BARLEY MCNAUGHTON LTD.

Register to unlock more data on OkredoRegister

BARLEY MCNAUGHTON LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03062980

Incorporation date

30/05/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Field Court, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1995)
dot icon16/02/2023
Final Gazette dissolved following liquidation
dot icon16/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon18/05/2022
Removal of liquidator by court order
dot icon18/05/2022
Appointment of a voluntary liquidator
dot icon15/11/2021
Liquidators' statement of receipts and payments to 2021-09-10
dot icon26/11/2020
Liquidators' statement of receipts and payments to 2020-09-10
dot icon04/10/2019
Liquidators' statement of receipts and payments to 2019-09-10
dot icon25/10/2018
Liquidators' statement of receipts and payments to 2018-09-10
dot icon22/11/2017
Liquidators' statement of receipts and payments to 2017-09-10
dot icon31/10/2016
Liquidators' statement of receipts and payments to 2016-09-10
dot icon25/09/2015
Appointment of a voluntary liquidator
dot icon25/09/2015
Administrator's progress report to 2015-09-11
dot icon11/09/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/05/2015
Administrator's progress report to 2015-03-24
dot icon20/01/2015
Statement of affairs with form 2.14B
dot icon24/12/2014
Result of meeting of creditors
dot icon20/11/2014
Statement of administrator's proposal
dot icon13/10/2014
Registered office address changed from 1St Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to 3 Field Court London WC1R 5EF on 2014-10-13
dot icon10/10/2014
Appointment of an administrator
dot icon22/08/2014
Termination of appointment of Jeffrey Alexandre Barley as a director on 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon24/03/2014
Satisfaction of charge 2 in full
dot icon24/03/2014
Satisfaction of charge 1 in full
dot icon21/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon20/12/2012
Accounts for a small company made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon17/06/2010
Termination of appointment of John Atkinson as a secretary
dot icon27/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Director's details changed for Mr Andrew Robert Paul Mcnaughton on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Jeffrey Alexandre Barley on 2009-10-28
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/07/2009
Memorandum and Articles of Association
dot icon25/07/2009
Certificate of change of name
dot icon04/06/2009
Return made up to 31/05/09; full list of members
dot icon07/01/2009
Director appointed mr andrew robert paul mcnaughton
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon08/03/2008
Appointment terminate, director david anthony bone logged form
dot icon07/03/2008
Appointment terminated director david bone
dot icon29/01/2008
New secretary appointed
dot icon28/01/2008
Secretary resigned
dot icon14/11/2007
New director appointed
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
New secretary appointed
dot icon05/10/2007
Secretary resigned
dot icon30/08/2007
Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ
dot icon31/05/2007
Return made up to 31/05/07; full list of members
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Secretary's particulars changed
dot icon10/04/2007
Secretary's particulars changed
dot icon19/10/2006
Particulars of mortgage/charge
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/10/2006
Memorandum and Articles of Association
dot icon02/10/2006
Certificate of change of name
dot icon21/06/2006
Return made up to 31/05/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
Return made up to 31/05/05; full list of members
dot icon24/05/2005
Registered office changed on 24/05/05 from: 217/219 high street orpington kent BR6 0NZ
dot icon10/11/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon10/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon07/09/2003
Accounts for a dormant company made up to 2003-01-31
dot icon07/06/2003
Return made up to 31/05/03; full list of members
dot icon02/08/2002
Return made up to 31/05/02; full list of members
dot icon14/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon06/09/2001
Accounts for a dormant company made up to 2001-01-31
dot icon31/07/2001
Return made up to 31/05/01; full list of members
dot icon31/07/2001
New secretary appointed
dot icon31/07/2001
Director's particulars changed
dot icon31/07/2001
Secretary resigned
dot icon18/10/2000
Accounts for a small company made up to 2000-01-31
dot icon08/06/2000
Return made up to 31/05/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-05-31
dot icon30/01/2000
Director's particulars changed
dot icon14/01/2000
Accounting reference date shortened from 31/05/00 to 31/01/00
dot icon16/06/1999
Return made up to 31/05/99; full list of members
dot icon09/05/1999
Accounts for a small company made up to 1998-05-31
dot icon04/06/1998
Return made up to 31/05/98; no change of members
dot icon24/04/1998
Accounts for a small company made up to 1997-05-31
dot icon23/07/1997
Return made up to 31/05/97; no change of members
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Accounts for a dormant company made up to 1996-05-31
dot icon03/07/1996
Secretary resigned
dot icon03/07/1996
New secretary appointed
dot icon03/07/1996
Return made up to 31/05/96; full list of members
dot icon29/01/1996
Certificate of change of name
dot icon17/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barley, Jeffrey Alexandre
Director
30/05/1995 - 29/06/2014
17
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/05/1995 - 30/05/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/05/1995 - 30/05/1995
36021
Mcnaughton, Andrew Robert Paul
Director
16/12/2008 - Present
12
Bone, David Anthony
Director
31/08/2007 - 17/01/2008
2

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 BARLEY MCNAUGHTON LTD.

BARLEY MCNAUGHTON LTD. is an(a) Dissolved company incorporated on 30/05/1995 with the registered office located at 3 Field Court, London WC1R 5EF. 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 BARLEY MCNAUGHTON LTD.?

toggle

BARLEY MCNAUGHTON LTD. is currently Dissolved. It was registered on 30/05/1995 and dissolved on 15/02/2023.

Where is BARLEY MCNAUGHTON LTD. located?

toggle

BARLEY MCNAUGHTON LTD. is registered at 3 Field Court, London WC1R 5EF.

What does BARLEY MCNAUGHTON LTD. do?

toggle

BARLEY MCNAUGHTON LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BARLEY MCNAUGHTON LTD.?

toggle

The latest filing was on 16/02/2023: Final Gazette dissolved following liquidation.