BAREFRUIT LIMITED

Register to unlock more data on OkredoRegister

BAREFRUIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05161745

Incorporation date

23/06/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2004)
dot icon21/12/2024
Final Gazette dissolved following liquidation
dot icon21/09/2024
Return of final meeting in a members' voluntary winding up
dot icon30/01/2024
Liquidators' statement of receipts and payments to 2023-12-01
dot icon06/02/2023
Liquidators' statement of receipts and payments to 2022-12-01
dot icon15/12/2021
Registered office address changed from C/O Waugh & Co 51 High Street Arundel West Sussex BN18 9AJ England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2021-12-15
dot icon14/12/2021
Declaration of solvency
dot icon14/12/2021
Appointment of a voluntary liquidator
dot icon14/12/2021
Resolutions
dot icon16/09/2021
Satisfaction of charge 051617450006 in full
dot icon16/09/2021
Satisfaction of charge 3 in full
dot icon09/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/09/2021
Termination of appointment of Graham Scott Miller as a director on 2021-09-07
dot icon09/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon22/08/2020
Confirmation statement made on 2020-06-23 with updates
dot icon25/06/2020
Appointment of Mrs Hanafiah Armstrong as a director on 2020-05-28
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/09/2019
Satisfaction of charge 2 in full
dot icon04/09/2019
Registration of charge 051617450006, created on 2019-09-04
dot icon21/08/2019
Confirmation statement made on 2019-06-23 with updates
dot icon01/10/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon21/08/2018
Confirmation statement made on 2018-06-23 with updates
dot icon05/04/2018
Notification of a person with significant control statement
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/08/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/08/2016
Secretary's details changed for Mr Elwyn Waugh on 2016-04-01
dot icon28/04/2016
Registered office address changed from 17 Orpington Road Winchmore Hill London N21 3PD to C/O Waugh & Co 51 High Street Arundel West Sussex BN18 9AJ on 2016-04-28
dot icon01/09/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/08/2015
Secretary's details changed for Mr Elwyn Waugh on 2014-06-24
dot icon18/08/2015
Satisfaction of charge 4 in full
dot icon18/08/2015
Satisfaction of charge 5 in full
dot icon24/09/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/09/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/09/2009
Return made up to 23/06/09; full list of members
dot icon24/02/2009
Director appointed graham scott miller
dot icon17/11/2008
Return made up to 23/06/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2008
Nc inc already adjusted 14/03/08
dot icon13/05/2008
Resolutions
dot icon01/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon30/08/2007
Return made up to 23/06/07; full list of members
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
New secretary appointed
dot icon30/11/2006
Ad 28/11/06--------- £ si [email protected]=2 £ ic 1175/1177
dot icon30/11/2006
Ad 28/11/06--------- £ si [email protected]=6 £ ic 1169/1175
dot icon28/11/2006
Ad 28/11/06--------- £ si [email protected]=1 £ ic 1168/1169
dot icon28/11/2006
Ad 28/11/06--------- £ si [email protected]=32 £ ic 1136/1168
dot icon16/11/2006
Return made up to 23/06/06; change of members; amend
dot icon18/10/2006
Ad 23/06/04--------- £ si [email protected]=640
dot icon17/10/2006
Return made up to 23/06/06; full list of members
dot icon16/10/2006
Ad 15/06/05--------- £ si [email protected]=5
dot icon16/10/2006
Ad 25/11/04--------- £ si [email protected]=40
dot icon16/10/2006
Ad 05/04/05--------- £ si [email protected]=10
dot icon16/10/2006
Ad 09/02/05--------- £ si [email protected]=80
dot icon16/10/2006
Ad 06/01/05--------- £ si [email protected]=53
dot icon16/10/2006
Ad 05/01/05--------- £ si [email protected]=160
dot icon16/10/2006
Ad 25/11/04--------- £ si [email protected]=40
dot icon16/10/2006
Ad 25/11/04--------- £ si [email protected]=10
dot icon09/10/2006
Ad 14/09/06--------- £ si [email protected]=5 £ ic 1131/1136
dot icon09/10/2006
Ad 03/08/06--------- £ si [email protected]=17 £ ic 1114/1131
dot icon09/10/2006
Ad 28/06/06--------- £ si [email protected]=21 £ ic 1093/1114
dot icon09/10/2006
Ad 29/03/06--------- £ si [email protected]=10 £ ic 1083/1093
dot icon09/10/2006
Ad 30/01/06--------- £ si [email protected]=8 £ ic 1075/1083
dot icon14/09/2006
Nc inc already adjusted 03/05/06
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon04/04/2006
Full accounts made up to 2005-11-30
dot icon08/12/2005
Ad 05/12/05--------- £ si [email protected]=2 £ ic 1073/1075
dot icon08/12/2005
Ad 08/11/05--------- £ si [email protected]=2 £ ic 1071/1073
dot icon08/12/2005
Ad 24/10/05--------- £ si [email protected]=21 £ ic 1050/1071
dot icon08/12/2005
Ad 28/07/05--------- £ si [email protected]=10 £ ic 1040/1050
dot icon08/09/2005
Return made up to 23/06/05; full list of members
dot icon07/09/2005
Location of register of members
dot icon05/09/2005
New director appointed
dot icon17/02/2005
Ad 23/06/04--------- £ si 958@1
dot icon03/12/2004
Nc inc already adjusted 25/11/04
dot icon03/12/2004
Conve 25/11/04
dot icon03/12/2004
Resolutions
dot icon03/12/2004
Resolutions
dot icon17/09/2004
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon15/07/2004
Ad 23/06/04--------- £ si 998@1=998 £ ic 2/1000
dot icon14/07/2004
Registered office changed on 14/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon14/07/2004
Director resigned
dot icon14/07/2004
New secretary appointed;new director appointed
dot icon14/07/2004
Secretary resigned
dot icon14/07/2004
New director appointed
dot icon23/06/2004
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 iconNext confirmation date
23/06/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
22/06/2004 - 22/06/2004
10896
WILDMAN & BATTELL LIMITED
Nominee Director
22/06/2004 - 22/06/2004
10915
Waugh, Elwyn
Secretary
27/02/2007 - Present
23
Miller, Graham Scott
Director
05/02/2009 - 06/09/2021
30
Roberts, Thomas John Blackburn
Director
30/05/2005 - Present
16

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BAREFRUIT LIMITED

BAREFRUIT LIMITED is an(a) Dissolved company incorporated on 23/06/2004 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 5 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 BAREFRUIT LIMITED?

toggle

BAREFRUIT LIMITED is currently Dissolved. It was registered on 23/06/2004 and dissolved on 21/12/2024.

Where is BAREFRUIT LIMITED located?

toggle

BAREFRUIT LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does BAREFRUIT LIMITED do?

toggle

BAREFRUIT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BAREFRUIT LIMITED?

toggle

The latest filing was on 21/12/2024: Final Gazette dissolved following liquidation.