BARKIN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BARKIN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02014573

Incorporation date

27/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leanard Curtis House Elms Square,Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon10/02/2023
Final Gazette dissolved following liquidation
dot icon10/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon31/08/2022
Liquidators' statement of receipts and payments to 2022-06-25
dot icon28/08/2021
Liquidators' statement of receipts and payments to 2021-06-25
dot icon23/07/2020
Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ United Kingdom to Leanard Curtis House Elms Square,Bury New Road Whitefield Greater Manchester M45 7TA on 2020-07-23
dot icon15/07/2020
Resolutions
dot icon08/07/2020
Appointment of a voluntary liquidator
dot icon08/07/2020
Statement of affairs
dot icon04/05/2020
Registered office address changed from 15 Grosvenor Court Foregate Street Chester CH1 1HG to Egerton House 55 Hoole Road Chester CH2 3NJ on 2020-05-04
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon13/01/2020
Cessation of Paul Wyndham Jenkins as a person with significant control on 2019-01-31
dot icon13/01/2020
Termination of appointment of Paul Wyndham Jenkins as a director on 2019-01-31
dot icon13/01/2020
Termination of appointment of Norma Jenkins as a secretary on 2019-01-31
dot icon13/01/2020
Termination of appointment of Norma Jenkins as a director on 2019-01-31
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Registration of charge 020145730023, created on 2016-09-02
dot icon12/09/2016
Registration of charge 020145730024, created on 2016-09-02
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Registration of charge 020145730022, created on 2015-04-24
dot icon29/04/2015
Registration of charge 020145730021, created on 2015-04-24
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/03/2014
Registration of charge 020145730019
dot icon22/03/2014
Registration of charge 020145730020
dot icon07/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Registration of charge 020145730017
dot icon30/10/2013
Registration of charge 020145730018
dot icon13/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/03/2012
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon06/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/11/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 12
dot icon03/11/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
dot icon03/11/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
dot icon03/11/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon03/11/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon03/11/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 14
dot icon02/11/2010
Director's details changed for Norma Jenkins on 2010-11-01
dot icon02/11/2010
Director's details changed for Cecil Wyndham Jenkins on 2010-11-01
dot icon02/11/2010
Secretary's details changed for Norma Jenkins on 2010-11-01
dot icon02/11/2010
Director's details changed for Paul Wyndham Jenkins on 2010-11-01
dot icon02/11/2010
Director's details changed for Cecil Wydham Jenkins on 2010-11-01
dot icon01/11/2010
Director's details changed for Norma Jenkins on 2010-11-01
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/10/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/09/2010
Total exemption small company accounts made up to 2008-07-31
dot icon10/09/2010
Total exemption small company accounts made up to 2007-07-31
dot icon24/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Paul Wyndham Jenkins on 2009-12-31
dot icon23/02/2010
Director's details changed for Cecil Wydham Jenkins on 2009-12-31
dot icon23/02/2010
Director's details changed for Norma Jenkins on 2009-12-31
dot icon10/07/2009
Return made up to 31/12/08; full list of members
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 16
dot icon12/09/2008
Return made up to 31/12/07; full list of members
dot icon12/09/2008
Appointment terminated director richard baddeley
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/12/2007
Particulars of mortgage/charge
dot icon21/06/2007
Total exemption small company accounts made up to 2005-07-31
dot icon18/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/06/2007
New director appointed
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon08/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon20/05/2005
Return made up to 31/12/04; full list of members
dot icon17/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2002-07-31
dot icon04/12/2003
Total exemption full accounts made up to 2001-07-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon12/03/2002
Total exemption full accounts made up to 2000-07-31
dot icon12/03/2002
Total exemption full accounts made up to 1999-07-31
dot icon09/01/2002
Director's particulars changed
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon01/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon21/10/1999
Director resigned
dot icon03/06/1999
Full accounts made up to 1998-07-31
dot icon09/02/1999
Full accounts made up to 1997-07-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon13/11/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon21/10/1998
Declaration of satisfaction of mortgage/charge
dot icon10/10/1998
Particulars of mortgage/charge
dot icon10/06/1998
Full accounts made up to 1996-07-31
dot icon10/06/1998
Full accounts made up to 1995-07-31
dot icon10/06/1998
Amended accounts made up to 1994-07-31
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon03/03/1997
New director appointed
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon05/02/1996
Return made up to 31/12/95; full list of members
dot icon03/11/1995
Accounts for a small company made up to 1994-07-31
dot icon01/06/1995
Particulars of mortgage/charge
dot icon14/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Full accounts made up to 1993-07-31
dot icon09/12/1994
Full accounts made up to 1992-07-31
dot icon17/06/1994
Particulars of mortgage/charge
dot icon11/06/1994
Particulars of mortgage/charge
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon07/12/1993
Declaration of satisfaction of mortgage/charge
dot icon12/07/1993
Declaration of satisfaction of mortgage/charge
dot icon12/07/1993
Declaration of satisfaction of mortgage/charge
dot icon12/07/1993
Declaration of satisfaction of mortgage/charge
dot icon18/05/1993
Particulars of mortgage/charge
dot icon21/02/1993
Return made up to 31/12/92; full list of members
dot icon23/09/1992
New director appointed
dot icon23/09/1992
New director appointed
dot icon07/09/1992
Declaration of assistance for shares acquisition
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Secretary resigned;new secretary appointed
dot icon07/09/1992
Director resigned
dot icon20/01/1992
Accounts for a small company made up to 1991-07-31
dot icon20/01/1992
Return made up to 31/12/91; full list of members
dot icon12/11/1991
Accounts for a small company made up to 1990-07-31
dot icon29/10/1991
Particulars of mortgage/charge
dot icon14/08/1991
New secretary appointed
dot icon14/08/1991
Secretary resigned;director resigned
dot icon16/02/1991
Return made up to 28/12/90; full list of members
dot icon30/01/1991
Particulars of mortgage/charge
dot icon16/05/1990
Declaration of satisfaction of mortgage/charge
dot icon16/05/1990
Declaration of satisfaction of mortgage/charge
dot icon30/04/1990
Full accounts made up to 1989-07-31
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon30/01/1990
Particulars of mortgage/charge
dot icon03/10/1989
Particulars of mortgage/charge
dot icon02/08/1989
Full accounts made up to 1988-07-31
dot icon02/08/1989
Full accounts made up to 1987-07-31
dot icon19/06/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon08/05/1989
Wd 19/04/89 ad 02/03/87--------- £ si 8@1=8 £ ic 169900/169908
dot icon26/04/1989
Particulars of mortgage/charge
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1989
Return made up to 31/12/87; full list of members
dot icon03/03/1989
Particulars of mortgage/charge
dot icon21/10/1988
First gazette
dot icon05/12/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1986
Registered office changed on 10/10/86 from: epworth house 25/35 city road london EC1Y 1AA
dot icon15/09/1986
Gazettable document
dot icon04/09/1986
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
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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
Cecil Wyndham Jenkins
Director
29/04/2007 - Present
2
Cecil Wyndham Jenkins
Director
31/07/1986 - 19/10/1998
2
Bower, John Forwood
Director
16/08/1992 - 17/10/1999
7
Baddeley, Richard Ross
Director
02/02/1997 - 29/06/2007
4
Paul Wyndham Jenkins
Director
19/10/1998 - 30/01/2019
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BARKIN DEVELOPMENTS LIMITED

BARKIN DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 27/04/1986 with the registered office located at Leanard Curtis House Elms Square,Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 BARKIN DEVELOPMENTS LIMITED?

toggle

BARKIN DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 27/04/1986 and dissolved on 09/02/2023.

Where is BARKIN DEVELOPMENTS LIMITED located?

toggle

BARKIN DEVELOPMENTS LIMITED is registered at Leanard Curtis House Elms Square,Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BARKIN DEVELOPMENTS LIMITED do?

toggle

BARKIN DEVELOPMENTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BARKIN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/02/2023: Final Gazette dissolved following liquidation.