BARCLAY-SWANN LIMITED

Register to unlock more data on OkredoRegister

BARCLAY-SWANN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03282801

Incorporation date

22/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

F A Simms Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1996)
dot icon18/04/2026
Liquidators' statement of receipts and payments to 2026-03-11
dot icon27/06/2025
Removal of liquidator by court order
dot icon27/06/2025
Appointment of a voluntary liquidator
dot icon10/04/2025
Liquidators' statement of receipts and payments to 2025-03-11
dot icon06/09/2024
Appointment of a voluntary liquidator
dot icon06/09/2024
Removal of liquidator by court order
dot icon16/05/2024
Liquidators' statement of receipts and payments to 2024-03-11
dot icon28/03/2024
Removal of liquidator by court order
dot icon28/03/2024
Appointment of a voluntary liquidator
dot icon06/04/2023
Liquidators' statement of receipts and payments to 2023-03-11
dot icon19/05/2022
Liquidators' statement of receipts and payments to 2022-03-11
dot icon25/03/2021
Appointment of a voluntary liquidator
dot icon12/03/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/12/2020
Administrator's progress report
dot icon16/06/2020
Result of meeting of creditors
dot icon01/06/2020
Statement of administrator's proposal
dot icon15/05/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon23/04/2020
Registered office address changed from Pinnacle House Business Centre Newark Road Peterborough PE1 5YD England to F a Simms Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2020-04-23
dot icon20/04/2020
Appointment of an administrator
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon05/12/2018
Registered office address changed from Midsummer House Newark Road Peterborough PE1 5PP to Pinnacle House Business Centre Newark Road Peterborough PE1 5YD on 2018-12-05
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/12/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon07/06/2016
Director's details changed for Mr Alistair Martin Ashworth on 2016-05-04
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-22
dot icon16/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-22
dot icon22/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon13/03/2013
Registered office address changed from , Trafalgar House Station Road, Long Sutton, Lincs, PE12 9BP on 2013-03-13
dot icon19/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Tom Yeung as a director
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/06/2012
Appointment of Mr Hedley Edwin Cross as a director
dot icon14/06/2012
Appointment of Mr Tom Yeung as a director
dot icon14/06/2012
Appointment of Mr Hedley Edwin Cross as a director
dot icon14/06/2012
Appointment of Mr Hedley Edwin Cross as a director
dot icon17/05/2012
Termination of appointment of Michael Creasey as a director
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon21/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon21/05/2011
Termination of appointment of Michael Tuckley as a director
dot icon29/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon09/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon05/12/2009
Director's details changed for Mr Alistair Martin Ashworth on 2009-10-25
dot icon05/12/2009
Director's details changed for Michael John Tuckley on 2009-10-25
dot icon05/12/2009
Secretary's details changed for Mr Alistair Martin Ashworth on 2009-10-25
dot icon05/12/2009
Director's details changed for Mr Michael John Creasey on 2009-10-25
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/04/2009
Director appointed mr michael john creasey
dot icon24/11/2008
Return made up to 22/11/08; full list of members
dot icon24/11/2008
Location of register of members
dot icon24/11/2008
Location of debenture register
dot icon24/11/2008
Registered office changed on 24/11/2008 from, trafalgar house, station road long sutton, spalding, lincolnshire, PE12 9BP
dot icon24/11/2008
Director's change of particulars / michael tuckley / 02/11/2008
dot icon03/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 22/11/07; full list of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 22/11/06; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 22/11/05; full list of members
dot icon13/12/2005
Secretary's particulars changed;director's particulars changed
dot icon10/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/12/2004
Return made up to 22/11/04; full list of members
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon18/05/2004
Accounts for a small company made up to 2003-12-31
dot icon01/12/2003
Return made up to 22/11/03; full list of members
dot icon08/08/2003
Registered office changed on 08/08/03 from: rutland house, minerva business park, lynch wood, peterborough PE2 6PZ
dot icon12/05/2003
Accounts for a small company made up to 2002-12-31
dot icon30/11/2002
Return made up to 22/11/02; full list of members
dot icon19/07/2002
Accounts for a small company made up to 2001-12-31
dot icon24/04/2002
Return made up to 22/11/01; full list of members; amend
dot icon05/02/2002
Registered office changed on 05/02/02 from: econo med, 51-53 west street, long sutton spalding, lincolnshire PE12 9BN
dot icon12/12/2001
Registered office changed on 12/12/01 from: rutland house, minerva business park, lynch wood peterborough, PE2 6PZ
dot icon10/12/2001
Return made up to 22/11/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-12-31
dot icon27/11/2000
Return made up to 22/11/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon07/02/2000
Return made up to 22/11/99; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1998-12-31
dot icon19/01/1999
Ad 31/12/98--------- £ si 49000@1=49000 £ ic 98000/147000
dot icon29/12/1998
Particulars of mortgage/charge
dot icon02/12/1998
Return made up to 22/11/98; full list of members
dot icon28/08/1998
Accounts for a small company made up to 1997-12-31
dot icon15/01/1998
Return made up to 22/11/97; full list of members
dot icon02/12/1997
Auditor's resignation
dot icon12/11/1997
Certificate of change of name
dot icon11/11/1997
Registered office changed on 11/11/97 from: the grey house 3 broad street, stamford, lincolnshire PE9 1PB
dot icon28/10/1997
Ad 24/07/97--------- £ si 10000@1=10000 £ ic 88000/98000
dot icon28/10/1997
Ad 24/07/97--------- £ si 25000@1=25000 £ ic 63000/88000
dot icon01/10/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon11/07/1997
Ad 29/05/97--------- £ si 12300@1=12300 £ ic 50700/63000
dot icon24/06/1997
Ad 01/05/97--------- £ si 50698@1=50698 £ ic 2/50700
dot icon28/12/1996
Particulars of mortgage/charge
dot icon13/12/1996
Accounting reference date shortened from 30/11/97 to 30/09/97
dot icon02/12/1996
New secretary appointed;new director appointed
dot icon02/12/1996
New director appointed
dot icon02/12/1996
Director resigned
dot icon02/12/1996
Secretary resigned
dot icon22/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
09/11/2020
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
21/11/1996 - 22/11/1996
2731
WRF INTERNATIONAL LIMITED
Nominee Director
21/11/1996 - 22/11/1996
756
Ashworth, Alistair Martin
Director
23/11/1996 - Present
42
Creasey, Michael John
Director
30/03/2009 - 23/04/2012
10
Tuckley, Michael John
Director
22/11/1996 - 13/01/2011
9

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

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 BARCLAY-SWANN LIMITED

BARCLAY-SWANN LIMITED is an(a) Liquidation company incorporated on 22/11/1996 with the registered office located at F A Simms Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. There are currently 3 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 BARCLAY-SWANN LIMITED?

toggle

BARCLAY-SWANN LIMITED is currently Liquidation. It was registered on 22/11/1996 .

Where is BARCLAY-SWANN LIMITED located?

toggle

BARCLAY-SWANN LIMITED is registered at F A Simms Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB.

What does BARCLAY-SWANN LIMITED do?

toggle

BARCLAY-SWANN LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BARCLAY-SWANN LIMITED?

toggle

The latest filing was on 18/04/2026: Liquidators' statement of receipts and payments to 2026-03-11.