BARCLAYS MARLIST LIMITED

Register to unlock more data on OkredoRegister

BARCLAYS MARLIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06573540

Incorporation date

22/04/2008

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2008)
dot icon07/09/2023
Final Gazette dissolved following liquidation
dot icon07/06/2023
Return of final meeting in a members' voluntary winding up
dot icon19/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19
dot icon06/10/2022
Registered office address changed from 1 Churchill Place London E14 5HP England to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-10-06
dot icon06/10/2022
Appointment of a voluntary liquidator
dot icon06/10/2022
Resolutions
dot icon06/10/2022
Declaration of solvency
dot icon13/09/2022
Termination of appointment of Lisa Jane Bartrip as a director on 2022-08-26
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon20/12/2021
Statement of capital on 2021-12-20
dot icon20/12/2021
Solvency Statement dated 16/12/21
dot icon20/12/2021
Statement by Directors
dot icon20/12/2021
Resolutions
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Appointment of Mr Jonathan James Brown as a director on 2021-07-19
dot icon26/07/2021
Termination of appointment of Donna Barnes as a director on 2021-07-18
dot icon20/07/2021
Termination of appointment of Stephen Geoffrey Bolton as a director on 2021-06-30
dot icon12/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon16/10/2020
Full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon24/09/2019
Termination of appointment of Angela Nicole Ottaway as a director on 2019-09-23
dot icon26/07/2019
Full accounts made up to 2018-12-31
dot icon11/07/2019
Appointment of Donna Barnes as a director on 2019-07-05
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon22/11/2017
Appointment of Lisa Bartrip as a director on 2017-11-15
dot icon16/11/2017
Termination of appointment of Angela Anna Cross as a director on 2017-10-18
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon29/03/2017
Register(s) moved to registered office address 1 Churchill Place London E14 5HP
dot icon19/09/2016
Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 2016-09-19
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon31/05/2016
Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 2016-05-24
dot icon01/03/2016
Termination of appointment of Ketan Dhirendra Merchant as a director on 2016-02-16
dot icon09/12/2015
Termination of appointment of Jonathan Terence Leather as a director on 2015-11-23
dot icon12/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon10/08/2015
Appointment of Mr Ketan Dhirendra Merchant as a director on 2015-07-17
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon28/08/2014
Appointment of Ms Angela Anna Cross as a director on 2014-08-21
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Termination of appointment of Mark Parsons as a director
dot icon11/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Duncan Rowberry as a director
dot icon03/01/2014
Appointment of Angela Nicole Ottaway as a director
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Appointment of Stephen Geoffrey Bolton as a director
dot icon23/04/2013
Termination of appointment of Ashley Calvert as a director
dot icon16/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Appointment of Mark Alastair Parsons as a director
dot icon02/05/2012
Termination of appointment of Alexander Brown as a director
dot icon25/04/2012
Termination of appointment of John Stuart as a director
dot icon17/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon29/03/2012
Termination of appointment of Narayanan Srinivasan as a director
dot icon16/03/2012
Appointment of Ashley Calvert as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Termination of appointment of Shawn Gamble as a director
dot icon30/06/2011
Termination of appointment of Joanna Carver as a director
dot icon09/06/2011
Termination of appointment of Darren Hare as a director
dot icon11/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon11/10/2010
Appointment of Mr Duncan John Rowberry as a director
dot icon11/10/2010
Appointment of Mr Jonathan Terence Leather as a director
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Appointment of Alexander Stuart Brown as a director
dot icon19/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon15/02/2010
Appointment of Narayanan Srinivasan as a director
dot icon27/10/2009
Resolutions
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 22/04/09; full list of members
dot icon24/04/2009
Appointment terminated director david nield
dot icon14/11/2008
Ad 23/06/08\gbp si 1999994@1=1999994\gbp ic 1/1999995\
dot icon22/10/2008
Resolutions
dot icon13/08/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon22/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gamble, Shawn Elizabeth
Director
21/04/2008 - 29/06/2011
7
Brown, Jonathan James
Director
18/07/2021 - Present
3
Barnes, Donna
Director
04/07/2019 - 17/07/2021
3
Merchant, Ketan Dhirendra
Director
16/07/2015 - 15/02/2016
10
Kumar, Vukkalam Rangaswami Praveen
Director
23/05/2016 - Present
12

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

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 BARCLAYS MARLIST LIMITED

BARCLAYS MARLIST LIMITED is an(a) Dissolved company incorporated on 22/04/2008 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 BARCLAYS MARLIST LIMITED?

toggle

BARCLAYS MARLIST LIMITED is currently Dissolved. It was registered on 22/04/2008 and dissolved on 07/09/2023.

Where is BARCLAYS MARLIST LIMITED located?

toggle

BARCLAYS MARLIST LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BARCLAYS MARLIST LIMITED do?

toggle

BARCLAYS MARLIST LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARCLAYS MARLIST LIMITED?

toggle

The latest filing was on 07/09/2023: Final Gazette dissolved following liquidation.