WILLIAM BARKER JUNR.(ESTD.1856)LIMITED
Overview
Company Name | WILLIAM BARKER JUNR.(ESTD.1856)LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00565040 |
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 WILLIAM BARKER JUNR.(ESTD.1856)LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WILLIAM BARKER JUNR.(ESTD.1856)LIMITED located?
Registered Office Address | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WILLIAM BARKER JUNR.(ESTD.1856)LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for WILLIAM BARKER JUNR.(ESTD.1856)LIMITED?
Annual Return |
|
---|
What are the latest filings for WILLIAM BARKER JUNR.(ESTD.1856)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 | SH20 | ||||||||||
Statement of capital on Apr 29, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Graham Middlemiss on Feb 16, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Tom Brophy as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Alison Drew as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tom Brophy as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Stephen Webster as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Andrew Ross Smith as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of WILLIAM BARKER JUNR.(ESTD.1856)LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174237080001 | |||||||
SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 150753930001 | ||||
WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||
BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | 162271750001 | |||||||
BURKE, Wallace | Secretary | Glenavon 90 Park Lane CW11 1EP Sandbach Cheshire | British | 20974800001 | ||||||
BUSHNELL, Adrian John | Secretary | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | Chartered Secretary | 43046230002 | |||||
CLAY, Richard William | Secretary | 14 The Drive Roundhay LS8 1JF Leeds | British | 9531240002 | ||||||
DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||
PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
ROGERS, Gerard | Secretary | 8 Birchtree Close Bowdon WA14 3PP Altrincham Cheshire | British | Finance Director | 47181870001 | |||||
WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
BALL, Alan | Director | 12 Rosebank WA13 0JH Lymm Cheshire | British | Company Director | 9933780001 | |||||
BARDEN, Adrian | Director | 1 Croxton Gardens PE28 0SE Catworth Cambridgeshire | British | Director | 66429950001 | |||||
BRADLEY, David | Director | Hambleton Grange Burton Leonard HG3 3RX Harrogate North Yorkshire | British | Finance Director | 65302630001 | |||||
BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | Company Director/Secretary | 272310001 | |||||
BURKE, Wallace | Director | Glenavon 90 Park Lane CW11 1EP Sandbach Cheshire | British | Company Secretary | 20974800001 | |||||
BUSHNELL, Adrian John | Director | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | Chartered Secretary | 43046230002 | |||||
HAMER, Russell | Director | Heath Farm Cottage SK13 7QF Glossop Derbyshire | British | Co Chairman | 1963610001 | |||||
MORTON, Eric Sydney | Director | 134 Prescot Road Aughton L39 4SW Ormskirk Lancashire | British | Director | 20979790001 | |||||
PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
RAINFORD, William Francis | Director | The Rainfords Greens Lane Lydiate L31 4HY Liverpool Merseyside | British | Director | 20974810001 | |||||
ROGERS, Gerard | Director | 8 Birchtree Close Bowdon WA14 3PP Altrincham Cheshire | British | Finance Director | 47181870001 | |||||
WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | Company Director | 40201730005 | ||||
WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | Solicitor | 82978250002 |
Does WILLIAM BARKER JUNR.(ESTD.1856)LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Oct 07, 1996 Delivered On Oct 09, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at fulstaff street and stanley road liverpool t/n's MS229175,MS27868 and MS270027 all building and structures goodwill,plant and machinery by way of assignment the rental sums see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 07, 1996 Delivered On Oct 09, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property being land and heysham road netherton liverpool t/n MS76295 and all of the t/n MS374853 all buildings and other structures goodwill plant machinery and other items and by way of assignment the rental sums see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 07, 1996 Delivered On Oct 09, 1996 | 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 09, 1995 Delivered On Oct 20, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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