BARRACLOUGH EDWARDS CHAMBERLAIN LIMITED

BARRACLOUGH EDWARDS CHAMBERLAIN LIMITED

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

    Company NameBARRACLOUGH EDWARDS CHAMBERLAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04788958
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BARRACLOUGH EDWARDS CHAMBERLAIN LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is BARRACLOUGH EDWARDS CHAMBERLAIN LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BARRACLOUGH EDWARDS CHAMBERLAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for BARRACLOUGH EDWARDS CHAMBERLAIN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BARRACLOUGH EDWARDS CHAMBERLAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Dec 02, 2013

    22 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jun 02, 2013

    18 pages2.24B

    Result of meeting of creditors

    20 pages2.23B

    Statement of affairs with form 2.14B/2.15B

    8 pages2.16B

    Statement of administrator's proposal

    25 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from 141 Wardour Street London W1F 0UT on Dec 11, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jul 31, 2012 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2012

    Statement of capital on Oct 30, 2012

    • Capital: GBP 810
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Peter Murray Jakob as a director on Sep 24, 2012

    2 pagesTM01

    Registered office address changed from 3rd Floor 33 Gresse Street London W1T 1QU on Sep 19, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 05, 2011

    7 pagesAR01

    legacy

    2 pagesMG02

    legacy

    6 pagesMG01

    Appointment of Linzi Chapman as a director

    3 pagesAP01

    accounts-with-accounts-type-

    6 pagesAA

    Termination of appointment of Harry Sheward as a director

    2 pagesTM01

    Annual return made up to Jun 05, 2010

    16 pagesAR01

    accounts-with-accounts-type-

    6 pagesAA

    Who are the officers of BARRACLOUGH EDWARDS CHAMBERLAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAKOB, Peter Murray
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    Secretary
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    British45309010002
    BARRACLOUGH, Chris
    13 College Avenue
    SL6 6AR Maidenhead
    Berkshire
    Director
    13 College Avenue
    SL6 6AR Maidenhead
    Berkshire
    British12622510002
    CHAPMAN, Linzi
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    EnglandBritish154873440001
    EDWARDS, Steven Peter
    146 Buckingham Road
    TW12 3JR Hampton
    Middlesex
    Director
    146 Buckingham Road
    TW12 3JR Hampton
    Middlesex
    United KingdomBritish91080330001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    CHAMBERLAIN, Nic
    Garden Flat
    68 Sutherland Avenue
    W9 2QS London
    Director
    Garden Flat
    68 Sutherland Avenue
    W9 2QS London
    British91199480002
    JAKOB, Elaine
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    Director
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    British85788700001
    JAKOB, Peter Murray
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    Director
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    British45309010002
    SHEWARD, Harry
    Kimberley Avenue
    SE15 3XH London
    64
    Director
    Kimberley Avenue
    SE15 3XH London
    64
    British136899270001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Does BARRACLOUGH EDWARDS CHAMBERLAIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture (including qualifying floating charge)
    Created On Jun 24, 2011
    Delivered On Jun 25, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge, all fixed assets, all specific book debts, the factors account. By way of floating charge, the floating assets see image for full details.
    Persons Entitled
    • Calverton Factors Limited
    Transactions
    • Jun 25, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Aug 03, 2009
    Delivered On Aug 14, 2009
    Outstanding
    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
    Rent deposit in the sum of £38,775.00 plus an amount equivalent to value added tax from time to time and the interest see image for full details.
    Persons Entitled
    • Knighton Estates Limited
    Transactions
    • Aug 14, 2009Registration of a charge (395)
    Debenture
    Created On Nov 04, 2008
    Delivered On Nov 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 13, 2008Registration of a charge (395)
    • Jun 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Nov 25, 2004
    Delivered On Dec 08, 2004
    Outstanding
    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
    All monies from time to time held in a deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • The Trustees of the Guy's and St Thomas' Charity and Other Related Charities
    Transactions
    • Dec 08, 2004Registration of a charge (395)

    Does BARRACLOUGH EDWARDS CHAMBERLAIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2013Administration ended
    Dec 03, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    2
    DateType
    Dec 02, 2013Commencement of winding up
    Apr 09, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    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