E.A.BARKER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameE.A.BARKER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00276180
    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 E.A.BARKER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is E.A.BARKER LIMITED located?

    Registered Office Address
    15th Floor 6 Bevis Marks
    EC3A 7BA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for E.A.BARKER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for E.A.BARKER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Lisa Susanne Gray as a director on Jul 15, 2022

    1 pagesTM01

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Statement of capital on Apr 08, 2022

    • Capital: GBP 0.60
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Sheraz Afzal as a director on Apr 06, 2022

    1 pagesTM01

    Appointment of Ms Marie-Anne Bousaba as a director on Mar 29, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Appointment of Mrs Lisa Susanne Gray as a director on Feb 01, 2022

    2 pagesAP01

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor 6 Bevis Marks London EC3A 7BA on Nov 12, 2020

    1 pagesAD01

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019

    1 pagesTM01

    Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019

    2 pagesAP01

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Smith as a director on May 08, 2019

    1 pagesTM01

    Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019

    2 pagesAP01

    Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Who are the officers of E.A.BARKER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUSABA, Marie-Anne
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    Director
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    United KingdomAustralian293005440001
    BIONDI, Lorna
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Secretary
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    196291410001
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Secretary
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    British61931900002
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Secretary
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    British61931900002
    GOLD, Nick
    126 Hamilton Terrace
    St John's Wood
    NW8 9UT London
    Secretary
    126 Hamilton Terrace
    St John's Wood
    NW8 9UT London
    British111562560001
    GREGG, Terence Michael
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    Secretary
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    British64357220001
    HARRINGTON, Nicholas Joseph
    9 Kingsmead Avenue
    KT4 8XB Worcester Park
    Surrey
    Secretary
    9 Kingsmead Avenue
    KT4 8XB Worcester Park
    Surrey
    British1273670001
    MCKENZIE, Robbie
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    195400190001
    PAGE, Elizabeth
    Flat 3
    5 St Leonards Road, Ealing
    W13 8PN London
    Secretary
    Flat 3
    5 St Leonards Road, Ealing
    W13 8PN London
    British34006010001
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    178629510001
    REID, Michael John
    49 Waldemar Avenue
    W13 9PZ London
    Secretary
    49 Waldemar Avenue
    W13 9PZ London
    Irish950490001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Secretary
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    British62321110002
    WALTON, Caroline Debra
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Secretary
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    British151302380001
    ADAMS, David Alexander Robertson
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    Director
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    EnglandBritish55757700003
    AFZAL, Sheraz
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    Director
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    United KingdomBritish251073350001
    ATTALLAH, Naim Ibrahim
    Flat 15
    51 South Street
    W1Y 5PA London
    Director
    Flat 15
    51 South Street
    W1Y 5PA London
    United KingdomBritish25646240001
    BERKMEN, Gillian
    Orchard View 27 Woodhill Avenue
    SL9 8DP Gerrards Cross
    South Buckinghamshire
    Director
    Orchard View 27 Woodhill Avenue
    SL9 8DP Gerrards Cross
    South Buckinghamshire
    GbBritish92154270001
    BRAGG, Roy Alec
    80 West Hill
    KT19 8LF Epsom
    Surrey
    Director
    80 West Hill
    KT19 8LF Epsom
    Surrey
    British14124670001
    BROWN, Andrew Saville
    123 Edenfield Gardens
    KT4 7DX Worcester Park
    Surrey
    Director
    123 Edenfield Gardens
    KT4 7DX Worcester Park
    Surrey
    United KingdomBritish69874610002
    BRYAN, Robert Andrew
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandBritish122733810001
    CLARK, Keith Dudley
    Brock House 30 The Hedgerow
    Grove Green
    ME14 5TG Maidstone
    Kent
    Director
    Brock House 30 The Hedgerow
    Grove Green
    ME14 5TG Maidstone
    Kent
    British30702450003
    CLAYMAN, Paul Sidney
    18 Keepier Wharf
    12 Narrow Street
    E14 8DH London
    Director
    18 Keepier Wharf
    12 Narrow Street
    E14 8DH London
    British14436120006
    COOPER, Caroline
    222 Caraway 2 Cayenne Court
    32 Shad Thames
    SE1 2PP London
    Director
    222 Caraway 2 Cayenne Court
    32 Shad Thames
    SE1 2PP London
    British92733900001
    COREPAL, Sanjiv Kumar
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United KingdomBritish205239750001
    DAHL, Ian Xavier
    2 Heathfield Lodge
    Carron Lane
    GU29 9LD Midhurst
    West Sussex
    Director
    2 Heathfield Lodge
    Carron Lane
    GU29 9LD Midhurst
    West Sussex
    British66486140001
    DEAKIN, Tony
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish210862440001
    ERICKSON, Eric George
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    UsaUsa224104020001
    EVANS, Nicholas David
    6 Raddington Road
    W10 5TF London
    Director
    6 Raddington Road
    W10 5TF London
    United KingdomBritish57490310002
    FILECCIA, Piero
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandBritish116096800001
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Director
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    British61931900002
    GOLD, Nicholas Paul
    126 Hamilton Terrace
    St Johns Wood
    NW8 9UT London
    Director
    126 Hamilton Terrace
    St Johns Wood
    NW8 9UT London
    EnglandBritish53606570002
    GRAY, Lisa Susanne
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    Director
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    EnglandBritish262153810001
    GREGG, Terence Michael
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    Director
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    British64357220001
    HIBBERD, Roy Wayne
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaUnited States158609380001
    HOWARD, Stuart John
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritish192909600002

    Who are the persons with significant control of E.A.BARKER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nathan & Co (Birmingham) Limited
    Bevis Marks
    EC3A 7BA London
    6
    England
    Apr 06, 2016
    Bevis Marks
    EC3A 7BA London
    6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number00533432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does E.A.BARKER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 22, 2005
    Delivered On Dec 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Burdale Financial Limited as Trustee for the Finance Parties (The Agent)
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Mar 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture made between the company and others as chargors and burdale financial limited as agent and trustee for itself and each of the finance parties
    Created On Jun 05, 2001
    Delivered On Jun 13, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under the finance documents (all terms as defined)
    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
    • Burdale Financial Limited
    Transactions
    • Jun 13, 2001Registration of a charge (395)
    • Mar 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 24, 1998
    Delivered On Jan 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the loan documents (as defined)
    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
    • Bankboston N.A.(As Agent and Trustee for the Lenders)
    Transactions
    • Jan 02, 1999Registration of a charge (395)
    • Jun 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture under the tranche b loan agreement dated 24TH december 1998 between the company and the agent
    Created On Dec 24, 1998
    Delivered On Jan 02, 1999
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bankboston N.A.(As Agent and Trustee for the Lenders)
    Transactions
    • Jan 02, 1999Registration of a charge (395)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)

    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