MARKBARR LIMITED

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

    Company NameMARKBARR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01709994
    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 MARKBARR LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MARKBARR LIMITED located?

    Registered Office Address
    Micros Fidelio House
    6-8 The Grove
    SL1 1QP Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MARKBARR LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT COMPUTER COMPANY LIMITEDMar 28, 1983Mar 28, 1983

    What are the latest accounts for MARKBARR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for MARKBARR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MARKBARR 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

    3 pagesDS01

    Annual return made up to Oct 04, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 1,000
    SH01

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

    3 pagesAA

    Annual return made up to Oct 04, 2012 with full list of shareholders

    6 pagesAR01

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

    5 pagesAA

    Annual return made up to Oct 04, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    2 pagesAA

    Annual return made up to Oct 04, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Gary Kaufman as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2009

    3 pagesAA

    Annual return made up to Oct 04, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Gary Kaufman on Oct 08, 2009

    2 pagesCH01

    Director's details changed for Kaweh Niroomand on Oct 08, 2009

    2 pagesCH01

    Director's details changed for Stephen Walder on Oct 08, 2009

    2 pagesCH01

    Director's details changed for Frank Ward on Oct 08, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jun 30, 2007

    3 pagesAA

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    2 pages288a

    Who are the officers of MARKBARR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALDER, Stephen
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    Secretary
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    British41833080003
    NIROOMAND, Kaweh
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    Director
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    UsaIranian119291160001
    WALDER, Stephen
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    Director
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    United KingdomBritish41833080003
    WARD, Frank Peter
    30 Bridle Road
    SL6 7RP Maidenhead
    Berkshire
    Director
    30 Bridle Road
    SL6 7RP Maidenhead
    Berkshire
    United KingdomIrish118809190001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Secretary
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    British39034110001
    COTTRELL, Paul Alan
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    Secretary
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    British13754300002
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    BRADLEY, Michael John
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    Director
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    British40818740003
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritish39034110001
    EVANS, Robert Owen
    Hollybank
    32 Birches Lane
    CV8 2AD Kenilworth
    Warwickshire
    Director
    Hollybank
    32 Birches Lane
    CV8 2AD Kenilworth
    Warwickshire
    British57011000001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    KAUFMAN, Gary
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    Director
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    UsaAmerican118968570001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    MATTHEW, Gordon John
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    Director
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    EnglandBritish151547160001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritish76932830002

    Does MARKBARR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 18, 1987
    Delivered On Feb 27, 1987
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 1987Registration of a charge
    Legal charge
    Created On Jan 12, 1987
    Delivered On Feb 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H. part of second floor of howard house, lloyd street, altrincham, cheshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 02, 1987Registration of a charge
    Legal charge
    Created On Oct 26, 1983
    Delivered On Nov 01, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    118 ashley road hale altringham greater manchester title no gm 114772.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 01, 1983Registration of a charge

    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