BARKERS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBARKERS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00130479
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BARKERS GROUP LIMITED?

    • (7440) /

    Where is BARKERS GROUP LIMITED located?

    Registered Office Address
    CVR GLOBAL LLP
    New Fetter Place West 55 Fetter Lane
    EC4A 1AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of BARKERS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BNB RESOURCES GROUP LIMITEDNov 07, 1989Nov 07, 1989
    CHARLES BARKER GROUP LIMITEDApr 25, 1986Apr 25, 1986
    CHARLES BARKER HOLDINGS LIMITED Mar 01, 1983Mar 01, 1983
    CHARLES BARKER GROUP LIMITEDDec 31, 1981Dec 31, 1981
    CHARLES BARKER ABH INTERNATIONAL LIMITEDAug 02, 1913Aug 02, 1913

    What are the latest accounts for BARKERS GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2008
    Next Accounts Due OnOct 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for BARKERS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Liquidators' statement of receipts and payments to Jul 24, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 24, 2016

    5 pages4.68

    Registered office address changed from C/O C/O, Chantrey Vellacott Dfk Llp Chantrey Vellacott Dfk Llp Russell Square House 10/12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on Sep 30, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 24, 2015

    8 pages4.68

    Liquidators' statement of receipts and payments to Jul 24, 2015

    8 pages4.68

    Liquidators' statement of receipts and payments to Jan 24, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 24, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Jan 24, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 24, 2013

    8 pages4.68

    Liquidators' statement of receipts and payments to Jan 24, 2013

    5 pages4.68

    Insolvency filing

    Insolvency:s/s cert.release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - replacement of liquidator
    24 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 24, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 24, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 24, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Jan 24, 2011

    7 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Administrator's progress report to Dec 28, 2009

    20 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pages2.34B

    legacy

    1 pages288b

    Who are the officers of BARKERS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINGS, Jason Keith
    Pine Trees
    Lanham Lane
    SO22 5JS Winchester
    Hampshire
    Director
    Pine Trees
    Lanham Lane
    SO22 5JS Winchester
    Hampshire
    EnglandBritish121506000001
    TARRANT, Jonathan Mark
    The Old Homestead
    10 The Homestead Keynsham
    BS31 1LF Bristol
    Avon
    Director
    The Old Homestead
    10 The Homestead Keynsham
    BS31 1LF Bristol
    Avon
    British122260320001
    KENDALL, Paul
    9 Albert Road
    Caversham
    RG4 7AN Reading
    Berkshire
    Secretary
    9 Albert Road
    Caversham
    RG4 7AN Reading
    Berkshire
    British9305440001
    PARR, Helen Claire
    19 Forest Road
    IG10 1EB Loughton
    Essex
    Secretary
    19 Forest Road
    IG10 1EB Loughton
    Essex
    British62907610001
    SCHOFIELD, Robert Alan
    Meadowside Bridle Lane
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    Secretary
    Meadowside Bridle Lane
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    British9305450001
    TURNER, Paul Gary
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    Secretary
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    British46738870002
    LONDON REGISTRARS P.L.C.
    89 Fleet Street
    EC4Y 1DH London
    Third Floor
    United Kingdom
    Secretary
    89 Fleet Street
    EC4Y 1DH London
    Third Floor
    United Kingdom
    107080890003
    ARROWSMITH, Anthony
    The Hollies
    Histons Hill Codsall
    WV8 2ER Wolverhampton
    Staffordshire
    Director
    The Hollies
    Histons Hill Codsall
    WV8 2ER Wolverhampton
    Staffordshire
    British91491860001
    BAIN, Robert
    Woodcote
    6 Milndavie Road
    G63 9EN Strathblane
    Lanarkshire
    Director
    Woodcote
    6 Milndavie Road
    G63 9EN Strathblane
    Lanarkshire
    UkBritish86464470001
    BARROW, Simon Hoare
    16 Chelsea Embankment
    SW3 4LA London
    Flat 4
    Director
    16 Chelsea Embankment
    SW3 4LA London
    Flat 4
    United KingdomBritish9319310002
    BOGGIS-ROLFE, Richard
    15 Brechin Place
    SW7 4QB London
    Director
    15 Brechin Place
    SW7 4QB London
    British21496250001
    BROADBENT, Miles Anthony Le Messurier
    Brackendene
    Golf Club Road St Georges Hill
    KT13 0NJ Weybridge
    Surrey
    Director
    Brackendene
    Golf Club Road St Georges Hill
    KT13 0NJ Weybridge
    Surrey
    British9450330001
    DURGAN, Graham Richard
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    Director
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    United KingdomBritish36153550002
    GRINSTEAD, Simon Hamlyn
    28 Clarendon Gardens
    Little Venice
    W9 1AZ London
    Director
    28 Clarendon Gardens
    Little Venice
    W9 1AZ London
    British97784380002
    KENDALL, Paul
    9 Albert Road
    Caversham
    RG4 7AN Reading
    Berkshire
    Director
    9 Albert Road
    Caversham
    RG4 7AN Reading
    Berkshire
    British9305440001
    MARTIN, Neil
    22 Querrin Street
    SW6 2SJ London
    Director
    22 Querrin Street
    SW6 2SJ London
    EnglandBritish126681070001
    NORMAN, David Mark
    Burkham House
    GU34 5RS Alton
    Hampshire
    Director
    Burkham House
    GU34 5RS Alton
    Hampshire
    EnglandBritish57127310005
    OLNEY, Richard Keith
    98 High Street
    Sandridge
    AL4 9BY St. Albans
    Hertfordshire
    Director
    98 High Street
    Sandridge
    AL4 9BY St. Albans
    Hertfordshire
    EnglandBritish79658840002
    SCHOFIELD, Robert Alan
    Meadowside Bridle Lane
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    Director
    Meadowside Bridle Lane
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    EnglandBritish9305450001
    TURNER, Paul Gary
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    Director
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    United KingdomBritish46738870002

    Does BARKERS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over cash deposit
    Created On Oct 22, 2003
    Delivered On Nov 04, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The account being, branch: 14-16 cockspur street london SW1Y 5BL, sort code: 12-11-03, account number: 06052692, with the name mgr obl bnb resources group limited. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 04, 2003Registration of a charge (395)
    Debenture containing fixed and floating charges
    Created On Apr 04, 2002
    Delivered On Apr 06, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 2002Registration of a charge (395)
    Fixed and floating charge
    Created On Aug 18, 1995
    Delivered On Aug 24, 1995
    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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 24, 1995Registration of a charge (395)
    • Oct 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 19, 1986
    Delivered On May 23, 1986
    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 over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 23, 1986Registration of a charge
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1978
    Delivered On Apr 21, 1978
    Satisfied
    Amount secured
    £56,000 and other monies due or to become due.
    Short particulars
    Flat 2. sheridan court barkston gardens london S.W. 5.
    Persons Entitled
    • Antony Gibbs Holdings Limited
    Transactions
    • Apr 21, 1978Registration of a charge
    • Nov 21, 2001Statement of satisfaction of a charge in full or part (403a)

    Does BARKERS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2009Administration started
    Jan 25, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    practitioner
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    Kevin Anthony Murphy
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    Kenneth William Touhey
    Chantrey Vellacott
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    2
    DateType
    Jan 25, 2010Commencement of winding up
    Apr 26, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    practitioner
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    Kevin Anthony Murphy
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    Kenneth William Touhey
    Chantrey Vellacott
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    David John Oprey
    Chantrey Vellacott Dfk Llp First Floor
    16/17 Boundary Road
    BN3 4AN Hove
    East Sussex
    practitioner
    Chantrey Vellacott Dfk Llp First Floor
    16/17 Boundary Road
    BN3 4AN Hove
    East Sussex

    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