BARKLAND RETAIL & OFFICE CLEANING LIMITED

Register to unlock more data on OkredoRegister

BARKLAND RETAIL & OFFICE CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02007036

Incorporation date

06/04/1986

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

11th Floor 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon16/10/2013
Final Gazette dissolved following liquidation
dot icon16/07/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon16/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon14/05/2013
Liquidators' statement of receipts and payments to 2013-04-03
dot icon30/10/2012
Liquidators' statement of receipts and payments to 2012-10-03
dot icon18/04/2012
Liquidators' statement of receipts and payments to 2012-04-03
dot icon27/10/2011
Liquidators' statement of receipts and payments to 2011-10-03
dot icon25/04/2011
Liquidators' statement of receipts and payments to 2011-04-03
dot icon22/02/2011
Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2011-02-23
dot icon09/11/2010
Liquidators' statement of receipts and payments to 2010-10-03
dot icon22/04/2010
Liquidators' statement of receipts and payments to 2010-04-03
dot icon21/10/2009
Liquidators' statement of receipts and payments to 2009-10-03
dot icon22/04/2009
Liquidators' statement of receipts and payments to 2009-04-03
dot icon26/10/2008
Liquidators' statement of receipts and payments to 2008-10-03
dot icon21/04/2008
Liquidators' statement of receipts and payments to 2008-10-03
dot icon09/10/2007
Liquidators' statement of receipts and payments
dot icon02/05/2007
Liquidators' statement of receipts and payments
dot icon17/02/2007
Miscellaneous
dot icon11/01/2007
Resignation of a liquidator
dot icon11/01/2007
Miscellaneous
dot icon11/01/2007
Appointment of a voluntary liquidator
dot icon04/10/2006
Liquidators' statement of receipts and payments
dot icon19/04/2006
Liquidators' statement of receipts and payments
dot icon24/10/2005
Liquidators' statement of receipts and payments
dot icon18/10/2004
Registered office changed on 19/10/04 from: longbrooks brenchley tonbridge kent TN12 7DJ
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Appointment of a voluntary liquidator
dot icon12/10/2004
Statement of affairs
dot icon04/08/2004
New secretary appointed
dot icon02/08/2004
Secretary resigned
dot icon22/04/2004
Return made up to 22/03/04; full list of members
dot icon22/04/2004
Secretary's particulars changed
dot icon17/02/2004
Full accounts made up to 2003-06-22
dot icon26/04/2003
Return made up to 22/03/03; full list of members
dot icon23/04/2003
Full accounts made up to 2002-06-23
dot icon22/04/2002
Full accounts made up to 2001-06-24
dot icon17/04/2002
Return made up to 22/03/02; full list of members
dot icon23/04/2001
Full accounts made up to 2000-06-25
dot icon04/04/2001
Return made up to 22/03/01; full list of members
dot icon08/01/2001
Secretary resigned
dot icon19/11/2000
New secretary appointed
dot icon13/08/2000
Full accounts made up to 1999-06-13
dot icon20/04/2000
Return made up to 22/03/00; full list of members
dot icon25/10/1999
New secretary appointed
dot icon25/10/1999
Secretary resigned
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
Secretary resigned
dot icon19/04/1999
Full accounts made up to 1998-06-14
dot icon17/04/1999
Return made up to 22/03/99; no change of members
dot icon14/04/1998
Return made up to 22/03/98; full list of members
dot icon10/01/1998
Director resigned
dot icon23/11/1997
Full accounts made up to 1997-06-15
dot icon23/11/1997
Full accounts made up to 1996-06-16
dot icon19/10/1997
Director resigned
dot icon30/07/1997
New director appointed
dot icon13/04/1997
Return made up to 22/03/97; full list of members
dot icon13/04/1997
Director's particulars changed
dot icon24/03/1997
Director resigned
dot icon03/06/1996
Particulars of mortgage/charge
dot icon22/04/1996
Full accounts made up to 1995-06-18
dot icon16/04/1996
Return made up to 22/03/96; full list of members
dot icon16/04/1996
Director's particulars changed
dot icon16/04/1996
Director resigned
dot icon20/04/1995
Full accounts made up to 1994-06-19
dot icon28/03/1995
Director resigned
dot icon28/03/1995
Return made up to 22/03/95; no change of members
dot icon28/03/1995
Secretary's particulars changed;director's particulars changed
dot icon09/03/1995
Director resigned
dot icon20/02/1995
Director resigned
dot icon19/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/08/1994
New director appointed
dot icon07/08/1994
New director appointed
dot icon08/05/1994
New secretary appointed
dot icon21/04/1994
Full accounts made up to 1993-06-20
dot icon17/04/1994
Return made up to 22/03/94; full list of members
dot icon17/04/1994
Secretary resigned
dot icon03/11/1993
New director appointed
dot icon04/05/1993
Accounting reference date shortened from 30/06 to 20/06
dot icon14/04/1993
Return made up to 22/03/93; no change of members
dot icon21/02/1993
New director appointed
dot icon31/01/1993
Director resigned
dot icon27/01/1993
Certificate of change of name
dot icon27/01/1993
Certificate of change of name
dot icon25/01/1993
New director appointed
dot icon04/01/1993
Accounting reference date extended from 31/12 to 30/06
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
Return made up to 22/03/92; change of members
dot icon29/03/1992
New director appointed
dot icon01/03/1992
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 20/03/91; full list of members
dot icon18/12/1990
Return made up to 31/12/89; full list of members
dot icon23/09/1990
Full accounts made up to 1989-12-31
dot icon04/04/1990
Full accounts made up to 1988-12-31
dot icon02/04/1990
Return made up to 22/03/90; full list of members
dot icon19/01/1990
Registered office changed on 20/01/90 from: rutland house 44 masons hill bromley kent BR2 9E2
dot icon19/01/1990
Director resigned
dot icon18/10/1989
Secretary resigned;new secretary appointed
dot icon25/06/1989
Full accounts made up to 1987-12-31
dot icon19/04/1989
Return made up to 28/12/88; full list of members
dot icon03/10/1988
Wd 28/09/88 ad 25/07/88--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon25/04/1988
Full accounts made up to 1986-12-31
dot icon12/10/1987
Return made up to 28/08/87; full list of members
dot icon26/04/1987
New director appointed
dot icon23/03/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon12/03/1987
New director appointed
dot icon01/02/1987
Secretary resigned;new secretary appointed
dot icon01/02/1987
Registered office changed on 02/02/87 from: 47 brunswick place london N1 6EE
dot icon13/01/1987
Memorandum and Articles of Association
dot icon13/01/1987
Gazettable document
dot icon22/12/1986
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
21/06/2003
dot iconLast change occurred
21/06/2003

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
21/06/2003
dot iconNext account date
21/06/2004
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vince, Peter Richard
Director
04/01/1993 - 10/02/1995
13
Rickard, Michael John
Director
10/07/1997 - Present
6
Leckie, Paul Alan
Director
01/07/1994 - 14/03/1997
5
Murphy, Claire
Director
20/07/1994 - 10/12/1995
5
Ravilious, Malcolm Brian
Director
15/05/1991 - 06/10/1997
6

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 BARKLAND RETAIL & OFFICE CLEANING LIMITED

BARKLAND RETAIL & OFFICE CLEANING LIMITED is an(a) Dissolved company incorporated on 06/04/1986 with the registered office located at 11th Floor 66 Chiltern Street, London W1U 4JT. There are currently 3 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 BARKLAND RETAIL & OFFICE CLEANING LIMITED?

toggle

BARKLAND RETAIL & OFFICE CLEANING LIMITED is currently Dissolved. It was registered on 06/04/1986 and dissolved on 16/10/2013.

Where is BARKLAND RETAIL & OFFICE CLEANING LIMITED located?

toggle

BARKLAND RETAIL & OFFICE CLEANING LIMITED is registered at 11th Floor 66 Chiltern Street, London W1U 4JT.

What is the latest filing for BARKLAND RETAIL & OFFICE CLEANING LIMITED?

toggle

The latest filing was on 16/10/2013: Final Gazette dissolved following liquidation.