BARCHESTER ACQUISITIONS HOLDINGS LIMITED
Overview
Company Name | BARCHESTER ACQUISITIONS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07095593 |
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 BARCHESTER ACQUISITIONS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BARCHESTER ACQUISITIONS HOLDINGS LIMITED located?
Registered Office Address | 3rd Floor The Aspect Finsbury Square EC2A 1AS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BARCHESTER ACQUISITIONS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BARCHESTER ACQUISITIONS 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 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Appointment of Mr Michael Patrick O'reilly as a secretary on Apr 12, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Patrick O'reilly as a director on Apr 12, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Dr Dr Mark Antony Hazlewood on Feb 27, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Pete Calveley on Feb 28, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on Mar 08, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ian Portal as a secretary on Oct 05, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian John Portal as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Director's details changed for Mr Ian John Portal on Aug 01, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ian Portal on Aug 01, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Dr Dr Mark Antony Hazlewood on Aug 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Termination of appointment of David Duncan as a director on Oct 14, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on Apr 20, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian Portal as a director on Nov 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jon Hather as a director on Oct 14, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of BARCHESTER ACQUISITIONS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'REILLY, Michael Patrick | Secretary | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | 230790550001 | |||||||
CALVELEY, Pete | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 188462950001 | ||||
HAZLEWOOD, Dr Mark Antony, Dr | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 186525550001 | ||||
O'REILLY, Michael Patrick | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 40241900001 | ||||
HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201, United Kingdom | 147414140001 | |||||||
PORTAL, Ian | Secretary | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | 165059060001 | |||||||
DUNCAN, David Gregor | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201, United Kingdom | United Kingdom | British | Finance Director | 97755760001 | ||||
HATHER, Jon | Director | The Chambers Chelsea Harbour , SW10 0XF London Suite 201, United Kingdom | United Kingdom | British | Company Secretary | 68848420006 | ||||
PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201, United Kingdom | United Kingdom | British | Director | 44895330007 | ||||
PORTAL, Ian John | Director | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | United Kingdom | British | Company Secretary | 165696110001 |
What are the latest statements on persons with significant control for BARCHESTER ACQUISITIONS HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does BARCHESTER ACQUISITIONS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Share charge | Created On Dec 24, 2009 Delivered On Dec 31, 2009 | Satisfied | Amount secured All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The relevant shares, all right under the relevant loans, floating charge over all present and future assets and undertaking see image 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