31 March 2021
Submitted on 25 May 2021
Appointment of a voluntary liquidator
Submitted on 28 Apr 2020
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 1 Apr 2020
Notice of appointment of a replacement or additional administrator
Submitted on 25 Nov 2019
Notice of order removing administrator from office
Submitted on 25 Nov 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs