BARKERS GROUP LIMITED

Register to unlock more data on OkredoRegister

BARKERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00130479

Incorporation date

02/08/1913

Size

Full

Contacts

Registered address

Registered address

CVR GLOBAL LLP, New Fetter Place West 55 Fetter Lane, London EC4A 1AACopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1981)
dot icon26/04/2017
Final Gazette dissolved following liquidation
dot icon26/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2016
Liquidators' statement of receipts and payments to 2016-07-24
dot icon11/02/2016
Liquidators' statement of receipts and payments to 2016-01-24
dot icon30/09/2015
Registered office address changed from C/O C/O, Chantrey Vellacott Dfk Llp Chantrey Vellacott Dfk Llp Russell Square House 10/12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2015-09-30
dot icon11/09/2015
Liquidators' statement of receipts and payments to 2015-07-24
dot icon07/09/2015
Liquidators' statement of receipts and payments to 2015-07-24
dot icon25/02/2015
Liquidators' statement of receipts and payments to 2015-01-24
dot icon11/08/2014
Liquidators' statement of receipts and payments to 2014-07-24
dot icon13/02/2014
Liquidators' statement of receipts and payments to 2014-01-24
dot icon12/08/2013
Liquidators' statement of receipts and payments to 2013-07-24
dot icon05/03/2013
Liquidators' statement of receipts and payments to 2013-01-24
dot icon30/10/2012
Insolvency filing
dot icon17/09/2012
Appointment of a voluntary liquidator
dot icon17/09/2012
Insolvency court order
dot icon17/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon12/09/2012
Liquidators' statement of receipts and payments to 2012-07-24
dot icon16/02/2012
Liquidators' statement of receipts and payments to 2012-01-24
dot icon24/08/2011
Liquidators' statement of receipts and payments to 2011-07-24
dot icon14/02/2011
Liquidators' statement of receipts and payments to 2011-01-24
dot icon04/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/06/2010
Notice of Constitution of Liquidation Committee
dot icon25/01/2010
Administrator's progress report to 2009-12-28
dot icon25/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/10/2009
Appointment terminated secretary london registrars PLC
dot icon28/09/2009
Amended certificate of constitution of creditors' committee
dot icon24/09/2009
Result of meeting of creditors
dot icon16/09/2009
Result of meeting of creditors
dot icon16/09/2009
Statement of affairs with form 2.15B/2.14B
dot icon01/09/2009
Statement of administrator's proposal
dot icon25/08/2009
Statement of administrator's proposal
dot icon09/07/2009
Registered office changed on 09/07/2009 from 30 farringdon street london EC4A 4EA
dot icon09/07/2009
Appointment of an administrator
dot icon14/05/2009
Return made up to 26/04/09; full list of members
dot icon13/05/2009
Director's change of particulars / jonathan tarrant / 15/01/2009
dot icon03/11/2008
Accounts made up to 2007-12-31
dot icon15/10/2008
Secretary's change of particulars / london registrars LIMITED / 18/09/2008
dot icon22/09/2008
Appointment terminated director neil martin
dot icon22/09/2008
Director appointed mr jason keith collings
dot icon20/05/2008
Return made up to 26/04/08; full list of members
dot icon22/01/2008
Location of register of members
dot icon20/12/2007
Director resigned
dot icon20/12/2007
New director appointed
dot icon14/09/2007
Accounts made up to 2006-12-31
dot icon15/08/2007
Miscellaneous
dot icon02/07/2007
Secretary resigned
dot icon19/06/2007
Secretary resigned
dot icon19/06/2007
New secretary appointed
dot icon14/06/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon07/06/2007
Return made up to 26/04/07; full list of members
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Director resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 26/04/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 26/04/05; full list of members
dot icon17/03/2005
New director appointed
dot icon20/12/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon25/06/2004
Return made up to 26/04/04; full list of members
dot icon10/06/2004
Director's particulars changed
dot icon15/01/2004
New director appointed
dot icon30/12/2003
Certificate of change of name
dot icon04/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon28/05/2003
Return made up to 26/04/03; full list of members
dot icon28/05/2003
Director's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 26/04/02; full list of members
dot icon06/04/2002
Particulars of mortgage/charge
dot icon05/02/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon06/12/2001
Resolutions
dot icon06/12/2001
Resolutions
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon04/10/2001
Director resigned
dot icon08/06/2001
Return made up to 26/04/01; full list of members
dot icon22/05/2001
Secretary resigned;director resigned
dot icon18/05/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 26/04/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Return made up to 26/04/99; full list of members
dot icon19/03/1999
New secretary appointed
dot icon01/09/1998
Director resigned
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Director resigned
dot icon01/06/1998
New secretary appointed
dot icon01/06/1998
Secretary resigned
dot icon01/05/1998
Return made up to 26/04/98; full list of members
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon22/05/1997
New director appointed
dot icon15/05/1997
Director resigned
dot icon13/05/1997
Return made up to 26/04/97; full list of members
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 26/04/96; full list of members
dot icon04/03/1996
Director resigned
dot icon22/12/1995
Declaration of satisfaction of mortgage/charge
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon24/08/1995
Particulars of mortgage/charge
dot icon03/05/1995
Return made up to 26/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Return made up to 26/04/94; full list of members
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon12/05/1993
Return made up to 26/04/93; full list of members
dot icon19/11/1992
Director resigned
dot icon03/11/1992
New director appointed
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon29/05/1992
Return made up to 26/04/92; no change of members
dot icon01/10/1991
Full accounts made up to 1990-12-31
dot icon01/06/1991
Return made up to 26/04/91; full list of members
dot icon03/12/1990
Return made up to 26/04/90; full list of members; amend
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon15/10/1990
New director appointed
dot icon06/06/1990
Return made up to 26/04/90; full list of members
dot icon07/02/1990
Declaration of satisfaction of mortgage/charge
dot icon18/01/1990
Memorandum and Articles of Association
dot icon13/11/1989
Director resigned
dot icon08/11/1989
Certificate of change of name
dot icon07/11/1989
Director resigned
dot icon27/09/1989
Full accounts made up to 1988-12-31
dot icon26/09/1989
Full accounts made up to 1987-12-31
dot icon07/08/1989
New director appointed
dot icon26/07/1989
Return made up to 28/04/89; full list of members
dot icon01/06/1989
New director appointed
dot icon21/04/1989
Director resigned;new director appointed
dot icon24/11/1988
Return made up to 05/04/88; full list of members
dot icon04/10/1988
Declaration of mortgage charge released/ceased
dot icon28/03/1988
Memorandum and Articles of Association
dot icon16/03/1988
Resolutions
dot icon16/03/1988
Resolutions
dot icon16/03/1988
Conso
dot icon04/02/1988
Director resigned
dot icon07/12/1987
Director resigned
dot icon14/09/1987
New director appointed
dot icon26/08/1987
Full accounts made up to 1986-12-31
dot icon26/08/1987
Return made up to 28/04/87; full list of members
dot icon06/08/1987
New director appointed
dot icon12/12/1986
Secretary resigned;new secretary appointed
dot icon17/05/1986
Annual return made up to 26/03/86
dot icon09/05/1986
Full accounts made up to 1985-12-31
dot icon09/05/1986
New director appointed
dot icon25/04/1986
Certificate of change of name
dot icon01/03/1983
Certificate of change of name
dot icon01/06/1981
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
dot iconNext due on
31/10/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boggis-Rolfe, Richard
Director
13/10/1992 - 09/05/1997
46
Durgan, Graham Richard
Director
09/05/1997 - 01/10/2001
62
Collings, Jason Keith
Director
01/09/2008 - Present
34
LONDON REGISTRARS P.L.C.
Corporate Secretary
01/06/2007 - 30/09/2009
89
Schofield, Robert Alan
Secretary
18/03/1998 - 11/05/2001
3

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 BARKERS GROUP LIMITED

BARKERS GROUP LIMITED is an(a) Dissolved company incorporated on 02/08/1913 with the registered office located at CVR GLOBAL LLP, New Fetter Place West 55 Fetter Lane, London EC4A 1AA. 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 BARKERS GROUP LIMITED?

toggle

BARKERS GROUP LIMITED is currently Dissolved. It was registered on 02/08/1913 and dissolved on 26/04/2017.

Where is BARKERS GROUP LIMITED located?

toggle

BARKERS GROUP LIMITED is registered at CVR GLOBAL LLP, New Fetter Place West 55 Fetter Lane, London EC4A 1AA.

What does BARKERS GROUP LIMITED do?

toggle

BARKERS GROUP LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for BARKERS GROUP LIMITED?

toggle

The latest filing was on 26/04/2017: Final Gazette dissolved following liquidation.