BARWICK SYSTEMS LIMITED

BARWICK SYSTEMS LIMITED

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

    Company NameBARWICK SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01756830
    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 BARWICK SYSTEMS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is BARWICK SYSTEMS LIMITED located?

    Registered Office Address
    Rawdon House Green Lane
    Yeadon
    LS19 7BY Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of BARWICK SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BILL CHAMBERS (SYSTEMS) LIMITED Sep 28, 1983Sep 28, 1983

    What are the latest accounts for BARWICK SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BARWICK SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BARWICK SYSTEMS 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

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Aug 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on Jan 07, 2015

    1 pagesAD01

    Appointment of Mr Peter John Southby as a director on Oct 03, 2014

    2 pagesAP01

    Termination of appointment of Anthony Stephen Critchlow as a director on Oct 03, 2014

    1 pagesTM01

    Termination of appointment of Mandy Joanne Mottram as a secretary on Oct 03, 2014

    1 pagesTM02

    Appointment of Ms Caroline Louise Farbridge as a secretary on Oct 03, 2014

    2 pagesAP03

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Appointment of Mrs Christina Tamblyn as a director on Sep 01, 2014

    2 pagesAP01

    Annual return made up to Aug 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Jun 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Aug 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Aug 26, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Jeremy Lee as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2011

    4 pagesAA

    Termination of appointment of Jeremy Lee as a secretary

    1 pagesTM02

    Appointment of Mrs Mandy Joanne Mottram as a secretary

    2 pagesAP03

    Annual return made up to Aug 26, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of BARWICK SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARBRIDGE, Caroline Louise
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    192550660001
    SOUTHBY, Peter John
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish116859780002
    TAMBLYN, Christina
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish191028210001
    CHAMBERS, William
    73 Valley Drive
    TS15 9JQ Yarm
    Cleveland
    Secretary
    73 Valley Drive
    TS15 9JQ Yarm
    Cleveland
    British15453640001
    IRVING, John Vincent
    63 Westminster Oval
    Norton
    TS20 1UU Stockton On Tees
    Secretary
    63 Westminster Oval
    Norton
    TS20 1UU Stockton On Tees
    British48894930002
    IRVING, Lynne
    14 Howson Crescent
    DL5 4RX Newton Aycliffe
    County Durham
    Secretary
    14 Howson Crescent
    DL5 4RX Newton Aycliffe
    County Durham
    British15453630001
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Secretary
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    British98814590001
    MOTTRAM, Mandy Joanne
    Constable Drive
    Marple Bridge
    SK6 5BG Stockport
    18
    Cheshire
    England
    Secretary
    Constable Drive
    Marple Bridge
    SK6 5BG Stockport
    18
    Cheshire
    England
    166861230001
    BALL, Alan
    Keld
    Station Road, North Cowton
    DL7 0HQ Northallerton
    North Yorkshire
    Director
    Keld
    Station Road, North Cowton
    DL7 0HQ Northallerton
    North Yorkshire
    British15154250006
    CHAMBERS, William
    73 Valley Drive
    TS15 9JQ Yarm
    Cleveland
    Director
    73 Valley Drive
    TS15 9JQ Yarm
    Cleveland
    British15453640001
    CRITCHLOW, Anthony Stephen
    Grange Farm
    Grange Road Bromley Cross
    BL7 9AX Bolton
    Director
    Grange Farm
    Grange Road Bromley Cross
    BL7 9AX Bolton
    United KingdomBritish101716720002
    IRVING, John Vincent
    63 Westminster Oval
    Norton
    TS20 1UU Stockton On Tees
    Director
    63 Westminster Oval
    Norton
    TS20 1UU Stockton On Tees
    British48894930002
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Director
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    United KingdomBritish98814590001

    Does BARWICK SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Mar 26, 2009
    Delivered On Apr 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Eci Ventures Nominees Limited
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 26, 2009
    Delivered On Apr 01, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 14, 2006
    Delivered On Mar 17, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 2006Registration of a charge (395)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 01, 1991
    Delivered On Jul 10, 1991
    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
    • Yorkshire Bank PLC
    Transactions
    • Jul 10, 1991Registration of a charge
    • Mar 16, 2006Statement 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