WILLIAM BARKER JUNR.(ESTD.1856)LIMITED

WILLIAM BARKER JUNR.(ESTD.1856)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWILLIAM BARKER JUNR.(ESTD.1856)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00565040
    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 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 AddressNo

    What are the latest accounts for WILLIAM BARKER JUNR.(ESTD.1856)LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for WILLIAM BARKER JUNR.(ESTD.1856)LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WILLIAM BARKER JUNR.(ESTD.1856)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

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 29, 2015

    • Capital: GBP 0.0001
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Annual return made up to Dec 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 87,682
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Dec 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 87,682
    SH01

    Accounts for a dormant company made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Dec 21, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2011

    5 pagesAA

    Annual return made up to Dec 21, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Jul 31, 2010

    5 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 21, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    Who are the officers of WILLIAM BARKER JUNR.(ESTD.1856)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174237080001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    162271750001
    BURKE, Wallace
    Glenavon 90 Park Lane
    CW11 1EP Sandbach
    Cheshire
    Secretary
    Glenavon 90 Park Lane
    CW11 1EP Sandbach
    Cheshire
    British20974800001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    CLAY, Richard William
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    Secretary
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    British9531240002
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    ROGERS, Gerard
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    Secretary
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    BritishFinance Director47181870001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BALL, Alan
    12 Rosebank
    WA13 0JH Lymm
    Cheshire
    Director
    12 Rosebank
    WA13 0JH Lymm
    Cheshire
    BritishCompany Director9933780001
    BARDEN, Adrian
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    Director
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    BritishDirector66429950001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    BritishFinance Director65302630001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Director/Secretary272310001
    BURKE, Wallace
    Glenavon 90 Park Lane
    CW11 1EP Sandbach
    Cheshire
    Director
    Glenavon 90 Park Lane
    CW11 1EP Sandbach
    Cheshire
    BritishCompany Secretary20974800001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    HAMER, Russell
    Heath Farm Cottage
    SK13 7QF Glossop
    Derbyshire
    Director
    Heath Farm Cottage
    SK13 7QF Glossop
    Derbyshire
    BritishCo Chairman1963610001
    MORTON, Eric Sydney
    134 Prescot Road
    Aughton
    L39 4SW Ormskirk
    Lancashire
    Director
    134 Prescot Road
    Aughton
    L39 4SW Ormskirk
    Lancashire
    BritishDirector20979790001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    RAINFORD, William Francis
    The Rainfords Greens Lane
    Lydiate
    L31 4HY Liverpool
    Merseyside
    Director
    The Rainfords Greens Lane
    Lydiate
    L31 4HY Liverpool
    Merseyside
    BritishDirector20974810001
    ROGERS, Gerard
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    Director
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    BritishFinance Director47181870001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002

    Does WILLIAM BARKER JUNR.(ESTD.1856)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 1996Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 1996Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 1996Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 1995Registration of a charge (395)
    • Oct 10, 1996Statement 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