BAR 2064 LIMITED

Register to unlock more data on OkredoRegister

BAR 2064 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04281845

Incorporation date

05/09/2001

Size

Full

Contacts

Registered address

Registered address

Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2001)
dot icon12/02/2026
Appointment of a voluntary liquidator
dot icon09/02/2026
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/02/2026
Administrator's progress report
dot icon26/11/2025
Administrator's progress report
dot icon14/07/2025
Notice of deemed approval of proposals
dot icon20/06/2025
Statement of administrator's proposal
dot icon11/06/2025
Statement of affairs with form AM02SOA
dot icon16/05/2025
Appointment of an administrator
dot icon13/05/2025
Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-05-13
dot icon19/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon14/08/2024
Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 2024-08-14
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon08/01/2023
Full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-09-05 with updates
dot icon04/01/2020
Full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon23/05/2017
Previous accounting period extended from 2016-10-31 to 2017-03-31
dot icon01/12/2016
Confirmation statement made on 2016-09-05 with updates
dot icon29/11/2016
Compulsory strike-off action has been discontinued
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon20/09/2016
Amended full accounts made up to 2015-10-31
dot icon05/08/2016
Full accounts made up to 2015-10-31
dot icon17/11/2015
Annual return
dot icon11/08/2015
Full accounts made up to 2014-10-31
dot icon18/12/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon09/12/2014
Full accounts made up to 2013-10-31
dot icon07/02/2014
Registered office address changed from Unit 4 Century Court Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9RS on 2014-02-07
dot icon06/01/2014
Full accounts made up to 2012-10-31
dot icon17/09/2013
Annual return made up to 2013-09-05
dot icon31/01/2013
Full accounts made up to 2011-10-31
dot icon08/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon14/03/2012
Full accounts made up to 2010-10-31
dot icon05/01/2012
Annual return made up to 2011-09-05 with full list of shareholders
dot icon12/01/2011
Accounts for a small company made up to 2009-10-31
dot icon01/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon05/02/2010
Accounts for a small company made up to 2008-10-31
dot icon04/11/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon13/09/2009
Amended accounts made up to 2007-10-31
dot icon22/01/2009
Director appointed kenneth james taylor
dot icon22/01/2009
Appointment terminated director director nominees (watford) LIMITED
dot icon22/01/2009
Appointment terminated secretary secretarial nominees (watford) LIMITED
dot icon13/11/2008
Return made up to 05/09/08; full list of members
dot icon16/10/2008
Accounts for a dormant company made up to 2007-10-31
dot icon02/10/2007
Return made up to 05/09/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/04/2007
Ad 15/01/07-28/02/07 £ si 1@1=1 £ ic 74/75
dot icon12/04/2007
New director appointed
dot icon03/04/2007
Ad 05/02/07-28/02/07 £ si 1@1=1 £ ic 73/74
dot icon03/04/2007
Ad 05/02/07-28/02/07 £ si 1@1=1 £ ic 72/73
dot icon31/03/2007
New director appointed
dot icon31/03/2007
Director resigned
dot icon31/03/2007
New secretary appointed
dot icon31/03/2007
Secretary resigned
dot icon30/11/2006
Ad 02/11/06--------- £ si 1@1=1 £ ic 71/72
dot icon11/11/2006
Ad 12/10/06--------- £ si 1@1=1 £ ic 70/71
dot icon06/10/2006
Ad 21/09/06--------- £ si 1@1=1 £ ic 69/70
dot icon26/09/2006
Return made up to 05/09/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/08/2006
Registered office changed on 31/08/06 from: norfolk house station road chesham buckinghamshire HP5 1DH
dot icon14/08/2006
Ad 20/07/06--------- £ si 1@1=1 £ ic 68/69
dot icon26/07/2006
Ad 29/06/06--------- £ si 1@1=1 £ ic 67/68
dot icon04/07/2006
Ad 18/06/06--------- £ si 1@1=1 £ ic 66/67
dot icon03/07/2006
Ad 08/06/06--------- £ si 1@1=1 £ ic 65/66
dot icon07/06/2006
Ad 25/05/06--------- £ si 1@1=1 £ ic 64/65
dot icon07/06/2006
Ad 25/05/06--------- £ si 1@1=1 £ ic 63/64
dot icon16/05/2006
Ad 25/04/06--------- £ si 1@1=1 £ ic 62/63
dot icon19/04/2006
Ad 30/03/06--------- £ si 1@1=1 £ ic 61/62
dot icon19/04/2006
Ad 06/04/06--------- £ si 1@1=1 £ ic 60/61
dot icon03/04/2006
New secretary appointed
dot icon31/03/2006
Secretary resigned
dot icon10/03/2006
Nc inc already adjusted 20/02/06
dot icon10/03/2006
Resolutions
dot icon09/03/2006
Ad 16/02/06--------- £ si 1@1=1 £ ic 59/60
dot icon09/03/2006
Ad 19/02/06--------- £ si 1@1=1 £ ic 58/59
dot icon23/02/2006
Ad 09/02/06--------- £ si 1@1=1 £ ic 57/58
dot icon02/11/2005
Ad 09/10/05--------- £ si 1@1=1 £ ic 56/57
dot icon02/11/2005
Ad 29/09/05--------- £ si 1@1=1 £ ic 55/56
dot icon01/11/2005
Ad 20/10/05--------- £ si 1@1=1 £ ic 54/55
dot icon05/10/2005
Return made up to 05/09/05; full list of members
dot icon03/10/2005
Ad 15/09/05--------- £ si 1@1=1 £ ic 53/54
dot icon03/10/2005
Ad 15/09/05--------- £ si 1@1=1 £ ic 52/53
dot icon30/09/2005
Ad 22/08/05--------- £ si 1@1=1 £ ic 51/52
dot icon30/09/2005
Ad 22/09/05--------- £ si 1@1=1 £ ic 50/51
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/08/2005
Ad 04/08/05--------- £ si 1@1=1 £ ic 49/50
dot icon27/06/2005
Ad 09/06/05--------- £ si 1@1=1 £ ic 48/49
dot icon27/06/2005
Ad 09/06/05--------- £ si 1@1=1 £ ic 47/48
dot icon17/06/2005
Resolutions
dot icon17/06/2005
£ nc 52/78 23/05/05
dot icon24/05/2005
Ad 28/04/05--------- £ si 1@1=1 £ ic 46/47
dot icon24/05/2005
Ad 28/04/05--------- £ si 1@1=1 £ ic 45/46
dot icon24/05/2005
Ad 25/04/05--------- £ si 1@1=1 £ ic 44/45
dot icon23/05/2005
Ad 05/05/05--------- £ si 1@1=1 £ ic 43/44
dot icon22/04/2005
Ad 07/04/05--------- £ si 1@1=1 £ ic 42/43
dot icon22/04/2005
Ad 07/04/05--------- £ si 1@1=1 £ ic 41/42
dot icon22/04/2005
Ad 07/04/05--------- £ si 1@1=1 £ ic 40/41
dot icon22/04/2005
Ad 07/04/05--------- £ si 1@1=1 £ ic 39/40
dot icon23/02/2005
Ad 03/02/05--------- £ si 1@1=1 £ ic 38/39
dot icon13/12/2004
Ad 02/12/04--------- £ si 1@1=1 £ ic 37/38
dot icon13/12/2004
Ad 25/11/04--------- £ si 1@1=1 £ ic 36/37
dot icon02/11/2004
Director resigned
dot icon14/09/2004
Return made up to 05/09/04; full list of members
dot icon14/09/2004
New director appointed
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/08/2004
Ad 19/08/04--------- £ si 1@1=1 £ ic 35/36
dot icon24/06/2004
Ad 17/06/04--------- £ si 1@1=1 £ ic 34/35
dot icon24/06/2004
Ad 10/06/04--------- £ si 1@1=1 £ ic 33/34
dot icon28/05/2004
Ad 20/05/04--------- £ si 1@1=1 £ ic 32/33
dot icon28/05/2004
Ad 20/05/04--------- £ si 1@1=1 £ ic 31/32
dot icon21/05/2004
Ad 13/05/04--------- £ si 1@1=1 £ ic 30/31
dot icon19/05/2004
Ad 29/04/04--------- £ si 1@1=1 £ ic 29/30
dot icon19/05/2004
Ad 29/04/04--------- £ si 1@1=1 £ ic 28/29
dot icon19/05/2004
Ad 29/04/04--------- £ si 1@1=1 £ ic 27/28
dot icon19/05/2004
Ad 06/05/04--------- £ si 1@1=1 £ ic 26/27
dot icon05/04/2004
New secretary appointed
dot icon16/03/2004
Nc inc already adjusted 08/03/04
dot icon16/03/2004
Resolutions
dot icon03/03/2004
Secretary resigned
dot icon23/10/2003
Ad 14/10/03--------- £ si 1@1=1 £ ic 25/26
dot icon23/10/2003
Ad 14/10/03--------- £ si 1@1=1 £ ic 24/25
dot icon19/09/2003
Return made up to 05/09/03; full list of members
dot icon27/08/2003
Ad 17/08/03--------- £ si 1@1=1 £ ic 23/24
dot icon27/08/2003
Ad 14/08/03--------- £ si 1@1=1 £ ic 22/23
dot icon12/08/2003
Ad 31/07/03--------- £ si 1@1=1 £ ic 21/22
dot icon03/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon28/04/2003
Ad 16/04/03--------- £ si 1@1=1 £ ic 20/21
dot icon07/04/2003
Director resigned
dot icon25/03/2003
Ad 13/03/03--------- £ si 1@1=1 £ ic 19/20
dot icon25/03/2003
Ad 13/03/03--------- £ si 1@1=1 £ ic 18/19
dot icon12/03/2003
Ad 02/03/03--------- £ si 1@1=1 £ ic 17/18
dot icon10/02/2003
New director appointed
dot icon11/12/2002
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon25/11/2002
Ad 04/11/02--------- £ si 1@1=1 £ ic 16/17
dot icon12/11/2002
Ad 21/10/02--------- £ si 1@1=1 £ ic 15/16
dot icon31/10/2002
Ad 07/10/02--------- £ si 1@1=1 £ ic 14/15
dot icon31/10/2002
Ad 07/10/02--------- £ si 1@1=1 £ ic 13/14
dot icon30/10/2002
Ad 30/09/02--------- £ si 1@1=1 £ ic 12/13
dot icon11/10/2002
Return made up to 05/09/02; full list of members
dot icon11/10/2002
Secretary resigned
dot icon11/09/2002
Ad 19/08/02--------- £ si 1@1=1 £ ic 11/12
dot icon03/09/2002
Ad 12/08/02--------- £ si 1@1=1 £ ic 10/11
dot icon28/08/2002
Ad 05/08/02--------- £ si 1@1=1 £ ic 9/10
dot icon12/08/2002
Ad 22/07/02--------- £ si 1@1=1 £ ic 8/9
dot icon12/08/2002
Ad 22/07/02--------- £ si 1@1=1 £ ic 7/8
dot icon12/08/2002
Ad 22/07/02--------- £ si 1@1=1 £ ic 6/7
dot icon12/08/2002
Ad 22/07/02--------- £ si 1@1=1 £ ic 5/6
dot icon06/08/2002
Ad 15/07/02--------- £ si 1@1=1 £ ic 4/5
dot icon25/07/2002
Ad 08/07/02--------- £ si 1@1=1 £ ic 3/4
dot icon25/07/2002
Ad 08/07/02--------- £ si 1@1=1 £ ic 2/3
dot icon16/07/2002
Ad 17/06/02--------- £ si 1@1=1 £ ic 1/2
dot icon05/09/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
212
2.11K
-
0.00
3.82M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
05/09/2001 - 05/09/2001
3007
Taylor, Kenneth James
Director
20/01/2009 - Present
30
Taylor, Kenneth James
Director
01/09/2004 - 23/03/2007
30
Hargreaves, Jason Paul
Director
03/02/2003 - 07/09/2004
11
Pond, Antony Reginald
Director
05/09/2001 - 31/03/2003
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR 2064 LIMITED

BAR 2064 LIMITED is an(a) Liquidation company incorporated on 05/09/2001 with the registered office located at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR 2064 LIMITED?

toggle

BAR 2064 LIMITED is currently Liquidation. It was registered on 05/09/2001 .

Where is BAR 2064 LIMITED located?

toggle

BAR 2064 LIMITED is registered at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does BAR 2064 LIMITED do?

toggle

BAR 2064 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAR 2064 LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of a voluntary liquidator.