BARBICAN CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BARBICAN CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04948434

Incorporation date

30/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2003)
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-11-15
dot icon15/01/2025
Liquidators' statement of receipts and payments to 2024-11-15
dot icon19/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19
dot icon17/01/2024
Liquidators' statement of receipts and payments to 2023-11-15
dot icon17/01/2023
Liquidators' statement of receipts and payments to 2022-11-15
dot icon24/11/2021
Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2021-11-24
dot icon24/11/2021
Statement of affairs
dot icon24/11/2021
Appointment of a voluntary liquidator
dot icon24/11/2021
Resolutions
dot icon24/09/2021
Compulsory strike-off action has been discontinued
dot icon23/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon20/03/2019
Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA United Kingdom to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2019-03-20
dot icon14/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon07/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon18/04/2018
Notification of Stuart Andrew Robertson as a person with significant control on 2017-07-07
dot icon18/04/2018
Cessation of Stuart Andrew Robertson as a person with significant control on 2016-04-06
dot icon18/04/2018
Cessation of Stuart Andrew Robertson as a person with significant control on 2017-07-07
dot icon18/04/2018
Cessation of Paula Nancy Robertson as a person with significant control on 2017-07-07
dot icon16/04/2018
Appointment of Mr Damien George Charles Wright as a director on 2018-04-06
dot icon07/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/12/2017
Change of details for Mr Stuart Andrew Robertson as a person with significant control on 2017-11-06
dot icon06/12/2017
Director's details changed for Mr Stuart Andrew Robertson on 2017-11-06
dot icon06/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon06/11/2017
Notification of Stuart Andrew Robertson as a person with significant control on 2016-04-06
dot icon03/10/2017
Registration of charge 049484340001, created on 2017-09-25
dot icon04/07/2017
Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG to 29a Crown Street Brentwood Essex CM14 4BA on 2017-07-04
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/06/2017
Termination of appointment of Paula Nancy Robertson as a secretary on 2017-05-16
dot icon30/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon28/11/2016
Director's details changed for Mr Stuart Andrew Robertson on 2016-08-15
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon03/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-10-30 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon29/05/2010
Compulsory strike-off action has been discontinued
dot icon27/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Stuart Andrew Robertson on 2010-02-02
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 30/10/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 30/10/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 30/10/06; full list of members
dot icon09/12/2005
Return made up to 30/10/05; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon07/01/2005
Return made up to 30/10/04; full list of members
dot icon07/01/2005
Ad 05/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon30/10/2003
Secretary resigned
dot icon30/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
30/10/2021
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/10/2003 - 29/10/2003
99600
Robertson, Stuart Andrew
Director
29/10/2003 - Present
20
Wright, Damien George Charles
Director
05/04/2018 - Present
3
Robertson, Paula Nancy
Secretary
29/10/2003 - 15/05/2017
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BARBICAN CONSTRUCTION LIMITED

BARBICAN CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 30/10/2003 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARBICAN CONSTRUCTION LIMITED?

toggle

BARBICAN CONSTRUCTION LIMITED is currently Liquidation. It was registered on 30/10/2003 .

Where is BARBICAN CONSTRUCTION LIMITED located?

toggle

BARBICAN CONSTRUCTION LIMITED is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does BARBICAN CONSTRUCTION LIMITED do?

toggle

BARBICAN CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BARBICAN CONSTRUCTION LIMITED?

toggle

The latest filing was on 21/01/2026: Liquidators' statement of receipts and payments to 2025-11-15.