BARLOWORLD RENTALS LIMITED

Register to unlock more data on OkredoRegister

BARLOWORLD RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04067934

Incorporation date

07/09/2000

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
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 Maidenhead Office Park Maidenhead Berkshire SL6 3QN 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 icon20/02/2011
Resolutions
dot icon20/02/2011
Statement of capital on 2011-02-21
dot icon20/02/2011
Statement by Directors
dot icon20/02/2011
Solvency Statement dated 14/02/11
dot icon23/09/2010
Resolutions
dot icon23/09/2010
Statement of company's objects
dot icon08/09/2010
Register inspection address has been changed from C/O Barloworld Holdings Plc Ground Floor Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD United Kingdom
dot icon07/09/2010
Appointment of Mr Eugene Luke Smith as a director
dot icon07/09/2010
Termination of appointment of Roger Groeneweg as a director
dot icon31/08/2010
Termination of appointment of Kevin Torlage as a director
dot icon31/08/2010
Director's details changed for Mr Kevin Edgar Torlage on 2010-08-21
dot icon19/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon19/07/2010
Secretary's details changed for Ms Patricia Frances Emery on 2009-10-01
dot icon19/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Register inspection address has been changed
dot icon19/07/2010
Director's details changed for Kevin Edgar Torlage on 2009-10-01
dot icon19/07/2010
Director's details changed for Roger Groeneweg on 2009-10-01
dot icon19/07/2010
Director's details changed for Mr Andrew Charles Bannister on 2009-10-01
dot icon27/06/2010
Full accounts made up to 2009-09-30
dot icon11/08/2009
Return made up to 17/07/09; full list of members
dot icon07/04/2009
Full accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 08/09/08; full list of members
dot icon14/05/2008
Full accounts made up to 2007-09-30
dot icon18/11/2007
New secretary appointed
dot icon18/11/2007
Secretary resigned
dot icon25/10/2007
New secretary appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned
dot icon08/10/2007
Return made up to 08/09/07; full list of members
dot icon12/03/2007
Full accounts made up to 2006-09-30
dot icon30/11/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon17/09/2006
Return made up to 08/09/06; full list of members
dot icon18/05/2006
Full accounts made up to 2005-09-30
dot icon29/03/2006
Director resigned
dot icon27/03/2006
New director appointed
dot icon26/03/2006
New director appointed
dot icon26/03/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon08/09/2005
Return made up to 08/09/05; full list of members
dot icon08/09/2005
Director's particulars changed
dot icon31/07/2005
Full accounts made up to 2004-09-30
dot icon21/03/2005
Director resigned
dot icon21/03/2005
New director appointed
dot icon14/09/2004
Return made up to 08/09/04; full list of members
dot icon25/02/2004
Full accounts made up to 2003-09-30
dot icon19/09/2003
Return made up to 08/09/03; full list of members
dot icon19/09/2003
Director's particulars changed
dot icon19/09/2003
Ad 03/09/02--------- £ si 1000000@1
dot icon08/05/2003
Full accounts made up to 2002-09-30
dot icon08/04/2003
New director appointed
dot icon16/09/2002
Return made up to 08/09/02; full list of members
dot icon16/09/2002
Director's particulars changed
dot icon16/09/2002
Registered office changed on 17/09/02
dot icon06/05/2002
Full accounts made up to 2001-09-30
dot icon25/09/2001
Return made up to 08/09/01; full list of members
dot icon20/02/2001
Ad 30/01/01--------- £ si 3499999@1=3499999 £ ic 1/3500000
dot icon08/02/2001
Nc inc already adjusted 30/01/01
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon01/01/2001
New secretary appointed
dot icon01/01/2001
Secretary resigned
dot icon01/01/2001
New director appointed
dot icon01/01/2001
New director appointed
dot icon26/12/2000
Particulars of mortgage/charge
dot icon28/11/2000
Certificate of change of name
dot icon27/11/2000
Registered office changed on 28/11/00 from: 16 stratford place london W1C 1BU
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New secretary appointed
dot icon15/11/2000
Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon12/11/2000
Secretary resigned
dot icon12/11/2000
Director resigned
dot icon07/09/2000
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Torlage, Kevin Edgar
Director
09/02/2006 - 23/08/2010
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/09/2000 - 12/11/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/09/2000 - 12/11/2000
43699
Mr Roger Philip Groeneweg
Director
09/02/2006 - 05/09/2010
7
Bannister, Andrew Charles
Director
12/11/2000 - Present
33

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 RENTALS LIMITED

BARLOWORLD RENTALS LIMITED is an(a) Dissolved company incorporated on 07/09/2000 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 RENTALS LIMITED?

toggle

BARLOWORLD RENTALS LIMITED is currently Dissolved. It was registered on 07/09/2000 and dissolved on 08/08/2012.

Where is BARLOWORLD RENTALS LIMITED located?

toggle

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

What does BARLOWORLD RENTALS LIMITED do?

toggle

BARLOWORLD RENTALS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BARLOWORLD RENTALS LIMITED?

toggle

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