BARKBEECH LIMITED

Register to unlock more data on OkredoRegister

BARKBEECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01713625

Incorporation date

11/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon14/08/2025
Liquidators' statement of receipts and payments to 2025-06-14
dot icon19/08/2024
Liquidators' statement of receipts and payments to 2024-06-14
dot icon17/08/2023
Liquidators' statement of receipts and payments to 2023-06-14
dot icon21/07/2022
Liquidators' statement of receipts and payments to 2022-06-14
dot icon29/09/2021
Termination of appointment of Jacob Azouri Ezair as a director on 2020-12-22
dot icon23/08/2021
Liquidators' statement of receipts and payments to 2021-06-14
dot icon16/04/2021
Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 2021-04-16
dot icon25/08/2020
Liquidators' statement of receipts and payments to 2020-06-14
dot icon12/09/2019
Liquidators' statement of receipts and payments to 2019-06-14
dot icon29/05/2019
Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 2019-05-29
dot icon12/09/2018
Liquidators' statement of receipts and payments to 2018-06-14
dot icon07/07/2017
Appointment of a voluntary liquidator
dot icon15/06/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/01/2017
Administrator's progress report to 2016-12-14
dot icon19/09/2016
Result of meeting of creditors
dot icon15/09/2016
Appointment of an administrator
dot icon15/09/2016
Statement of administrator's proposal
dot icon15/09/2016
Statement of administrator's proposal
dot icon09/09/2016
Court order
dot icon20/05/2016
Registered office address changed from Station House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 2016-05-20
dot icon25/04/2016
Registered office address changed from The Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW to Station House 41 Blackfriars Road Salford Lancashire M3 7DB on 2016-04-25
dot icon21/04/2016
Rectified The form 600 was removed from the public register on 09/09/2016 pursuant to order of court
dot icon21/04/2016
Rectified The statement of affairs was removed from the public register on 09/09/2016 pursuant to order of court
dot icon21/04/2016
Rectified The resolution was removed from the public register on 09/09/2016 pursuant to order of court
dot icon06/04/2016
Termination of appointment of Jessica Rebekah Rachel Tauch as a director on 2016-03-30
dot icon17/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon17/01/2016
Appointment of Ms Jessica Rebekah Rachel Tauch as a director on 2015-12-01
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon15/04/2015
Total exemption full accounts made up to 2014-03-31
dot icon11/12/2014
Registered office address changed from C/O Mr Jacob Azouri Ezair the Flint Glass Works 64 Jersey Street Manchester M4 6JW to The Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 2014-12-11
dot icon11/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon06/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Nathan Ezair as a secretary
dot icon22/04/2013
Registered office address changed from 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 2013-04-22
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon17/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon28/11/2011
Secretary's details changed for Nathan Joshua Ezair on 2011-11-28
dot icon28/11/2011
Director's details changed for Mr Jacob Azouri Ezair on 2011-11-28
dot icon28/11/2011
Registered office address changed from Unit 2/3 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 2011-11-28
dot icon08/11/2011
Registered office address changed from 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 2011-11-08
dot icon07/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon01/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon22/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon04/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon12/12/2008
Return made up to 25/11/08; full list of members
dot icon03/07/2008
Accounting reference date extended from 31/03/2008 to 05/04/2008
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 25/11/07; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/06/2007
Return made up to 25/11/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 25/11/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 25/11/04; full list of members
dot icon17/08/2004
New secretary appointed
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/12/2003
Return made up to 25/11/03; full list of members
dot icon05/11/2003
Registered office changed on 05/11/03 from: norbuck house buckhurst road manchester M19 2DS
dot icon04/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2002
Return made up to 25/11/02; full list of members
dot icon11/02/2002
New secretary appointed
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/12/2001
Return made up to 25/11/01; full list of members
dot icon10/07/2001
Secretary resigned
dot icon27/02/2001
New secretary appointed
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon11/12/2000
Return made up to 25/11/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon09/12/1999
Return made up to 25/11/99; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-03-31
dot icon27/11/1998
Return made up to 25/11/98; no change of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon28/11/1997
Return made up to 25/11/97; full list of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon20/12/1996
Return made up to 25/11/96; no change of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon08/12/1995
Return made up to 25/11/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/02/1995
Return made up to 25/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Secretary resigned;new secretary appointed
dot icon05/04/1994
Amended accounts made up to 1993-03-31
dot icon09/02/1994
Director resigned
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/12/1993
Return made up to 25/11/93; no change of members
dot icon19/02/1993
Secretary resigned;new secretary appointed
dot icon16/12/1992
Return made up to 25/11/92; no change of members
dot icon16/12/1992
Accounts for a small company made up to 1992-03-31
dot icon03/12/1991
Return made up to 25/11/91; full list of members
dot icon30/10/1991
Accounts for a small company made up to 1991-03-31
dot icon14/08/1991
Secretary resigned;new secretary appointed
dot icon14/08/1991
Director resigned;new director appointed
dot icon11/12/1990
Return made up to 25/11/90; full list of members
dot icon05/11/1990
Accounts for a small company made up to 1990-03-31
dot icon19/02/1990
Resolutions
dot icon31/10/1989
Return made up to 16/10/89; full list of members
dot icon31/10/1989
Accounts for a small company made up to 1989-03-31
dot icon07/02/1989
Accounts for a dormant company made up to 1987-12-31
dot icon25/11/1988
Return made up to 11/11/88; full list of members
dot icon24/02/1988
Memorandum and Articles of Association
dot icon13/02/1988
Resolutions
dot icon31/10/1987
Accounts made up to 1987-03-31
dot icon31/10/1987
Resolutions
dot icon31/10/1987
Return made up to 26/10/87; full list of members
dot icon02/06/1987
Return made up to 31/12/86; full list of members
dot icon02/06/1987
Return made up to 31/12/84; full list of members
dot icon02/06/1987
Registered office changed on 02/06/87 from: stanton house 41 blackfriars road salford manchester M3 7RB
dot icon02/06/1987
Return made up to 31/12/85; full list of members
dot icon01/04/1987
Full accounts made up to 1985-03-31
dot icon01/04/1987
Full accounts made up to 1986-03-31
dot icon01/04/1987
Full accounts made up to 1984-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconNext confirmation date
25/11/2016
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2014
dot iconNext account date
05/04/2015
dot iconNext due on
05/01/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tauch, Jessica Rebekah Rachel
Director
01/12/2015 - 30/03/2016
15
Benson, Debora
Secretary
04/01/1993 - 01/06/1994
1
Ezair, Aaron Richard
Secretary
05/01/2002 - 07/08/2004
1
Ezair, Nathan Joshua
Secretary
09/08/2004 - 04/07/2013
4
Ezair, Sheila
Secretary
01/06/1994 - 01/03/2001
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKBEECH LIMITED

BARKBEECH LIMITED is an(a) Dissolved company incorporated on 11/04/1983 with the registered office located at The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester M3 7BG. There is currently no 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 BARKBEECH LIMITED?

toggle

BARKBEECH LIMITED is currently Dissolved. It was registered on 11/04/1983 and dissolved on 26/04/2026.

Where is BARKBEECH LIMITED located?

toggle

BARKBEECH LIMITED is registered at The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester M3 7BG.

What does BARKBEECH LIMITED do?

toggle

BARKBEECH LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARKBEECH LIMITED?

toggle

The latest filing was on 26/01/2026: Return of final meeting in a creditors' voluntary winding up.