BARCOM (UK) HOLDINGS LIMITED
Overview
| Company Name | BARCOM (UK) HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05172349 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BARCOM (UK) HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BARCOM (UK) HOLDINGS LIMITED located?
| Registered Office Address | 10 Norwich Street EC4A 1BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BARCOM (UK) HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for BARCOM (UK) HOLDINGS 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 | ||||||||||
Registered office address changed from Unit V, Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG to 10 Norwich Street London EC4A 1BD on Mar 30, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Kevin William Donnelly on May 28, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Kevin William Donnelly on May 28, 2014 | 1 pages | CH03 | ||||||||||
Appointment of Mr. Matthew William Hughes as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Almon Charles Hall as a director on Dec 16, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 181 pages | AA | ||||||||||
Annual return made up to Jul 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Jul 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2012 | 165 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Almon Charles Hall as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Edward Cooney as a director | 2 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 07, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Edward Joseph Cooney on Jul 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin William Donnelly on Jul 07, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Kevin William Donnelly as a director | 3 pages | AP01 | ||||||||||
Who are the officers of BARCOM (UK) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONNELLY, Kevin William | Secretary | Exchange Street 02903 Providence 500 Usa | British | 160340220001 | ||||||
| DONNELLY, Kevin William | Director | Exchange Street 02903 Providence 500 Usa | Massachusetts Usa | Usa | 73249300003 | |||||
| HUGHES, Matthew William, Mr. | Director | Exchange Street 02903 Providence 500 Ri Usa | Usa | American | 203597150001 | |||||
| MATTINGLY, Steven Edward | Secretary | Kingsgate Court 99 Kingsgate Avenue CT10 3LH Broadstairs Flat 6 Kent United Kingdom | British | 69065990002 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| BARNES, David Kinsey | Director | 1871 Conway Hills Drive Hebron Kentucky 41048 Usa | Usa | American | 99901770001 | |||||
| BREADY, Richard Lawrence | Director | C/O Nortek Inc 50 Kennedy Plaza Providence Rhode Island 02903 Usa | Usa | United States | 159331650001 | |||||
| COONEY, Edward Joseph | Director | C/O Nortek Inc 50 Kennedy Plaza Providence Rhode Island 02903 Usa | Usa | United States | 161515520001 | |||||
| HALL, Almon Charles | Director | 50 Kennedy Plaza Providence Nortek, Inc. Rhode Island 02903 Usa | United States Of America | American | 177890560001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
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