BARIC PRODUCTS LIMITED

BARIC PRODUCTS LIMITED

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

    Company NameBARIC PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00163944
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BARIC PRODUCTS LIMITED?

    • Aluminium production (24420) / Manufacturing
    • Manufacture of pumps (28131) / Manufacturing

    Where is BARIC PRODUCTS LIMITED located?

    Registered Office Address
    7th Floor
    322 High Holborn
    WC1V 7PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BARIC PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM COULTHARD AND COMPANY LIMITEDFeb 11, 1920Feb 11, 1920

    What are the latest accounts for BARIC PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BARIC PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Dec 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 44,001
    SH01

    All of the property or undertaking has been released and no longer forms part of charge 6

    23 pagesMR05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 26, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Capital redemption reserve reduced 22/11/2013
    RES13

    Termination of appointment of Mark Lane Elliot as a director on May 03, 2013

    1 pagesTM01

    Termination of appointment of Anne Lynne Puckett as a director on May 03, 2013

    1 pagesTM01

    Termination of appointment of Lesley Ann Ilderton as a director on May 03, 2013

    1 pagesTM01

    Termination of appointment of Charles Scott Brannan as a director on May 03, 2013

    1 pagesTM01

    Termination of appointment of Daniel Alexis Pryor as a director on May 03, 2013

    1 pagesTM01

    Appointment of Mr Robin Hurst Clark as a director on May 01, 2013

    2 pagesAP01

    Termination of appointment of William Edgar Roller as a director on Apr 26, 2013

    1 pagesTM01

    Termination of appointment of Darren Godsmark as a director on Mar 28, 2013

    1 pagesTM01

    Appointment of Lesley Ann Ilderton as a director on Mar 19, 2013

    2 pagesAP01

    Second filing of CH01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Mar 18, 2013Clarification A second filed CH01 for Clay Huston Kiefaber

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Various facility agreements as listed 08/03/2013
    RES13

    Annual return made up to Dec 19, 2012 with full list of shareholders

    11 pagesAR01

    Termination of appointment of Clay Huston Kiefaber as a director on Nov 26, 2012

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Accounts for a medium company made up to Dec 31, 2011

    23 pagesAA

    legacy

    23 pagesMG01

    Who are the officers of BARIC PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Robin Hurst
    Casson Apartments
    43 Upport North Street
    E14 6FY London
    209
    Director
    Casson Apartments
    43 Upport North Street
    E14 6FY London
    209
    EnglandBritish177235010001
    FLEXON, William (Bill)
    Stony Point Parkway
    Ste 150
    23235 Richmond
    8730
    Virginia
    Usa
    Director
    Stony Point Parkway
    Ste 150
    23235 Richmond
    8730
    Virginia
    Usa
    United StatesAmerican168688030001
    LEHMAN, Mark Paul
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican168688010001
    COULTHARD, William Colville
    North End
    Burgh By Sands
    Carlisle
    Cumbria
    Secretary
    North End
    Burgh By Sands
    Carlisle
    Cumbria
    British7517560001
    LEIGHTON, Joanna Miranda
    7 The Courtyard
    Rockcliffe
    CA6 4AA Carlisle
    Secretary
    7 The Courtyard
    Rockcliffe
    CA6 4AA Carlisle
    British62816720001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    Identification TypeEuropean Economic Area
    Registration Number00737958
    38545840001
    BISHOP, David
    21 Cresswell Drive
    Redhouse Farm Estate
    NE3 2SY Gosforth
    Tyne & Wear
    Director
    21 Cresswell Drive
    Redhouse Farm Estate
    NE3 2SY Gosforth
    Tyne & Wear
    United KingdomBritish112003980001
    BRANNAN, Charles Scott
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    COULTHARD, Jeremy Ian
    Barn End Green Lane
    Crosby-On-Eden
    CA6 4QN Carlisle
    Cumbria
    Director
    Barn End Green Lane
    Crosby-On-Eden
    CA6 4QN Carlisle
    Cumbria
    British7517570001
    COULTHARD, Julian Nicholas
    Red Beeches 24 Scotby Village
    Scotby
    CA4 8BS Carlisle
    Cumbria
    Director
    Red Beeches 24 Scotby Village
    Scotby
    CA4 8BS Carlisle
    Cumbria
    United KingdomBritish7517580004
    COULTHARD, William Colville
    North End
    Burgh By Sands
    Carlisle
    Cumbria
    Director
    North End
    Burgh By Sands
    Carlisle
    Cumbria
    British7517560001
    ELLIOT, Mark Lane
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    England
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    England
    United KingdomAmerican170103670001
    FAISON, Gregory Scott
    Holborn Viaduct
    EC1A 2DY London
    21
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United StatesAmerican153961090001
    GODSMARK, Darren
    Blyth Riverside Business Park
    Blyth
    NE24 4RT Northumberland
    Ennerdale Road
    England
    England
    Director
    Blyth Riverside Business Park
    Blyth
    NE24 4RT Northumberland
    Ennerdale Road
    England
    England
    EnglandBritish170103610001
    ILDERTON, Lesley Ann
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    England
    England
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    England
    England
    United KingdomBritish209594220001
    KIEFABER, Clay Huston
    322 High Holborn
    WC1V 7PB London
    6th/7th Floor
    England
    Director
    322 High Holborn
    WC1V 7PB London
    6th/7th Floor
    England
    UsaAmerican153958830002
    PRYOR, Daniel Alexis
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican162847810001
    ROLLER, William Edgar
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    United StatesAmerican153862790001

    Does BARIC PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 17, 2012
    Delivered On Aug 20, 2012
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • Aug 20, 2012Registration of a charge (MG01)
    • Jan 06, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Sep 30, 2003
    Delivered On Oct 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as the cottage red beeches scotby carlisle. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 10, 2003Registration of a charge (395)
    • Jul 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 13, 1987
    Delivered On Nov 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the coulthard engineering works stephenson rd durranhill trading estate carlisle cumbria.
    Persons Entitled
    • Governor and Company of the Bank of Scotland.
    Transactions
    • Nov 16, 1987Registration of a charge
    • Aug 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 08, 1987
    Delivered On Oct 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    As specified in the attached schedule (please see 395). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Governor and Company of the Bank of Scotland.
    Transactions
    • Oct 10, 1987Registration of a charge
    • Aug 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 19, 1985
    Delivered On Jul 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property situate and k/a stevenson road, durranhill trading estate, carlisle cumbria.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 24, 1985Registration of a charge
    Legal charge
    Created On Feb 07, 1984
    Delivered On Feb 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book & other debts due owing or incurred to the company. Floating charge on all. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 23, 1984Registration of a charge

    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