BARLOWORLD HANDLING LIMITED

BARLOWORLD HANDLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBARLOWORLD HANDLING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00564646
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BARLOWORLD HANDLING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BARLOWORLD HANDLING LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BARLOWORLD HANDLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARLOW HANDLING LIMITEDApr 13, 1956Apr 13, 1956

    What are the latest accounts for BARLOWORLD HANDLING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for BARLOWORLD HANDLING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 03, 2024
    Next Confirmation Statement DueJun 17, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2023
    OverdueYes

    What are the latest filings for BARLOWORLD HANDLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13
    YDU9DFAW

    Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN

    1 pagesAD02
    XD228ZX7

    Registered office address changed from First Floor, Aurora Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB England to 25 Farringdon Street London EC4A 4AB on Feb 29, 2024

    2 pagesAD01
    YCXH1H1M

    Declaration of solvency

    5 pagesLIQ01
    YCXH1I1T

    Appointment of a voluntary liquidator

    3 pages600
    YCXH1H1U

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 16, 2024

    LRESSP

    Director's details changed for Mr Dirk Jacobus Schreuder on Jan 31, 2024

    2 pagesCH01
    XCVZ4B80

    Accounts for a dormant company made up to Sep 30, 2022

    8 pagesAA
    AC56X42Q

    Satisfaction of charge 2 in full

    1 pagesMR04
    XC5RLW6B

    Confirmation statement made on Jun 03, 2023 with no updates

    3 pagesCS01
    XC56B77L

    Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD03
    XC4N6ED7

    Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD02
    XC4N6EFV

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

    8 pagesAA
    AB6VGX34

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01
    XB61W9IR

    Confirmation statement made on Jun 03, 2021 with updates

    3 pagesCS01
    XA6M6N4Z

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

    7 pagesAA
    AA1F827C

    Director's details changed for Mr Dirk Jacobus Schreuder on Oct 10, 2020

    2 pagesCH01
    X9G3KOK0

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

    12 pagesAA
    A9CQLG4B

    Confirmation statement made on Jun 03, 2020 with no updates

    3 pagesCS01
    X976OS6Y

    Termination of appointment of Anton Leonidovich Globus as a director on May 31, 2020

    1 pagesTM01
    X96AOXGQ

    Appointment of Mr Dirk Jacobus Schreuder as a director on May 31, 2020

    2 pagesAP01
    X96AO0CZ

    Confirmation statement made on Jun 03, 2019 with updates

    4 pagesCS01
    X8706PBD

    Full accounts made up to Sep 30, 2018

    36 pagesAA
    A85VPJMZ

    Director's details changed for Mr Anton Leonidovich Globus on Apr 10, 2019

    2 pagesCH01
    X83ZK6LM

    Change of details for Barloworld Uk Limited as a person with significant control on Jan 10, 2019

    2 pagesPSC05
    X7WUBPQW

    Who are the officers of BARLOWORLD HANDLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHREUDER, Dirk Jacobus
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomAustralianFinancial Director270246300003
    BORROWS, John Hoole
    Grindle Cottage
    Hinton In The Hedges
    NN13 5NF Brackley
    Northamptonshire
    Secretary
    Grindle Cottage
    Hinton In The Hedges
    NN13 5NF Brackley
    Northamptonshire
    British41404740001
    CARRUTHERS, Philip Anthony
    St Marymead 12 Beverley Gardens
    Wargrave
    RG10 8ED Reading
    Berkshire
    Secretary
    St Marymead 12 Beverley Gardens
    Wargrave
    RG10 8ED Reading
    Berkshire
    British7822280001
    EMERY, Patricia Frances
    Statesman House
    Stafferton Way
    SL6 1AD Maidenhead
    Ground Floor
    Berkshire
    United Kingdom
    Secretary
    Statesman House
    Stafferton Way
    SL6 1AD Maidenhead
    Ground Floor
    Berkshire
    United Kingdom
    BritishChartered Secretary53909400002
    FAHY, Michael Jon
    2 Farm Crescent
    Napsbury Park
    AL2 1UQ St Albans
    Hertfordshire
    Secretary
    2 Farm Crescent
    Napsbury Park
    AL2 1UQ St Albans
    Hertfordshire
    BritishCompany Secretary12938290003
    SMITH, Eugene Luke
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    Secretary
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    BritishFinance Director55201820001
    BANNISTER, Andrew Charles
    Statesman House
    Stafferton Way
    SL6 1AD Maidenhead
    Ground Floor
    Berkshire
    United Kingdom
    Director
    Statesman House
    Stafferton Way
    SL6 1AD Maidenhead
    Ground Floor
    Berkshire
    United Kingdom
    EnglandBritishFinance Director64381410004
    BASTOW, Philip John
    Hollies Farm Close
    Stanton-By-Bridge
    DE73 7GD Derby
    5
    United Kingdom
    Director
    Hollies Farm Close
    Stanton-By-Bridge
    DE73 7GD Derby
    5
    United Kingdom
    United KingdomBritishManaging Director149122570002
    BLACKBEARD, Peter John
    Statesman House
    Stafferton Way
    SL6 1AD Maidenhead
    Ground Floor
    Berkshire
    United Kingdom
    Director
    Statesman House
    Stafferton Way
    SL6 1AD Maidenhead
    Ground Floor
    Berkshire
    United Kingdom
    EnglandBritishEngineer97521400004
    BORROWS, John Hoole
    Grindle Cottage
    Hinton In The Hedges
    NN13 5NF Brackley
    Northamptonshire
    Director
    Grindle Cottage
    Hinton In The Hedges
    NN13 5NF Brackley
    Northamptonshire
    BritishDirector41404740001
    BROUGHAM, Michael James
    3 Broadhurst Avenue
    WN6 9RX Wrightington
    Lancs
    Director
    3 Broadhurst Avenue
    WN6 9RX Wrightington
    Lancs
    BritishDirector42883790003
    BROWN, Kenneth
    8817 Rosslare Villas Court
    28226 Charlotte
    North Carloina
    Usa
    Director
    8817 Rosslare Villas Court
    28226 Charlotte
    North Carloina
    Usa
    BritishDirector38495540003
    BYRNE, Peter Joseph
    20 Fieldside Avenue
    Chorley
    Lancashire
    Director
    20 Fieldside Avenue
    Chorley
    Lancashire
    BritishCompany Director22731320001
    CARRUTHERS, Philip Anthony
    St Marymead 12 Beverley Gardens
    Wargrave
    RG10 8ED Reading
    Berkshire
    Director
    St Marymead 12 Beverley Gardens
    Wargrave
    RG10 8ED Reading
    Berkshire
    United KingdomBritishCompany Director7822280001
    CILLIERS, Grahame Derek
    5 Harcourt Close
    RG9 1UZ Henley On Thames
    Oxfordshire
    Director
    5 Harcourt Close
    RG9 1UZ Henley On Thames
    Oxfordshire
    South AfricanManaging Director104531330001
    CLEMENTS, Gary Charles
    17 Catesby Croft
    Loughton
    MK5 8FH Milton Keynes
    Buckinghamshire
    Director
    17 Catesby Croft
    Loughton
    MK5 8FH Milton Keynes
    Buckinghamshire
    BritishDirector For Public Sector77043970001
    DIAMOND, Brandon Peter
    8928 Elrose Place
    Charlotte
    Nc 28210
    Usa
    Director
    8928 Elrose Place
    Charlotte
    Nc 28210
    Usa
    South AfricanDirector93724890002
    GEMSON, Dominic John
    2 Thorley Gardens
    Pyrford
    GU22 8UL Woking
    Surrey
    Director
    2 Thorley Gardens
    Pyrford
    GU22 8UL Woking
    Surrey
    United KingdomBritishAccountant76872220002
    GLOBUS, Anton Leonidovich
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    First Floor, Aurora
    Berkshire
    England
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    First Floor, Aurora
    Berkshire
    England
    EnglandSouth AfricanFinance Director254038710002
    HAY, James Keith
    133 London Road
    RG10 9HA Twyford
    Berkshire
    Director
    133 London Road
    RG10 9HA Twyford
    Berkshire
    United KingdomBritishCompany Director22951690001
    INNOCENT, Clive Sinclair
    Green Gates
    SL7 3RZ Little Marlow
    Buckinghamshire
    Director
    Green Gates
    SL7 3RZ Little Marlow
    Buckinghamshire
    BritishCompany Director206150001
    JONES, Graham Gregory
    38 Buccaneer Close
    Woodley
    RG5 4XP Reading
    Berkshire
    Director
    38 Buccaneer Close
    Woodley
    RG5 4XP Reading
    Berkshire
    BritishMarketing Director76872440001
    KNIGHT, Alan James
    36 Carter Walk
    HP10 8ER Penn
    Buckinghamshire
    Director
    36 Carter Walk
    HP10 8ER Penn
    Buckinghamshire
    EnglandBritishCompany Director192815010001
    LAW, William Ian
    16 Dalry Road
    KA15 1AU Beith
    Ayrshire
    Director
    16 Dalry Road
    KA15 1AU Beith
    Ayrshire
    United KingdomBritishCompany Director22731300001
    MCGREGOR, Richard Robert
    Garth Cottage Ascot Road
    Holyport
    SL6 2HY Maidenhead
    Berkshire
    Director
    Garth Cottage Ascot Road
    Holyport
    SL6 2HY Maidenhead
    Berkshire
    BritishCompany Director7822290001
    NEWELL, Gary Martin
    Maidenhead Office Park
    Westacott Way Littlewick Green
    SL6 3QN Maidenhead
    Berkshire
    Director
    Maidenhead Office Park
    Westacott Way Littlewick Green
    SL6 3QN Maidenhead
    Berkshire
    United KingdomBritishDirector65603030004
    PARNALL, Christopher Robin
    Rushburn Rushbrook Lane
    Tanworth In Arden
    B94 5HP Solihull
    West Midlands
    Director
    Rushburn Rushbrook Lane
    Tanworth In Arden
    B94 5HP Solihull
    West Midlands
    BritishCompany Director22731340001
    PAYNE, Isadore Marius
    Ray Mill Road East
    SL6 8SW Maidenhead
    29
    Berkshire
    United Kingdom
    Director
    Ray Mill Road East
    SL6 8SW Maidenhead
    29
    Berkshire
    United Kingdom
    United KingdomAustralianHr Director134292090001
    PENWARDEN, Mark Robert
    15 Kiln Drive
    Curridge
    RG18 9EG Thatcham
    Berkshire
    Director
    15 Kiln Drive
    Curridge
    RG18 9EG Thatcham
    Berkshire
    BritishDirector58739480001
    SMITH, Eugene Luke
    Statesman House
    Stafferton Way
    SL6 1AD Maidenhead
    Ground Floor
    Berkshire
    United Kingdom
    Director
    Statesman House
    Stafferton Way
    SL6 1AD Maidenhead
    Ground Floor
    Berkshire
    United Kingdom
    EnglandBritishFinance Director55201820001
    TUCKER, Geoffrey
    Flat 6 Knowle Croft
    Shoppenhangers Road
    SL6 2GY Maidenhead
    Berkshire
    Director
    Flat 6 Knowle Croft
    Shoppenhangers Road
    SL6 2GY Maidenhead
    Berkshire
    United KingdomBritishManaging Director123103410001
    WORDEN, Michael Frederick
    68 Woodward Close
    Winnersh
    RG41 5UU Wokingham
    Berkshire
    Director
    68 Woodward Close
    Winnersh
    RG41 5UU Wokingham
    Berkshire
    BritishCompany Director65602950001

    Who are the persons with significant control of BARLOWORLD HANDLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barloworld Uk Limited
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    First Floor, Aurora
    Berkshire
    England
    Apr 06, 2016
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    First Floor, Aurora
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House Cardiff
    Registration Number137393
    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.

    Does BARLOWORLD HANDLING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 17, 2025Due to be dissolved on
    Feb 16, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    James Hawksworth
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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