H (BARNSTAPLE) LIMITED
Overview
| Company Name | H (BARNSTAPLE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02047347 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of H (BARNSTAPLE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTH DEVON FOODS LIMITED | Mar 01, 1996 | Mar 01, 1996 |
| FMC (NORTH DEVON) LIMITED | Sep 16, 1993 | Sep 16, 1993 |
| NORTH DEVON MEAT LIMITED | Aug 15, 1986 | Aug 15, 1986 |
What are the latest accounts for H (BARNSTAPLE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for H (BARNSTAPLE) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for H (BARNSTAPLE) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Statement of capital on Jan 07, 2014
| 4 pages | SH19 | ||||||||||||||
Statement of capital | SH19 | |||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Emmett Mcevoy on Jul 09, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew John Mcdonald on Jul 09, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Appointment of Emmett Mcevoy as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antony Smith as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Andrew Mcdonald as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Suzanne Wise as a director | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Mr Simon Nicholas Wilbraham on Jul 01, 2011 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Who are the officers of H (BARNSTAPLE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | British | 125719290002 | ||||||
| MCDONALD, Andrew John | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British | 164670820001 | |||||
| MCEVOY, Emmett | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | Irish | 168590540001 | |||||
| WILBRAHAM, Simon Nicholas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British | 125719290002 | |||||
| ASHTON, Stephen David | Secretary | 11 High Street SN11 0BN Calne Wiltshire | British | 50420410003 | ||||||
| BAMFORD, Philip Ian | Secretary | High Leys Danesbower Lane Blofield NR13 4LP Norwich Norfolk | British | 4386590001 | ||||||
| DANIELS, Anthony Patrick | Secretary | Derwent 26 Sydenham Road GL52 6EA Cheltenham Gloucestershire | British | 24297480001 | ||||||
| HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
| MEHEW, Barry James | Secretary | 16f Garlinge Road NW2 3TR London | British | 54902120001 | ||||||
| MONKS, Anthony James | Secretary | Yarrow Cottage Severn Road Hallen BS10 7RZ Bristol Avon | British | 1374420001 | ||||||
| SHAW, Oliver Samuel | Secretary | 8 Windsor Drive ST7 2TE Alsager Cheshire | British | 62518910001 | ||||||
| SMITH, Marie | Secretary | 10 Hatch Place KT2 5NB Kingston Upon Thames Surrey | British | 40935980001 | ||||||
| ASHTON, Stephen David | Director | 11 High Street SN11 0BN Calne Wiltshire | British | 50420410003 | ||||||
| BUCHANAN, Keith Michael | Director | The Seedlings Bridge Road PE12 9EQ Long Sutton Lincolnshire | British | 6017680002 | ||||||
| BUSWELL, Michel Norman | Director | The Dower House 1 The Green NN12 8PD Blakesley Northants | British | 15685720001 | ||||||
| CAMPBELL, Rosalind Ilona | Director | 6 Hawthorn Close WD17 4SB Watford Hertfordshire | British | 58191970001 | ||||||
| CAWTHORNE, Raymond Richard | Director | 11 Marine Court Instow EX39 4JP Bideford Devon | England | British | 9438230001 | |||||
| CROSLAND, John Morton | Director | Darroch Beech Hill Mayford GU22 0SB Woking Surrey | British | 36081540001 | ||||||
| DANIELS, Anthony Patrick | Director | Derwent 26 Sydenham Road GL52 6EA Cheltenham Gloucestershire | England | British | 24297480001 | |||||
| DANIELS, Anthony Patrick | Director | Derwent 26 Sydenham Road GL52 6EA Cheltenham Gloucestershire | England | British | 24297480001 | |||||
| GRAY, David | Director | 32 Hampstead High Street NW3 1QD London | British | 52227630001 | ||||||
| HEWITT, Allan Joseph | Director | Glenmarrick Southstoke Road Combe Down BA2 5SN Bath Avon | British | 642200001 | ||||||
| JAY, Colin Edward | Director | 25 Firsway Wightwick WV6 8BJ Wolverhampton West Midlands | British | 10510180001 | ||||||
| LANE, Jim | Director | St Edmunds House St Edmunds Drive Elmswell IP30 9HF Bury St Edmunds Suffolk | British | 64861520001 | ||||||
| LEACH, Paul Alan | Director | Station Road Bletchingdon OX5 3DE Kidlington 8 Oxfordshire United Kingdom | United Kingdom | British | 136797430001 | |||||
| LIFE, William Davey | Director | 2 St Edmunds Drive Elmswell IP30 9HF Bury St Edmunds Suffolk | British | 43610920002 | ||||||
| LIGHTON, John Kenneth | Director | Canns House Ide Exeter Devon | British | 28688020001 | ||||||
| MEHEW, Barry James | Director | 16f Garlinge Road NW2 3TR London | British | 54902120001 | ||||||
| PEELER, Andrew Michael | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | British | 87359710001 | |||||
| PINKNEY, Graham Richard | Director | 2 St Edmunds Drive Elmswell IP30 9HF Bury St Edmunds Suffolk | British | 43612220003 | ||||||
| ROSEN, Andrew Scott | Director | 301 West 53rd Street New York Ny 10019 United States | American | 64268220001 | ||||||
| SMITH, Antony David | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | United Kingdom | British | 147725160001 | |||||
| TYLEY, Gwynfor Paul | Director | 12 Prospect Road AL1 2AX St. Albans Hertfordshire | England | British | 66169120001 | |||||
| WISE, Suzanne Elizabeth | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | British | 136781050001 | |||||
| WOOD-DOW, Terence John Shore | Director | Old Dimmings Village Road Dorney SL4 6QW Windsor Berkshire | United Kingdom | British | 19976310001 |
Does H (BARNSTAPLE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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