BARCHESTER ACQUISITIONS HOLDINGS LIMITED

BARCHESTER ACQUISITIONS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBARCHESTER ACQUISITIONS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07095593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for BARCHESTER ACQUISITIONS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BARCHESTER ACQUISITIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 20, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Appointment of Mr Michael Patrick O'reilly as a secretary on Apr 12, 2017

    2 pagesAP03

    Appointment of Mr Michael Patrick O'reilly as a director on Apr 12, 2017

    2 pagesAP01

    Director's details changed for Dr Dr Mark Antony Hazlewood on Feb 27, 2017

    2 pagesCH01

    Director's details changed for Dr Pete Calveley on Feb 28, 2017

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Dec 06, 2016 with updates

    5 pagesCS01

    Termination of appointment of Ian Portal as a secretary on Oct 05, 2016

    1 pagesTM02

    Termination of appointment of Ian John Portal as a director on Oct 05, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Director's details changed for Mr Ian John Portal on Aug 01, 2016

    2 pagesCH01

    Secretary's details changed for Mr Ian Portal on Aug 01, 2016

    1 pagesCH03

    Director's details changed for Dr Dr Mark Antony Hazlewood on Aug 01, 2016

    2 pagesCH01

    Annual return made up to Dec 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Termination of appointment of David Duncan as a director on Oct 14, 2014

    1 pagesTM01

    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 pagesAD01

    Annual return made up to Dec 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Ian Portal as a director on Nov 05, 2014

    2 pagesAP01

    Termination of appointment of Jon Hather as a director on Oct 14, 2014

    1 pagesTM01

    Who are the officers of BARCHESTER ACQUISITIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'REILLY, Michael Patrick
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Secretary
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    230790550001
    CALVELEY, Pete
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director188462950001
    HAZLEWOOD, Dr Mark Antony, Dr
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director186525550001
    O'REILLY, Michael Patrick
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director40241900001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201,
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201,
    United Kingdom
    147414140001
    PORTAL, Ian
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Secretary
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    165059060001
    DUNCAN, David Gregor
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201,
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201,
    United Kingdom
    United KingdomBritishFinance Director97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour ,
    SW10 0XF London
    Suite 201,
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour ,
    SW10 0XF London
    Suite 201,
    United Kingdom
    United KingdomBritishCompany Secretary68848420006
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201,
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201,
    United Kingdom
    United KingdomBritishDirector44895330007
    PORTAL, Ian John
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Director
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    United KingdomBritishCompany Secretary165696110001

    What are the latest statements on persons with significant control for BARCHESTER ACQUISITIONS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 06, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 2009Registration of a charge (MG01)
    • Oct 19, 2018Satisfaction of a charge (MR04)

    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