BARKER MEDICALS SUPPLY LIMITED

Register to unlock more data on OkredoRegister

BARKER MEDICALS SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08954033

Incorporation date

24/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2014)
dot icon30/03/2026
Liquidators' statement of receipts and payments to 2026-01-19
dot icon03/03/2025
Liquidators' statement of receipts and payments to 2025-01-19
dot icon03/03/2024
Liquidators' statement of receipts and payments to 2024-01-19
dot icon26/10/2023
Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2023-10-26
dot icon15/02/2023
Liquidators' statement of receipts and payments to 2023-01-19
dot icon09/02/2022
Liquidators' statement of receipts and payments to 2022-01-19
dot icon01/07/2021
Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01
dot icon25/01/2021
Registered office address changed from 10 Brown Road Wednesbury WS10 8PP England to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2021-01-25
dot icon24/01/2021
Statement of affairs
dot icon24/01/2021
Appointment of a voluntary liquidator
dot icon24/01/2021
Resolutions
dot icon17/08/2020
Total exemption full accounts made up to 2020-07-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon13/08/2020
Notification of Steven Sohal as a person with significant control on 2020-08-01
dot icon13/08/2020
Cessation of Anthony Frederick Sullman as a person with significant control on 2020-08-01
dot icon13/08/2020
Termination of appointment of Anthony Frederick Sullman as a director on 2020-08-01
dot icon13/08/2020
Appointment of Mr Steven Sohal as a director on 2020-08-01
dot icon13/08/2020
Registered office address changed from Parkside Ivetsey Road Wheaton Aston Stafford ST19 9QP England to 10 Brown Road Wednesbury WS10 8PP on 2020-08-13
dot icon03/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon22/03/2020
Withdraw the company strike off application
dot icon14/03/2020
Voluntary strike-off action has been suspended
dot icon04/02/2020
First Gazette notice for voluntary strike-off
dot icon22/01/2020
Application to strike the company off the register
dot icon31/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon23/11/2018
Notification of Anthony Sullman as a person with significant control on 2018-03-01
dot icon12/11/2018
Cessation of Dominique Lahr Sullman as a person with significant control on 2018-09-01
dot icon30/09/2018
Termination of appointment of Paul Raymond Havenhand as a director on 2018-09-30
dot icon30/09/2018
Termination of appointment of Dominique Lahr Sullman as a director on 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon27/09/2018
Appointment of Mr Paul Raymond Havenhand as a director on 2018-09-27
dot icon27/09/2018
Appointment of Mr Anthony Frederick Sullman as a director on 2018-09-27
dot icon31/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/05/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon23/01/2018
Registered office address changed from Little Saredon Dairy Farm Little Saredon Wolverhampton WV10 7LJ England to Parkside Ivetsey Road Wheaton Aston Stafford ST19 9QP on 2018-01-23
dot icon12/10/2017
Registered office address changed from 131 High Street Newport Shropshire TF10 7BH England to Little Saredon Dairy Farm Little Saredon Wolverhampton WV10 7LJ on 2017-10-12
dot icon29/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon31/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon31/03/2016
Registered office address changed from P O Box 472 Newport Shropshire TF2 2GA England to 131 High Street Newport Shropshire TF10 7BH on 2016-03-31
dot icon20/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Previous accounting period extended from 2015-03-31 to 2015-07-31
dot icon25/06/2015
Registered office address changed from 131 High Street Newport Shropshire TF10 7BH to P O Box 472 Newport Shropshire TF2 2GA on 2015-06-25
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon30/05/2014
Registered office address changed from Arleston Manor Arleston Telford Shropshire TF1 2LY United Kingdom on 2014-05-30
dot icon24/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
13/08/2021
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Sohal
Director
01/08/2020 - Present
10
Sullman, Anthony Frederick
Director
27/09/2018 - 01/08/2020
31
Sullman, Dominique Lahr
Director
24/03/2014 - 30/09/2018
18
Havenhand, Paul Raymond
Director
27/09/2018 - 30/09/2018
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BARKER MEDICALS SUPPLY LIMITED

BARKER MEDICALS SUPPLY LIMITED is an(a) Liquidation company incorporated on 24/03/2014 with the registered office located at Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ. 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 BARKER MEDICALS SUPPLY LIMITED?

toggle

BARKER MEDICALS SUPPLY LIMITED is currently Liquidation. It was registered on 24/03/2014 .

Where is BARKER MEDICALS SUPPLY LIMITED located?

toggle

BARKER MEDICALS SUPPLY LIMITED is registered at Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ.

What does BARKER MEDICALS SUPPLY LIMITED do?

toggle

BARKER MEDICALS SUPPLY LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for BARKER MEDICALS SUPPLY LIMITED?

toggle

The latest filing was on 30/03/2026: Liquidators' statement of receipts and payments to 2026-01-19.