BARHAM REORGANISATIONS LIMITED
Overview
Company Name | BARHAM REORGANISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02489731 |
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 BARHAM REORGANISATIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BARHAM REORGANISATIONS LIMITED located?
Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BARHAM REORGANISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 830 LIMITED | Apr 05, 1990 | Apr 05, 1990 |
What are the latest accounts for BARHAM REORGANISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BARHAM REORGANISATIONS 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Adam Christopher Walker on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Emily Louise Martin on Aug 03, 2012 | 2 pages | CH03 | ||||||||||
Statement of capital on Jul 26, 2012
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Burton as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Termination of appointment of Mark Kerswell as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Who are the officers of BARHAM REORGANISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160502420001 | |||||||
WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
HOPLEY, Rupert John Joseph | Director | 6300 Zug Gubelstrasse 11 Switzerland | Switzerland | British | Solicitor | 164632060002 | ||||
RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Company Director | 69164290007 | ||||
WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Finance Director | 129368430003 | ||||
WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Accountant | 131115190002 | ||||
CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
HAYWARD, Pearl Catherine | Secretary | 60 Idmiston Square KT4 7SY Worcester Park Surrey | British | 61319730001 | ||||||
LODGE, David William | Secretary | 19 Windermere Drive CM7 8UB Braintree Essex | British | 10640040001 | ||||||
PEACH, Inez Mary | Secretary | Silverwood Station Road Semley SP7 9AH Shaftesbury Dorset | British | 9976010001 | ||||||
RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
WHITE, Teresa Catherine | Secretary | 2 Cuckoo Dene W7 3DP London | British | 65724350001 | ||||||
WITHERS, John Martin | Secretary | High Trees Farm 2 Lexden Road West Bergholt CO6 3BT Colchester Essex | British | Corporate Development Director | 41682250002 | |||||
BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | General Counsel Lawyer | 113684810001 | ||||
CROPPER, Anthony Graham | Director | Meadow House Moules Lane Hadstock CB21 4PD Cambridge Cambridgeshire | England | British | Finance Director | 8664640001 | ||||
FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | Director | 99515780001 | ||||
GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | Company Director | 10921820004 | ||||
JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | Company Secretary | 92334500004 | ||||
KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Director | 82609620003 | ||||
SHUKER, Anne | Director | 215e Elgin Avenue W9 1NH London | British | Tax Manager | 47170320001 | |||||
WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | Finance Director | 56006210002 | ||||
WITHERS, John Martin | Director | High Trees Farm 2 Lexden Road West Bergholt CO6 3BT Colchester Essex | British | Corporate Development Director | 41682250002 | |||||
WYLES, Rhona Irene | Director | 43 Blomfield Road W9 2PF London | British | Managing Director | 51215380001 |
Does BARHAM REORGANISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security document | Created On Mar 29, 1996 Delivered On Apr 15, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the guarantee (as defined) | |
Short particulars Charge of all sums of money which may now or in future be deposited in the name of the company in account number: 37356992, sort code: 40-05-15, ref: midland bank re barham reorganisations limited ("the account") with the bank, together with all interest accruing thereon from time to time. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security document | Created On Dec 28, 1995 Delivered On Jan 05, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of each financing document (as defined) | |
Short particulars The shares being 3 ordinary shares in ibc (overseas investments) limited and by way of first floating charge all its asseyts not charged in para.1 Of the mortgage. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Acquisition of property | Created On Oct 07, 1994 Acquired On Dec 21, 1995 Delivered On Jan 11, 1996 | Satisfied | Amount secured The secured liabilities (as defined in the security document dated 7TH october 1994) | |
Short particulars All shares and a floating charge over the assets. 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