BARLOWORLD FINANCE LIMITED

Register to unlock more data on OkredoRegister

BARLOWORLD FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03821164

Incorporation date

05/08/1999

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1999)
dot icon08/08/2012
Final Gazette dissolved following liquidation
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-26
dot icon08/05/2012
Return of final meeting in a members' voluntary winding up
dot icon16/05/2011
Registered office address changed from Ground Floor, Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD on 2011-05-17
dot icon15/05/2011
Declaration of solvency
dot icon15/05/2011
Appointment of a voluntary liquidator
dot icon15/05/2011
Resolutions
dot icon10/03/2011
Statement by Directors
dot icon10/03/2011
Statement of capital on 2011-03-11
dot icon10/03/2011
Solvency Statement dated 28/02/11
dot icon10/03/2011
Resolutions
dot icon04/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon06/12/2010
Termination of appointment of Donald Wilson as a director
dot icon06/12/2010
Termination of appointment of Peter Blackbeard as a director
dot icon06/12/2010
Termination of appointment of Philip Bastow as a director
dot icon10/08/2010
Statement of company's objects
dot icon10/08/2010
Resolutions
dot icon27/06/2010
Full accounts made up to 2009-09-30
dot icon28/02/2010
Termination of appointment of Geoffrey Tucker as a director
dot icon20/02/2010
Appointment of Mr Philip John Bastow as a director
dot icon06/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon06/01/2010
Director's details changed for Donald Gert Wilson on 2009-10-01
dot icon06/01/2010
Director's details changed for Peter John Blackbeard on 2009-10-01
dot icon06/01/2010
Director's details changed for Mr Geoffrey Tucker on 2009-10-01
dot icon07/04/2009
Full accounts made up to 2008-09-30
dot icon14/01/2009
Return made up to 04/01/09; full list of members
dot icon14/10/2008
Director appointed geoffrey harold tucker
dot icon14/05/2008
Full accounts made up to 2007-09-30
dot icon17/02/2008
New director appointed
dot icon03/02/2008
Return made up to 04/01/08; full list of members
dot icon16/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon18/11/2007
New secretary appointed
dot icon18/11/2007
Secretary resigned
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned
dot icon05/10/2007
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon28/09/2007
Court order
dot icon26/06/2007
Registered office changed on 27/06/07 from: 3RD floor medici court 67-69 new bond street london W1S 1DF
dot icon12/03/2007
Full accounts made up to 2006-09-30
dot icon16/01/2007
Return made up to 04/01/07; full list of members
dot icon08/11/2006
Director resigned
dot icon08/11/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon15/05/2006
Full accounts made up to 2005-09-30
dot icon20/02/2006
Director resigned
dot icon26/01/2006
Return made up to 04/01/06; full list of members
dot icon31/07/2005
Full accounts made up to 2004-09-30
dot icon17/04/2005
New director appointed
dot icon20/02/2005
Director resigned
dot icon10/01/2005
Return made up to 04/01/05; full list of members
dot icon15/02/2004
Full accounts made up to 2003-09-30
dot icon27/01/2004
Return made up to 04/01/04; full list of members
dot icon27/01/2004
Secretary's particulars changed
dot icon28/12/2003
New director appointed
dot icon01/12/2003
Director resigned
dot icon19/11/2003
Ad 31/10/03--------- £ si 250000@1=250000 £ ic 17500000/17750000
dot icon18/05/2003
Full accounts made up to 2002-09-30
dot icon05/05/2003
Return made up to 07/03/03; full list of members
dot icon05/05/2003
Director resigned
dot icon05/05/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon12/04/2003
New director appointed
dot icon10/03/2003
Ad 21/02/03--------- £ si 1500000@1=1500000 £ ic 16000000/17500000
dot icon10/12/2002
Ad 30/09/02--------- £ si 2000000@1=2000000 £ ic 14000000/16000000
dot icon22/08/2002
Nc inc already adjusted 09/07/02
dot icon08/08/2002
Ad 09/07/02--------- £ si 6500000@1=6500000 £ ic 7500000/14000000
dot icon08/08/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon11/03/2002
Return made up to 07/03/02; full list of members
dot icon06/03/2002
Full accounts made up to 2001-09-30
dot icon05/11/2001
Registered office changed on 06/11/01 from: 3RD floor medici court 67-69 new bond street london W1S 1DF
dot icon27/08/2001
Return made up to 06/08/01; full list of members
dot icon27/08/2001
Registered office changed on 28/08/01
dot icon21/08/2001
Registered office changed on 22/08/01 from: 16 stratford place london W1N 9AF
dot icon26/04/2001
Accounts made up to 2000-09-30
dot icon06/02/2001
Director resigned
dot icon31/01/2001
Ad 26/01/01--------- £ si 7499999@1=7499999 £ ic 1/7500000
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Resolutions
dot icon31/01/2001
£ nc 1000/10000000 26/01/01
dot icon29/01/2001
Certificate of change of name
dot icon23/11/2000
Director resigned
dot icon14/08/2000
Return made up to 06/08/00; full list of members
dot icon14/08/2000
Director's particulars changed
dot icon10/08/2000
Director resigned
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon21/11/1999
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon08/09/1999
Memorandum and Articles of Association
dot icon05/09/1999
Certificate of change of name
dot icon05/09/1999
Director resigned
dot icon05/09/1999
Secretary resigned
dot icon05/09/1999
New secretary appointed
dot icon05/09/1999
New director appointed
dot icon05/09/1999
New director appointed
dot icon05/09/1999
Registered office changed on 06/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon05/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/08/1999 - 23/08/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/08/1999 - 23/08/1999
43699
Bannister, Andrew Charles
Director
23/08/1999 - Present
33
Fahy, Michael Jon
Director
27/09/2006 - 28/09/2007
21
Blackbeard, Peter John
Director
11/02/2008 - 30/11/2010
14

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 BARLOWORLD FINANCE LIMITED

BARLOWORLD FINANCE LIMITED is an(a) Dissolved company incorporated on 05/08/1999 with the registered office located at 55 Baker Street, London W1U 7EU. 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 BARLOWORLD FINANCE LIMITED?

toggle

BARLOWORLD FINANCE LIMITED is currently Dissolved. It was registered on 05/08/1999 and dissolved on 08/08/2012.

Where is BARLOWORLD FINANCE LIMITED located?

toggle

BARLOWORLD FINANCE LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BARLOWORLD FINANCE LIMITED do?

toggle

BARLOWORLD FINANCE LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for BARLOWORLD FINANCE LIMITED?

toggle

The latest filing was on 08/08/2012: Final Gazette dissolved following liquidation.