BARINBROOK LIMITED

Register to unlock more data on OkredoRegister

BARINBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07030246

Incorporation date

25/09/2009

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2009)
dot icon06/06/2015
Final Gazette dissolved following liquidation
dot icon06/03/2015
Notice of move from Administration to Dissolution on 2015-02-24
dot icon03/10/2014
Administrator's progress report to 2014-08-25
dot icon20/06/2014
Statement of affairs with form 2.14B
dot icon30/04/2014
Notice of deemed approval of proposals
dot icon15/04/2014
Statement of administrator's proposal
dot icon06/03/2014
Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ England on 2014-03-06
dot icon05/03/2014
Appointment of an administrator
dot icon21/02/2014
Certificate of change of name
dot icon06/02/2014
Termination of appointment of Nicholas David Townsend Crawley as a director on 2014-02-01
dot icon13/01/2014
Full accounts made up to 2012-12-31
dot icon10/12/2013
Termination of appointment of Alan John Murray as a director on 2013-12-10
dot icon02/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon02/10/2013
Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JJ United Kingdom on 2013-10-02
dot icon02/10/2013
Register inspection address has been changed from C/O Glen Donald Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JJ England
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 16
dot icon14/11/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon13/11/2012
Register inspection address has been changed from C/O Glen Donald Room 114-115 Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR England
dot icon27/08/2012
Registered office address changed from Richmondgate Hotel Richmond Hill Richmond upon Thames Surrey TW10 6RP on 2012-08-27
dot icon02/03/2012
Full accounts made up to 2011-10-02
dot icon20/12/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon20/12/2011
Register inspection address has been changed from Basepoint Business Centre Unit 37 Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England
dot icon20/06/2011
Accounts made up to 2010-09-26
dot icon29/03/2011
Certificate of change of name
dot icon29/03/2011
Change of name notice
dot icon17/02/2011
Resolutions
dot icon17/02/2011
Duplicate mortgage certificatecharge no:15
dot icon15/02/2011
Particulars of a charge subject to which a property has been acquired / charge no: 15
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 12
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 11
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 14
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon08/12/2010
Appointment of Mr Alan John Murray as a director
dot icon07/12/2010
Appointment of Mr Philip Matthew Welbourn as a director
dot icon24/11/2010
Appointment of Mr Nicholas David Townsend Crawley as a director
dot icon23/11/2010
Termination of appointment of Nicholas Crawley as a director
dot icon20/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mr James Stephen Brent on 2010-09-25
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Register inspection address has been changed
dot icon20/10/2010
Director's details changed for Mr Nicholas David Townsend Crawley on 2010-09-25
dot icon02/10/2010
Previous accounting period shortened from 2010-12-31 to 2010-09-30
dot icon25/08/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon19/08/2010
Certificate of change of name
dot icon19/08/2010
Change of name notice
dot icon13/04/2010
Registered office address changed from Collette House 52 to 55 Piccadilly London W1J 0DX United Kingdom on 2010-04-13
dot icon07/01/2010
Termination of appointment of David Venus & Company Llp as a secretary
dot icon07/01/2010
Termination of appointment of Susan Wallace as a director
dot icon07/01/2010
Appointment of Mr James Stephen Brent as a director
dot icon07/01/2010
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom on 2010-01-07
dot icon07/01/2010
Appointment of Mr Nicholas David Townsend Crawley as a director
dot icon25/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brent, James Stephen
Director
01/12/2009 - Present
66
Murray, Alan John
Director
07/12/2010 - 10/12/2013
43
DAVID VENUS & COMPANY LLP
Corporate Secretary
25/09/2009 - 01/12/2009
31
Crawley, Nicholas David Townsend
Director
01/11/2010 - 01/02/2014
56
Wallace, Susan Margaret
Director
25/09/2009 - 01/12/2009
12

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 BARINBROOK LIMITED

BARINBROOK LIMITED is an(a) Dissolved company incorporated on 25/09/2009 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. 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 BARINBROOK LIMITED?

toggle

BARINBROOK LIMITED is currently Dissolved. It was registered on 25/09/2009 and dissolved on 06/06/2015.

Where is BARINBROOK LIMITED located?

toggle

BARINBROOK LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does BARINBROOK LIMITED do?

toggle

BARINBROOK LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BARINBROOK LIMITED?

toggle

The latest filing was on 06/06/2015: Final Gazette dissolved following liquidation.