BARRY PRINTING AND PUBLISHING CO. LIMITED
Overview
Company Name | BARRY PRINTING AND PUBLISHING CO. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00582937 |
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 BARRY PRINTING AND PUBLISHING CO. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BARRY PRINTING AND PUBLISHING CO. LIMITED located?
Registered Office Address | Loudwater Mill Station Road HP10 9TY High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BARRY PRINTING AND PUBLISHING CO. LIMITED?
Company Name | From | Until |
---|---|---|
F. BAILEY & SON LIMITED | Jan 01, 1996 | Jan 01, 1996 |
BAILEY NEWSPAPER GROUP LIMITED | Nov 17, 1983 | Nov 17, 1983 |
STROUD NEWS & JOURNAL LIMITED | Apr 26, 1957 | Apr 26, 1957 |
What are the latest accounts for BARRY PRINTING AND PUBLISHING CO. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 25, 2016 |
What are the latest filings for BARRY PRINTING AND PUBLISHING CO. 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 | 3 pages | DS01 | ||||||||||
Statement of capital on Mar 28, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 25, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Simon Alton Westrop on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD02 | ||||||||||
Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Dec 11, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Davidson as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Henry Kennedy Faure Walker as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BARRY PRINTING AND PUBLISHING CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | British | 90209080001 | ||||||
WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | Company Director | 187012370001 | ||||
HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | Financial Director | 69320190004 | ||||
BAILEY, Peter David | Secretary | The Glen 11 Twinberrow Lane Woodmancote GL11 4AP Dursley Gloucestershire | British | 16554700001 | ||||||
HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | 69320190002 | ||||||
WOOLDRIDGE, Malcolm John | Secretary | 1 Tollgate Close Oakley RG23 7BH Basingstoke Hampshire | British | Chartered Secretary | 49675610001 | |||||
BAILEY, Michael Frederick | Director | 38 Champions Court Henlow Drive GL11 4BE Dursley Gloucestershire | Great Britain | British | Newspaper Proprietor | 16554690002 | ||||
BAILEY, Peter David | Director | The Glen 11 Twinberrow Lane Woodmancote GL11 4AP Dursley Gloucestershire | England | British | Master Printer | 16554700001 | ||||
BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | Newspaper Chief Executive | 4154210013 | |||||
CORK, Robert | Director | 2 Wren House Brasenose Drive Barnes SW13 8NN London | British | Editorial Director | 96017290001 | |||||
COX, John Edward | Director | Badgers Pitch Knapp Lane Coaley GL11 5AR Dursley Gloucestershire | British | Publishing Director | 18340120001 | |||||
DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | Newspaper Publisher | 46356560004 | ||||
HARRIS, Anthony Beauchamp | Director | 1 Norland Road Clifton BS8 3LP Bristol Avon | United Kingdom | British | Chartered Accountant | 10913260001 | ||||
HATCH, David Frederick | Director | 7 Westfield GL11 4EP Dursley Gloucestershire | British | Production Director | 16554710001 | |||||
PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | Financial Director | 93412530001 | ||||
PRIEST, Nicholas | Director | Ashmead House Ashmead Green GL11 5EN Dursley Gloucestershire | England | British | Company Director | 28134790006 | ||||
WILLIAMS, Martyn Courtney Bailey | Director | 9 Chadlington Road OX2 6SY Oxford | England | British | Commercial Director | 37614850003 | ||||
WOOLDRIDGE, Malcolm John | Director | 1 Tollgate Close Oakley RG23 7BH Basingstoke Hampshire | British | Chartered Secretary | 49675610001 | |||||
SECRETARIAL CO (1996) LIMITED | Director | Newspaper House Test Lane Redbridge SO16 9JX Southampton Hampshire | 48416440001 |
Who are the persons with significant control of BARRY PRINTING AND PUBLISHING CO. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bailey Newspaper Group Limited | Apr 08, 2016 | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BARRY PRINTING AND PUBLISHING CO. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Oct 21, 1994 Delivered On Nov 11, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding £50,000 | |
Short particulars Unit 3 pavilion industrial estate pontnewnydd pontypool gwent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Sep 16, 1993 Delivered On Sep 17, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the chattels plant machinery all described in the schedule attached to form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Mar 11, 1991 Delivered On Mar 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. | ||||
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