H (BARNSTAPLE) LIMITED

H (BARNSTAPLE) LIMITED

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

    Company NameH (BARNSTAPLE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02047347
    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 H (BARNSTAPLE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is H (BARNSTAPLE) LIMITED located?

    Registered Office Address
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of H (BARNSTAPLE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH DEVON FOODS LIMITEDMar 01, 1996Mar 01, 1996
    FMC (NORTH DEVON) LIMITEDSep 16, 1993Sep 16, 1993
    NORTH DEVON MEAT LIMITEDAug 15, 1986Aug 15, 1986

    What are the latest accounts for H (BARNSTAPLE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for H (BARNSTAPLE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for H (BARNSTAPLE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Jan 07, 2014

    • Capital: GBP 1,000
    4 pagesSH19

    Statement of capital

    SH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Sep 15, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Emmett Mcevoy on Jul 09, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew John Mcdonald on Jul 09, 2013

    2 pagesCH01

    Annual return made up to Sep 15, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Emmett Mcevoy as a director

    2 pagesAP01

    Termination of appointment of Antony Smith as a director

    1 pagesTM01

    Appointment of Andrew Mcdonald as a director

    2 pagesAP01

    Termination of appointment of Suzanne Wise as a director

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Sep 15, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jul 01, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Simon Nicholas Wilbraham on Jul 01, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Who are the officers of H (BARNSTAPLE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    British125719290002
    MCDONALD, Andrew John
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    EnglandBritish164670820001
    MCEVOY, Emmett
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomIrish168590540001
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    EnglandBritish125719290002
    ASHTON, Stephen David
    11 High Street
    SN11 0BN Calne
    Wiltshire
    Secretary
    11 High Street
    SN11 0BN Calne
    Wiltshire
    British50420410003
    BAMFORD, Philip Ian
    High Leys
    Danesbower Lane Blofield
    NR13 4LP Norwich
    Norfolk
    Secretary
    High Leys
    Danesbower Lane Blofield
    NR13 4LP Norwich
    Norfolk
    British4386590001
    DANIELS, Anthony Patrick
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    Secretary
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    British24297480001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    MEHEW, Barry James
    16f Garlinge Road
    NW2 3TR London
    Secretary
    16f Garlinge Road
    NW2 3TR London
    British54902120001
    MONKS, Anthony James
    Yarrow Cottage Severn Road
    Hallen
    BS10 7RZ Bristol
    Avon
    Secretary
    Yarrow Cottage Severn Road
    Hallen
    BS10 7RZ Bristol
    Avon
    British1374420001
    SHAW, Oliver Samuel
    8 Windsor Drive
    ST7 2TE Alsager
    Cheshire
    Secretary
    8 Windsor Drive
    ST7 2TE Alsager
    Cheshire
    British62518910001
    SMITH, Marie
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    Secretary
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    British40935980001
    ASHTON, Stephen David
    11 High Street
    SN11 0BN Calne
    Wiltshire
    Director
    11 High Street
    SN11 0BN Calne
    Wiltshire
    British50420410003
    BUCHANAN, Keith Michael
    The Seedlings
    Bridge Road
    PE12 9EQ Long Sutton
    Lincolnshire
    Director
    The Seedlings
    Bridge Road
    PE12 9EQ Long Sutton
    Lincolnshire
    British6017680002
    BUSWELL, Michel Norman
    The Dower House
    1 The Green
    NN12 8PD Blakesley
    Northants
    Director
    The Dower House
    1 The Green
    NN12 8PD Blakesley
    Northants
    British15685720001
    CAMPBELL, Rosalind Ilona
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    Director
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    British58191970001
    CAWTHORNE, Raymond Richard
    11 Marine Court
    Instow
    EX39 4JP Bideford
    Devon
    Director
    11 Marine Court
    Instow
    EX39 4JP Bideford
    Devon
    EnglandBritish9438230001
    CROSLAND, John Morton
    Darroch Beech Hill
    Mayford
    GU22 0SB Woking
    Surrey
    Director
    Darroch Beech Hill
    Mayford
    GU22 0SB Woking
    Surrey
    British36081540001
    DANIELS, Anthony Patrick
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    Director
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    EnglandBritish24297480001
    DANIELS, Anthony Patrick
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    Director
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    EnglandBritish24297480001
    GRAY, David
    32 Hampstead High Street
    NW3 1QD London
    Director
    32 Hampstead High Street
    NW3 1QD London
    British52227630001
    HEWITT, Allan Joseph
    Glenmarrick
    Southstoke Road Combe Down
    BA2 5SN Bath
    Avon
    Director
    Glenmarrick
    Southstoke Road Combe Down
    BA2 5SN Bath
    Avon
    British642200001
    JAY, Colin Edward
    25 Firsway
    Wightwick
    WV6 8BJ Wolverhampton
    West Midlands
    Director
    25 Firsway
    Wightwick
    WV6 8BJ Wolverhampton
    West Midlands
    British10510180001
    LANE, Jim
    St Edmunds House St Edmunds Drive
    Elmswell
    IP30 9HF Bury St Edmunds
    Suffolk
    Director
    St Edmunds House St Edmunds Drive
    Elmswell
    IP30 9HF Bury St Edmunds
    Suffolk
    British64861520001
    LEACH, Paul Alan
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    Director
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    United KingdomBritish136797430001
    LIFE, William Davey
    2 St Edmunds Drive
    Elmswell
    IP30 9HF Bury St Edmunds
    Suffolk
    Director
    2 St Edmunds Drive
    Elmswell
    IP30 9HF Bury St Edmunds
    Suffolk
    British43610920002
    LIGHTON, John Kenneth
    Canns House
    Ide
    Exeter
    Devon
    Director
    Canns House
    Ide
    Exeter
    Devon
    British28688020001
    MEHEW, Barry James
    16f Garlinge Road
    NW2 3TR London
    Director
    16f Garlinge Road
    NW2 3TR London
    British54902120001
    PEELER, Andrew Michael
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritish87359710001
    PINKNEY, Graham Richard
    2 St Edmunds Drive
    Elmswell
    IP30 9HF Bury St Edmunds
    Suffolk
    Director
    2 St Edmunds Drive
    Elmswell
    IP30 9HF Bury St Edmunds
    Suffolk
    British43612220003
    ROSEN, Andrew Scott
    301 West 53rd Street
    New York
    Ny 10019
    United States
    Director
    301 West 53rd Street
    New York
    Ny 10019
    United States
    American64268220001
    SMITH, Antony David
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United KingdomBritish147725160001
    TYLEY, Gwynfor Paul
    12 Prospect Road
    AL1 2AX St. Albans
    Hertfordshire
    Director
    12 Prospect Road
    AL1 2AX St. Albans
    Hertfordshire
    EnglandBritish66169120001
    WISE, Suzanne Elizabeth
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritish136781050001
    WOOD-DOW, Terence John Shore
    Old Dimmings Village Road
    Dorney
    SL4 6QW Windsor
    Berkshire
    Director
    Old Dimmings Village Road
    Dorney
    SL4 6QW Windsor
    Berkshire
    United KingdomBritish19976310001

    Does H (BARNSTAPLE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Nov 26, 2003
    Delivered On Dec 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • J.P. Morgan Europe Limited Acting as Security Agent for the Finance Parties
    Transactions
    • Dec 15, 2003Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 10, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company and/or each obligor company (as defined) to the chargee and/or the finance parties or any of them under or pursuant to the finance documents (as defined) 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. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuantto the Facilities Agreement
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • Jul 07, 2005Statement 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