BARNWOOD PROPERTY GROUP LIMITED

BARNWOOD PROPERTY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBARNWOOD PROPERTY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00710238
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BARNWOOD PROPERTY GROUP LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is BARNWOOD PROPERTY GROUP LIMITED located?

    Registered Office Address
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BARNWOOD PROPERTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEMERE PROPERTY GROUP LIMITEDSep 05, 1986Sep 05, 1986
    PROPERTY INVESTMENT & FINANCE LIMITEDDec 11, 1961Dec 11, 1961

    What are the latest accounts for BARNWOOD PROPERTY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for BARNWOOD PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 20, 2013

    21 pages4.68

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

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

    10 pagesAA

    Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ United Kingdom on Aug 20, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 15, 2013

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised to declare dividend 15/08/2013
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Aug 14, 2013

    • Capital: GBP 2,300,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem a/c and cap redemption reserve cancelled 14/08/2013
    RES13

    Appointment of Mr Robert Jeffrey Payne as a director on May 03, 2013

    2 pagesAP01

    Termination of appointment of Janet Christine Fuller as a director on May 03, 2013

    1 pagesTM01

    Annual return made up to Mar 12, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Carter Court 4 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE United Kingdom on Oct 11, 2012

    1 pagesAD01

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

    11 pagesAA

    Annual return made up to Mar 12, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Mar 12, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on Aug 23, 2010

    1 pagesAD01

    Annual return made up to Mar 12, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Janet Christine Fuller as a director

    2 pagesAP01

    Who are the officers of BARNWOOD PROPERTY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Margaret Fleur
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Secretary
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    British74951990001
    KENT, Neville Dean
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    Director
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    United KingdomBritish44753820002
    PAYNE, Robert Jeffrey
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    Director
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    EnglandBritish77876810004
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Secretary
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    British3920290005
    GARNELL, Mary Elizabeth Jane
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    Secretary
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    British6101450001
    WILSON, Malcolm George William
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    Secretary
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    British72397640001
    BROWN, Bernard George
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    Director
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    British8598360002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Director
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    British3920290005
    FULLER, Janet Christine
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish Canadian81038140002
    LINDEMANN, Clive Anthony
    Hawley End
    Hawley Drive
    WA15 0DP Hale Barns
    Cheshire
    Director
    Hawley End
    Hawley Drive
    WA15 0DP Hale Barns
    Cheshire
    United KingdomBritish6105220001
    LINDEMANN, Stephen Gerald
    Wynhill Bollin Way
    Hale
    WA15 0NY Altrincham
    Cheshire
    Director
    Wynhill Bollin Way
    Hale
    WA15 0NY Altrincham
    Cheshire
    British6105230001
    NICK, Jeffrey Joseph
    6 Frognal Close
    Hampstead
    NW3 6YB London
    Director
    6 Frognal Close
    Hampstead
    NW3 6YB London
    American58634090002
    ROWE, Benjamin Nathan
    214 Hendon Way
    NW4 3NE London
    Director
    214 Hendon Way
    NW4 3NE London
    United KingdomBritish5648270001
    SHAHEEN, Gabriel L
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    American50946320003
    SHERRIFF, John Baird
    6 Bracken Avenue
    SW12 8BH London
    Director
    6 Bracken Avenue
    SW12 8BH London
    British6203290001
    SHERRIFF, John Baird
    6 Bracken Avenue
    SW12 8BH London
    Director
    6 Bracken Avenue
    SW12 8BH London
    British6203290001
    TALLETT WILLIAMS, Michael Robert Geoffrey
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    Director
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    British43943630002
    VEZINA, Romeo
    Apartment 92
    445 St Josephs Boulevard Montreal
    FOREIGN Quebec H2v 2p8
    Canada
    Director
    Apartment 92
    445 St Josephs Boulevard Montreal
    FOREIGN Quebec H2v 2p8
    Canada
    Canadian31744510002
    VICKERS, Jonathan Glyn
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    Director
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    United KingdomBritish74226280001
    WARD, Roland Gordon
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    Director
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    United KingdomBritish99848960001

    Does BARNWOOD PROPERTY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2013Commencement of winding up
    Apr 09, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Ian Fox
    Rsm Tenon Restructuring Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Rsm Tenon Restructuring Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    David James Green
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire

    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