MARSHALL RICHARDS BARCRO LIMITED

MARSHALL RICHARDS BARCRO LIMITED

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

    Company NameMARSHALL RICHARDS BARCRO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00741999
    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 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 AddressNo

    What were the previous names of MARSHALL RICHARDS BARCRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARCRO-OLYMPIC STRANDERS LIMITEDNov 26, 1962Nov 26, 1962

    What are the latest accounts for MARSHALL RICHARDS BARCRO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for MARSHALL RICHARDS BARCRO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MARSHALL RICHARDS BARCRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Paul Antony Storey as a director on Nov 29, 2013

    1 pagesTM01

    Appointment of Mr André Rahmen as a director on Nov 25, 2013

    2 pagesAP01

    Appointment of Mr Stephen David Lidgate as a director on Nov 25, 2013

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Paul Antony Storey on Oct 15, 2009

    2 pagesCH01

    Director's details changed for Paul Antony Storey on Oct 15, 2009

    2 pagesCH01

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    6 pages363s

    legacy

    7 pages363s

    Accounts made up to Sep 30, 2006

    4 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363s

    Who are the officers of MARSHALL RICHARDS BARCRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIDGATE, Stephen David
    Beresford Way
    S41 9FG Chesterfield
    The Bridge Business Centre
    Derbyshire
    England
    Director
    Beresford Way
    S41 9FG Chesterfield
    The Bridge Business Centre
    Derbyshire
    England
    EnglandBritishCompany Director183151940001
    RAHMEN, André
    Beresford Way
    S41 9FG Chesterfield
    The Bridge Business Centre
    Derbyshire
    England
    Director
    Beresford Way
    S41 9FG Chesterfield
    The Bridge Business Centre
    Derbyshire
    England
    GermanyGermanVice President Commercial183153740001
    NICKLIN, George
    25 Buttermere
    DL16 6UD Spennymoor
    County Durham
    Secretary
    25 Buttermere
    DL16 6UD Spennymoor
    County Durham
    British28873360001
    ROBSON, David
    2 Spire Hollin
    SR8 1DA Peterlee
    County Durham
    Secretary
    2 Spire Hollin
    SR8 1DA Peterlee
    County Durham
    British53835800001
    BREME, Harald
    Maarweg 16
    D-5100 Aachen
    Germany
    Director
    Maarweg 16
    D-5100 Aachen
    Germany
    GermanDirector29332200002
    CAHILL, Terence
    5 Mallard Way
    CF36 3TS Porthcawl
    Mid-Glamorgan
    Director
    5 Mallard Way
    CF36 3TS Porthcawl
    Mid-Glamorgan
    BritishTechnical Consultant28873380001
    CALDWELL, John Christopher
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Director
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    EnglandBritishDirector83552520001
    CHARLES, Nigel Alan
    1 Midfields
    School Aycliffe
    DL5 6QJ Newton Aycliffe
    County Durham
    Director
    1 Midfields
    School Aycliffe
    DL5 6QJ Newton Aycliffe
    County Durham
    BritishDirector30529170001
    ERKES, Klaus Friedrich
    Auf Der Alm 10a
    Roetgen D-52159
    FOREIGN Germany
    Director
    Auf Der Alm 10a
    Roetgen D-52159
    FOREIGN Germany
    GermanChairman60961460001
    GRAEFE, Joachim, Dr
    Sonnenhang 7b
    Schwerte
    D-58239
    Germany
    Director
    Sonnenhang 7b
    Schwerte
    D-58239
    Germany
    GermanChairman105757030001
    NICKLIN, George
    25 Buttermere
    DL16 6UD Spennymoor
    County Durham
    Director
    25 Buttermere
    DL16 6UD Spennymoor
    County Durham
    United KingdomBritishDirector28873360001
    PAMPLIN, John Warner, Dr
    Kirklees
    Hamsterley
    DL13 3PP Bishop Auckland
    County Durham
    Director
    Kirklees
    Hamsterley
    DL13 3PP Bishop Auckland
    County Durham
    BritishDirector9292930001
    PARKES, John
    19 Wardles Lane
    Great Wyrley
    WS6 6DX Walsall
    West Midlands
    Director
    19 Wardles Lane
    Great Wyrley
    WS6 6DX Walsall
    West Midlands
    BritishDirector55620660001
    PEIRSON, James Geoffrey
    17 Lindom Avenue
    DH3 3PP Chester Le Street
    County Durham
    Director
    17 Lindom Avenue
    DH3 3PP Chester Le Street
    County Durham
    BritishDirector53835710001
    STOREY, Paul Antony
    1 Henson Close
    South Church Enterprise Park
    DL14 6WA Bishop Auckland
    Durham
    Director
    1 Henson Close
    South Church Enterprise Park
    DL14 6WA Bishop Auckland
    Durham
    United KingdomBritishCompany Director53835780003
    TOMLINSON, Walter Murray
    Letterbox Farm
    Pratthall Calthorpe
    S42 7AZ Chesterfield
    Director
    Letterbox Farm
    Pratthall Calthorpe
    S42 7AZ Chesterfield
    BritishDirector1961890001
    WETZELS, Walter
    Maarweg 12
    D-5100 Aachen
    Germany
    Director
    Maarweg 12
    D-5100 Aachen
    Germany
    BelgianDirector31753130001

    Does MARSHALL RICHARDS BARCRO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 10, 1991Registration of a charge
    • Oct 23, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 1989Registration of a charge
    • Aug 13, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 27, 1988Registration of a charge
    • Aug 13, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 23, 1988Registration of a charge
    • Aug 13, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 1987Registration of a charge
    • Aug 13, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 1987Registration of a charge
    • Aug 13, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 14, 1985Registration of a charge
    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
    • United Kingdom Temperance and General Provident Institution
    Transactions
    • Jun 20, 1984Registration of a charge
    • Aug 13, 2004Statement 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