BARNARD AND JACKSON (MARKETING) LIMITED
Overview
| Company Name | BARNARD AND JACKSON (MARKETING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01762429 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BARNARD AND JACKSON (MARKETING) LIMITED?
- Book publishing (58110) / Information and communication
Where is BARNARD AND JACKSON (MARKETING) LIMITED located?
| Registered Office Address | 21 Perrymount Road RH16 3TP Haywards Heath West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARNARD AND JACKSON (MARKETING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARNARD & JACKSON (MARKETING) LIMITED | Oct 18, 1983 | Oct 18, 1983 |
What are the latest accounts for BARNARD AND JACKSON (MARKETING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for BARNARD AND JACKSON (MARKETING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2018 | 11 pages | LIQ03 | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Declaration of solvency | 8 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Elizabeth Kyle Ritchie as a director on Jan 12, 2017 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Gordon James Donald Raw as a director on Dec 04, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Gordon James Donald Raw as a director on Dec 04, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Harolde Michael Savoy as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Andrew Presly as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Flb Group 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on Feb 24, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Macroberts Corporate Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Dm Company Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Macroberts Corporate Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Dm Company Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Level 13 the Broadgate Tower Primrose Street London EC2A 2EW* on May 15, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of BARNARD AND JACKSON (MARKETING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 60 York Street G2 8JX Glasgow Capella Building (10th Floor) Scotland |
| 130204580001 | ||||||||||
| RITCHIE, Elizabeth Kyle | Director | Perrymount Road RH16 3TP Haywards Heath 21 West Sussex | United Kingdom | British | 222298050001 | |||||||||
| SAVOY, Harolde Michael | Director | Perrymount Road RH16 3TP Haywards Heath 21 West Sussex | United States | Canadian,American | 177379140001 | |||||||||
| HARRISON, Richard | Secretary | The Barn Main Street Tibthorpe YO25 9LA Driffield East Yorkshire | British | 549980003 | ||||||||||
| RACHYAL, Mohammed Yaqub | Secretary | 56 Hazelwood Road Walthamstow E17 7AL London | British | 11543870001 | ||||||||||
| DM COMPANY SERVICES LIMITED | Secretary | 16 Charlotte Square EH2 4DF Edinburgh Scotland |
| 38777080002 | ||||||||||
| BENNINGTON, Graham James | Director | Ings House The Green Ellerker HU15 2DP Brough East Yorkshire | British | 28380700002 | ||||||||||
| BOOTH, Stephen Rodger Gavin | Director | Lund Farm Lund YO25 9TE Driffield East Yorkshire | United Kingdom | British | 177741550001 | |||||||||
| HARRISON, Richard | Director | The Barn Main Street Tibthorpe YO25 9LA Driffield East Yorkshire | British | 549980003 | ||||||||||
| JAFFE, Arnold Ivor | Director | 843 Finchley Road NW11 8NA London | British | 28286220001 | ||||||||||
| JAFFE, Arnold Ivor | Director | 843 Finchley Road NW11 8NA London | British | 28286220001 | ||||||||||
| JOPE, Peter | Director | 40 Eastwoodmains Road G46 6QF Giffnock Glasgow | British | 11543900001 | ||||||||||
| MILLER, Mendel | Director | 43 Chiddingfold Woodside Park N12 7EX London | British | 11543880001 | ||||||||||
| PRESLY, Gordon Andrew | Director | Thornybank EH22 2NE Dalkeith Charles Letts & Co Limited, Midlothian United Kingdom | Scotland | British | 71207630001 | |||||||||
| RAW, Gordon James Donald | Director | Thornybank EH22 2NE Dalkeith Charles Letts & Co Limited, Midlothian United Kingdom | Scotland | British | 35534090003 |
Who are the persons with significant control of BARNARD AND JACKSON (MARKETING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barnard And Jackson (Holdings) Limited | Apr 06, 2016 | Perrymount Road RH16 3TP Haywards Heath 21 West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BARNARD AND JACKSON (MARKETING) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 10, 2000 Delivered On Aug 15, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the debenture | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On May 22, 1984 Delivered On May 30, 1984 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
Does BARNARD AND JACKSON (MARKETING) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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