CARRWOOD BARKER HOLDINGS LIMITED

CARRWOOD BARKER HOLDINGS LIMITED

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

    Company NameCARRWOOD BARKER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04755136
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARRWOOD BARKER HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARRWOOD BARKER HOLDINGS LIMITED located?

    Registered Office Address
    26 Throgmorton Street
    London
    EC2N 2AN
    Undeliverable Registered Office AddressNo

    What were the previous names of CARRWOOD BARKER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIGHTHOUSE PROFESSIONAL LIMITEDDec 01, 2010Dec 01, 2010
    CARRWOOD BARKER WALES LIMITEDMay 06, 2003May 06, 2003

    What are the latest accounts for CARRWOOD BARKER HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CARRWOOD BARKER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    3 pagesAA
    A2H6HZPK

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A2ASR5XC

    Annual return made up to May 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2013

    Statement of capital on May 13, 2013

    • Capital: GBP 10,000
    SH01
    X28B8NIB

    Register(s) moved to registered office address

    1 pagesAD04
    X28B8NI0

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2013

    RES15
    R21SJKZL

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2013

    RES15

    Change of name notice

    2 pagesCONNOT
    A21RHTIR

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

    3 pagesAA
    A1H7GVOB

    Annual return made up to May 06, 2012 with full list of shareholders

    6 pagesAR01
    X19IWFC0

    Register(s) moved to registered inspection location

    1 pagesAD03
    X19IWFBS

    Register inspection address has been changed

    1 pagesAD02
    X19IWFBK

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

    3 pagesAA
    A4VBUXY9

    Annual return made up to May 06, 2011 with full list of shareholders

    5 pagesAR01
    XSV8UUN3

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 29, 2010

    RES15
    A909CPJC

    Change of name notice

    2 pagesCONNOT
    A909DPJD

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA
    A86PHNIZ

    Annual return made up to May 06, 2010 with full list of shareholders

    5 pagesAR01
    XRVDFJRL

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA
    AJATDEF2

    legacy

    4 pages363a
    XB6WF9MK

    legacy

    1 pages288b
    XRH6E7GC

    Accounts made up to Dec 31, 2007

    3 pagesAA
    ARVWD45E

    Auditor's resignation

    1 pagesAUD
    RZ7U1361

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CARRWOOD BARKER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Mark Stuart
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    Secretary
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    BritishChartered Accountant114826430001
    ROSS, Mark Stuart
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    Director
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    United KingdomBritishChartered Accountant114826430001
    SMITH, Peter James
    29 Sunnybank Close
    Whitchurch
    CF14 1EQ Cardiff
    South Glamorgan
    Director
    29 Sunnybank Close
    Whitchurch
    CF14 1EQ Cardiff
    South Glamorgan
    United KingdomBritishChartered Accountant120349220001
    WILKINSON, John Robert
    16 Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    Cheshire
    Secretary
    16 Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    Cheshire
    BritishCompany Director93958570001
    CARRWOOD SECRETARIES LIMITED
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    Secretary
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    94376030001
    CAXTON SECRETARIES LIMITED
    Pendragon House
    Caxton Place Pentwyn
    CF23 8XE Cardiff
    Secretary
    Pendragon House
    Caxton Place Pentwyn
    CF23 8XE Cardiff
    79201840001
    CHANTRY, George Mitchell
    Lake View 34 Barrow Bridge Road
    Barrowbridge
    BL1 7NJ Bolton
    Lancashire
    Director
    Lake View 34 Barrow Bridge Road
    Barrowbridge
    BL1 7NJ Bolton
    Lancashire
    United KingdomBritishCompany Director79388700001
    GRIGG, Paivi Katriina
    17 Freeland Place
    BS8 4NP Bristol
    Director
    17 Freeland Place
    BS8 4NP Bristol
    EnglandFinnishDirector37717860001
    JONES, Mark Gordon
    Hollytrees
    Park Lane, Whitchurch
    CF14 7BD Cardiff
    South Glamorgan
    Director
    Hollytrees
    Park Lane, Whitchurch
    CF14 7BD Cardiff
    South Glamorgan
    United KingdomBritishAccountant69288090001
    MALLETT, Andrew Simon
    93 Cae Gwyn Road
    Rhiwbina
    CF14 1TD Cardiff
    Director
    93 Cae Gwyn Road
    Rhiwbina
    CF14 1TD Cardiff
    United KingdomBritishAccountant102423480001
    PREECE, Robert Stephen
    Yew Tree House
    Goytre
    NP15 1QD Usk
    Gwent
    Director
    Yew Tree House
    Goytre
    NP15 1QD Usk
    Gwent
    United KingdomBritishAccountant79462050001
    STEVENSON, John Michael
    Mill Lodge
    Mill Lane
    SK10 4LW Mottram St Andrew
    Cheshire
    Director
    Mill Lodge
    Mill Lane
    SK10 4LW Mottram St Andrew
    Cheshire
    United KingdomBritishCompany Director141254300001
    STREATFIELD, Malcolm John
    Orchard House
    The Street, Great Barton
    IP31 2NP Bury St. Edmunds
    Suffolk
    Director
    Orchard House
    The Street, Great Barton
    IP31 2NP Bury St. Edmunds
    Suffolk
    EnglandBritishDirector83657670001
    WILKINSON, John Robert
    16 Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    Cheshire
    Director
    16 Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    Cheshire
    United KingdomBritishCompany Director93958570001
    CARRWOOD DIRECTORS LIMITED
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    Director
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    94376020001
    CAXTON DIRECTORS LIMITED
    Pendragon House
    Caxton Place Pentwyn
    CF23 8XE Cardiff
    Director
    Pendragon House
    Caxton Place Pentwyn
    CF23 8XE Cardiff
    79429480001

    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