BARCLAY WEST LIMITED

Register to unlock more data on OkredoRegister

BARCLAY WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02754520

Incorporation date

08/10/1992

Size

-

Contacts

Registered address

Registered address

C/O SHIPLEYS LLP, PO BOX 60317 10 Orange Street, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1992)
dot icon25/11/2011
Final Gazette dissolved following liquidation
dot icon25/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon14/12/2010
Administrator's progress report to 2010-12-13
dot icon14/12/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/12/2010
Result of meeting of creditors
dot icon08/12/2010
Statement of administrator's revised proposal
dot icon05/07/2010
Administrator's progress report to 2010-06-14
dot icon16/06/2010
Notice of extension of period of Administration
dot icon12/01/2010
Administrator's progress report to 2009-12-14
dot icon19/08/2009
Statement of administrator's proposal
dot icon22/06/2009
Registered office changed on 23/06/2009 from 31 royal exchange threadneedle street london EC3V 3LP
dot icon21/06/2009
Appointment of an administrator
dot icon19/04/2009
Return made up to 31/03/09; full list of members
dot icon19/04/2009
Appointment Terminated Director jonathan holmes
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon30/03/2009
Total exemption full accounts made up to 2007-10-31
dot icon11/03/2009
Appointment Terminated Secretary sharon soar
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon25/05/2008
Return made up to 31/03/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2006-10-31
dot icon07/06/2007
Director's particulars changed
dot icon01/05/2007
Particulars of mortgage/charge
dot icon30/04/2007
Return made up to 31/03/07; full list of members
dot icon30/04/2007
Director's particulars changed
dot icon30/04/2007
Director's particulars changed
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2006
Total exemption full accounts made up to 2005-10-31
dot icon14/06/2006
New director appointed
dot icon24/04/2006
Return made up to 31/03/06; full list of members
dot icon24/08/2005
Particulars of mortgage/charge
dot icon24/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/05/2005
Return made up to 31/03/05; full list of members
dot icon05/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon20/05/2004
Return made up to 31/03/04; full list of members
dot icon25/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon27/04/2003
Return made up to 31/03/03; full list of members
dot icon07/11/2002
Total exemption full accounts made up to 2001-10-31
dot icon06/05/2002
Return made up to 31/03/02; full list of members
dot icon26/04/2001
Full accounts made up to 2000-10-31
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon05/04/2001
Director's particulars changed
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
New director appointed
dot icon01/04/2001
Director resigned
dot icon08/08/2000
Director resigned
dot icon25/07/2000
Full accounts made up to 1999-10-31
dot icon25/07/2000
New secretary appointed
dot icon23/05/2000
Return made up to 31/03/00; full list of members
dot icon16/08/1999
Full accounts made up to 1998-10-31
dot icon01/06/1999
Full accounts made up to 1997-10-31
dot icon27/08/1998
Return made up to 31/03/98; no change of members
dot icon23/04/1997
Full accounts made up to 1996-10-31
dot icon23/04/1997
Return made up to 31/03/97; no change of members
dot icon16/02/1997
Director resigned
dot icon13/02/1997
Particulars of mortgage/charge
dot icon26/12/1996
New director appointed
dot icon06/10/1996
Return made up to 30/09/96; full list of members
dot icon03/10/1996
Resolutions
dot icon03/10/1996
£ nc 20000/510000 05/09/96
dot icon03/10/1996
Ad 03/10/95--------- £ si 249900@1
dot icon03/10/1996
Full accounts made up to 1995-10-31
dot icon14/02/1996
New director appointed
dot icon28/11/1995
Full accounts made up to 1994-10-31
dot icon28/11/1995
Return made up to 09/10/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Director resigned;new director appointed
dot icon07/10/1994
Return made up to 09/10/94; no change of members
dot icon21/07/1994
Particulars of mortgage/charge
dot icon21/07/1994
Particulars of mortgage/charge
dot icon14/07/1994
Particulars of mortgage/charge
dot icon14/07/1994
Particulars of mortgage/charge
dot icon14/07/1994
Particulars of mortgage/charge
dot icon28/06/1994
Particulars of mortgage/charge
dot icon11/05/1994
Particulars of mortgage/charge
dot icon24/04/1994
Memorandum and Articles of Association
dot icon04/04/1994
Resolutions
dot icon30/03/1994
Accounts made up to 1993-10-31
dot icon30/03/1994
Resolutions
dot icon13/03/1994
£ nc 10000/20000 02/03/94
dot icon12/03/1994
Resolutions
dot icon07/03/1994
Director's particulars changed
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon22/02/1994
Registered office changed on 23/02/94 from: c/o jason ferrando unit A6 knopp annexe the acorn business centre black noyyley essex CM7 8PN
dot icon16/12/1993
Return made up to 09/10/93; full list of members
dot icon16/06/1993
Accounting reference date notified as 31/10
dot icon31/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1992
Certificate of change of name
dot icon21/10/1992
Certificate of change of name
dot icon08/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/10/1992 - 08/10/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/10/1992 - 08/10/1992
36021
Holmes, John Henry
Director
30/12/2000 - Present
111
Ferrando, Jason Simon
Director
24/11/1996 - 30/04/2000
47
Ferrando, Jason Simon
Director
08/10/1992 - 06/11/1994
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAY WEST LIMITED

BARCLAY WEST LIMITED is an(a) Dissolved company incorporated on 08/10/1992 with the registered office located at C/O SHIPLEYS LLP, PO BOX 60317 10 Orange Street, London WC2H 7WR. 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 BARCLAY WEST LIMITED?

toggle

BARCLAY WEST LIMITED is currently Dissolved. It was registered on 08/10/1992 and dissolved on 25/11/2011.

Where is BARCLAY WEST LIMITED located?

toggle

BARCLAY WEST LIMITED is registered at C/O SHIPLEYS LLP, PO BOX 60317 10 Orange Street, London WC2H 7WR.

What does BARCLAY WEST LIMITED do?

toggle

BARCLAY WEST LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BARCLAY WEST LIMITED?

toggle

The latest filing was on 25/11/2011: Final Gazette dissolved following liquidation.