BARHAM PHOTOGRAPHIC LIMITED
Overview
| Company Name | BARHAM PHOTOGRAPHIC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00049753 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BARHAM PHOTOGRAPHIC LIMITED?
- (7499) /
Where is BARHAM PHOTOGRAPHIC LIMITED located?
| Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARHAM PHOTOGRAPHIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOLLONDS PHOTOGRAPHIC LIMITED | Oct 16, 1896 | Oct 16, 1896 |
What are the latest accounts for BARHAM PHOTOGRAPHIC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for BARHAM PHOTOGRAPHIC LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Dec 23, 2010
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 9 pages | AA | ||||||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Appointment of Rachel Jacobs as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Gareth Richard Wright as a director | 2 pages | AP01 | ||||||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mark Henry Kerswell on Dec 02, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Peter Stephen Rigby on Dec 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Adam Christopher Walker on Nov 27, 2009 | 2 pages | CH01 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of BARHAM PHOTOGRAPHIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||
| RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 69164290007 | |||||
| WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 129368430002 | |||||
| WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 131115190001 | |||||
| CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
| HAYWARD, Pearl Catherine | Secretary | 60 Idmiston Square KT4 7SY Worcester Park Surrey | British | 61319730001 | ||||||
| LODGE, David William | Secretary | 19 Windermere Drive CM7 8UB Braintree Essex | British | 10640040001 | ||||||
| PEACH, Inez Mary | Secretary | Silverwood Station Road Semley SP7 9AH Shaftesbury Dorset | British | 9976010001 | ||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
| WHITE, Teresa Catherine | Secretary | 2 Cuckoo Dene W7 3DP London | British | 65724350001 | ||||||
| WITHERS, John Martin | Secretary | High Trees Farm 2 Lexden Road West Bergholt CO6 3BT Colchester Essex | British | 41682250002 | ||||||
| CROPPER, Anthony Graham | Director | Meadow House Moules Lane Hadstock CB21 4PD Cambridge Cambridgeshire | England | British | 8664640001 | |||||
| FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | 99515780001 | |||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||
| WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | 56006210002 | |||||
| WITHERS, John Martin | Director | High Trees Farm 2 Lexden Road West Bergholt CO6 3BT Colchester Essex | British | 41682250002 | ||||||
| WYLES, Rhona Irene | Director | 43 Blomfield Road W9 2PF London | British | 51215380001 |
Does BARHAM PHOTOGRAPHIC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Letter of set off | Created On May 28, 1985 Delivered On Jun 13, 1985 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any or the other companies named therein to the chargee | |
Short particulars All the property referred to in the joint company letter of set-off dated 28 may 1985 to which the following companies are party:- finger print graphics limited barham group P.L.C geoff axtell associates limited, smedley mc alpine limited, clive antony properties limited, barham photographic limited, nicholas stracey (UK) limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of set off | Created On Nov 14, 1984 Delivered On Nov 28, 1984 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee | |
Short particulars All the property referred to in the joint company letter of set off dated 14/11/84 to which the following companies are party barham photographic LTD: barham group PLC: agency estate investments LTD: geof axtell associates LTD: smedley mc alpine LTD: nicholas stacey (UK) LTD: clive anthony properties LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of set off | Created On Oct 19, 1983 Delivered On Oct 27, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee | |
Short particulars Credit balances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 10, 1983 Delivered On Mar 17, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the :- undertaking and all property and assets present and future including goodwill, book debts & uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Feb 10, 1983 Delivered On Feb 16, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge undertaking and all property and assets present and future including book debts, uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0