MARSHALL RICHARDS BARCRO LIMITED
Overview
Company Name | MARSHALL RICHARDS BARCRO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00741999 |
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 MARSHALL RICHARDS BARCRO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MARSHALL RICHARDS BARCRO LIMITED located?
Registered Office Address | 1 Henson Close South Church Enterprise Park DL14 6WA Bishop Auckland Durham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARSHALL RICHARDS BARCRO LIMITED?
Company Name | From | Until |
---|---|---|
BARCRO-OLYMPIC STRANDERS LIMITED | Nov 26, 1962 | Nov 26, 1962 |
What are the latest accounts for MARSHALL RICHARDS BARCRO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for MARSHALL RICHARDS BARCRO LIMITED?
Annual Return |
|
---|
What are the latest filings for MARSHALL RICHARDS BARCRO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Antony Storey as a director on Nov 29, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr André Rahmen as a director on Nov 25, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen David Lidgate as a director on Nov 25, 2013 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Paul Antony Storey on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Antony Storey on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Sep 30, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Sep 30, 2007 | 5 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Sep 30, 2006 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 7 pages | 363s |
Who are the officers of MARSHALL RICHARDS BARCRO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LIDGATE, Stephen David | Director | Beresford Way S41 9FG Chesterfield The Bridge Business Centre Derbyshire England | England | British | Company Director | 183151940001 | ||||
RAHMEN, André | Director | Beresford Way S41 9FG Chesterfield The Bridge Business Centre Derbyshire England | Germany | German | Vice President Commercial | 183153740001 | ||||
NICKLIN, George | Secretary | 25 Buttermere DL16 6UD Spennymoor County Durham | British | 28873360001 | ||||||
ROBSON, David | Secretary | 2 Spire Hollin SR8 1DA Peterlee County Durham | British | 53835800001 | ||||||
BREME, Harald | Director | Maarweg 16 D-5100 Aachen Germany | German | Director | 29332200002 | |||||
CAHILL, Terence | Director | 5 Mallard Way CF36 3TS Porthcawl Mid-Glamorgan | British | Technical Consultant | 28873380001 | |||||
CALDWELL, John Christopher | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British | Director | 83552520001 | ||||
CHARLES, Nigel Alan | Director | 1 Midfields School Aycliffe DL5 6QJ Newton Aycliffe County Durham | British | Director | 30529170001 | |||||
ERKES, Klaus Friedrich | Director | Auf Der Alm 10a Roetgen D-52159 FOREIGN Germany | German | Chairman | 60961460001 | |||||
GRAEFE, Joachim, Dr | Director | Sonnenhang 7b Schwerte D-58239 Germany | German | Chairman | 105757030001 | |||||
NICKLIN, George | Director | 25 Buttermere DL16 6UD Spennymoor County Durham | United Kingdom | British | Director | 28873360001 | ||||
PAMPLIN, John Warner, Dr | Director | Kirklees Hamsterley DL13 3PP Bishop Auckland County Durham | British | Director | 9292930001 | |||||
PARKES, John | Director | 19 Wardles Lane Great Wyrley WS6 6DX Walsall West Midlands | British | Director | 55620660001 | |||||
PEIRSON, James Geoffrey | Director | 17 Lindom Avenue DH3 3PP Chester Le Street County Durham | British | Director | 53835710001 | |||||
STOREY, Paul Antony | Director | 1 Henson Close South Church Enterprise Park DL14 6WA Bishop Auckland Durham | United Kingdom | British | Company Director | 53835780003 | ||||
TOMLINSON, Walter Murray | Director | Letterbox Farm Pratthall Calthorpe S42 7AZ Chesterfield | British | Director | 1961890001 | |||||
WETZELS, Walter | Director | Maarweg 12 D-5100 Aachen Germany | Belgian | Director | 31753130001 |
Does MARSHALL RICHARDS BARCRO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jan 08, 1991 Delivered On Jan 10, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or wmt holdings PLC to the chargee on any account whatsoever | |
Short particulars Prospect house, fir tree crook county durham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Jul 14, 1989 Delivered On Jul 31, 1989 | Satisfied | Amount secured All monies due or to become due from morgan 85 LTD and/or rails 84 LTD and/or power and central systems LTD and/or wmt holdings LTD and/or lubewell LTD and/or limited and/or strategic maintenance services LTD and/or beals limited to the chargee on any account whatsoever | |
Short particulars All monies standing to the credit of any accounts of the company in the banks books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Sep 22, 1988 Delivered On Sep 27, 1988 | Satisfied | Amount secured All monies due or to become due from wmt holdings limited and/or beaver 84 limited and/or rails 84 limited and/or murhan associates limited and/or morgan 85 limited and/or power & coutron systems limited and/or lubeswell limited on any account whatsoever to the chargee | |
Short particulars All monies to the credit of any accounts of the company in the banks books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Mar 05, 1988 Delivered On Mar 23, 1988 | Satisfied | Amount secured All monies due or to become due from wmt holdings LTD and/or beaver 84 LTD and/or rails 84 LTD and/or murhan associates LTD and/or morgan 85 LTD and/or power & control systems LTD. To the chargee on any account whatsoever | |
Short particulars All monies due now or at any time herafter standing to the credit of any account or accounts of the company in the banks books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Apr 09, 1987 Delivered On Apr 15, 1987 | Satisfied | Amount secured All monies due or to become due from rails 84 limited and/or murhan associates limited and/or beaver 84 limited and/ or morgan 85 limited and/or wmt holdings limited to the governor and company of the bank of scotland on any account whatsoever | |
Short particulars All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture containing fixed and floating charges | Created On Apr 09, 1987 Delivered On Apr 15, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets of the company whatsoever and wheresoever present and future as specified in attached schedule which also contains covenants by and restrictions on the company which protect and further define the charges and must be read as one with the charges (please see doc). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On May 08, 1985 Delivered On May 14, 1985 | 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 f/h and l/h properties and/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill book and other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 12, 1984 Delivered On Jun 20, 1984 | Satisfied | Amount secured All moneys due or to become due from wmt holdings limited to the chargee on any account whatsoever pursuant to a loan agreement dated 12 june 1984 | |
Short particulars First legal mortgage the real property prospect house fir tree crook co durham first fixed charge (a) all real property (b) equipment fittings fixtures and furnishings (c) the goodwill and connections of the business (d) all book debts and other debts (e) plant and machinery now or from time to time owned by the company 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