BARKLAND SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARKLAND SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02056851

Incorporation date

21/09/1986

Size

Full

Contacts

Registered address

Registered address

Sherlock House, 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1986)
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 icon13/05/2013
Liquidators' statement of receipts and payments to 2013-04-03
dot icon29/10/2012
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 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 icon30/10/2009
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
Miscellaneous
dot icon11/01/2007
Appointment of a voluntary liquidator
dot icon11/01/2007
Resignation of a liquidator
dot icon04/10/2006
Liquidators' statement of receipts and payments
dot icon20/04/2006
Liquidators' statement of receipts and payments
dot icon25/10/2005
Liquidators' statement of receipts and payments
dot icon17/10/2004
Registered office changed on 18/10/04 from: longbrooks brenchley tonbridge kent TN12 7DJ
dot icon14/10/2004
Resolutions
dot icon14/10/2004
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 icon11/10/2001
Particulars of mortgage/charge
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;director resigned
dot icon19/07/1999
New director appointed
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 icon14/05/1998
Certificate of change of name
dot icon14/04/1998
Return made up to 22/03/98; full list of members
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 icon23/06/1997
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
Director resigned
dot icon16/04/1996
Return made up to 22/03/96; change of members
dot icon16/04/1996
Director's particulars changed
dot icon19/04/1995
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;director resigned
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 mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/08/1994
New director appointed
dot icon04/08/1994
New director appointed
dot icon08/05/1994
New secretary appointed
dot icon08/05/1994
Full accounts made up to 1993-06-20
dot icon18/04/1994
Return made up to 22/03/94; full list of members
dot icon18/04/1994
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon06/11/1993
New director appointed
dot icon05/05/1993
Accounting reference date shortened from 30/06 to 20/06
dot icon15/04/1993
Return made up to 22/03/93; no change of members
dot icon14/02/1993
New director appointed
dot icon01/02/1993
Director resigned
dot icon27/01/1993
New director appointed
dot icon04/01/1993
Accounting reference date extended from 31/12 to 30/06
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon10/07/1992
Declaration of satisfaction of mortgage/charge
dot icon13/04/1992
New director appointed
dot icon13/04/1992
Return made up to 22/03/92; no change of members
dot icon01/03/1992
Full accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 20/03/91; full list of members
dot icon17/12/1990
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 icon03/04/1990
Director resigned
dot icon02/04/1990
Return made up to 22/03/90; full list of members
dot icon19/01/1990
Director resigned
dot icon19/01/1990
Registered office changed on 20/01/90 from: rutland house 44 masons hill bromley kent BR2 9JG
dot icon19/10/1989
Secretary resigned;new secretary appointed
dot icon07/02/1989
Return made up to 28/12/88; full list of members
dot icon10/01/1989
Full accounts made up to 1987-12-31
dot icon13/07/1988
Return made up to 31/12/87; full list of members
dot icon24/04/1988
Full accounts made up to 1986-12-31
dot icon29/03/1988
Director resigned
dot icon16/09/1987
New director appointed
dot icon10/04/1987
New director appointed
dot icon05/01/1987
Particulars of mortgage/charge
dot icon21/10/1986
Accounting reference date notified as 31/12
dot icon22/09/1986
Secretary resigned
dot icon21/09/1986
Incorporation
dot icon21/09/1986
Certificate of Incorporation

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
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vince, Peter Richard
Director
04/01/1993 - 10/02/1995
13
Ashton, Stephen Kenneth Erhard
Director
09/06/1999 - 21/09/1999
7
Rickard, Michael John
Director
16/06/1997 - Present
6
Leckie, Paul Alan
Director
01/07/1994 - 14/03/1997
5
Murphy, Claire
Director
20/07/1994 - 10/12/1995
5

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 SUPPORT SERVICES LIMITED

BARKLAND SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 21/09/1986 with the registered office located at Sherlock House, 73 Baker Street, London W1U 6RD. 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 SUPPORT SERVICES LIMITED?

toggle

BARKLAND SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 21/09/1986 and dissolved on 16/10/2013.

Where is BARKLAND SUPPORT SERVICES LIMITED located?

toggle

BARKLAND SUPPORT SERVICES LIMITED is registered at Sherlock House, 73 Baker Street, London W1U 6RD.

What does BARKLAND SUPPORT SERVICES LIMITED do?

toggle

BARKLAND SUPPORT SERVICES LIMITED operates in the Industrial cleaning (74.70 - SIC 2003) sector.

What is the latest filing for BARKLAND SUPPORT SERVICES LIMITED?

toggle

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