BARNARD CONTRACTS (UK) LIMITED

Register to unlock more data on OkredoRegister

BARNARD CONTRACTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07645391

Incorporation date

24/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2011)
dot icon22/01/2026
Liquidators' statement of receipts and payments to 2025-11-29
dot icon07/01/2025
Liquidators' statement of receipts and payments to 2024-11-29
dot icon05/01/2024
Liquidators' statement of receipts and payments to 2023-11-29
dot icon22/12/2022
Statement of affairs
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Appointment of a voluntary liquidator
dot icon13/12/2022
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2022-12-13
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon04/04/2019
Notification of Stephen Murray Pitt as a person with significant control on 2016-08-01
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-05-24 with updates
dot icon11/04/2017
Termination of appointment of Carl Edward Barnard as a director on 2017-04-10
dot icon11/04/2017
Compulsory strike-off action has been discontinued
dot icon10/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2017
Compulsory strike-off action has been suspended
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon03/06/2016
Compulsory strike-off action has been discontinued
dot icon02/06/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon13/04/2016
Compulsory strike-off action has been suspended
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon23/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon13/05/2013
Director's details changed for Mr Steven Murray Pitt on 2013-05-13
dot icon30/04/2013
Director's details changed for Mr Steven Murrey Pitt on 2013-04-24
dot icon04/03/2013
Accounts for a dormant company made up to 2012-03-31
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon13/08/2012
Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT England on 2012-08-13
dot icon18/07/2012
Appointment of Mr Steven Murrey Pitt as a director
dot icon26/06/2012
Registered office address changed from 157 Tower Street Brightlingsea Colchester Essex CO7 0AW United Kingdom on 2012-06-26
dot icon28/04/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon24/05/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£260.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
01/05/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
66.31K
-
0.00
260.00
-
2021
2
66.31K
-
0.00
260.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

66.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Murray Pitt
Director
14/06/2012 - Present
8
Barnard, Carl Edward
Director
24/05/2011 - 10/04/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BARNARD CONTRACTS (UK) LIMITED

BARNARD CONTRACTS (UK) LIMITED is an(a) Liquidation company incorporated on 24/05/2011 with the registered office located at C/O Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire RG14 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNARD CONTRACTS (UK) LIMITED?

toggle

BARNARD CONTRACTS (UK) LIMITED is currently Liquidation. It was registered on 24/05/2011 .

Where is BARNARD CONTRACTS (UK) LIMITED located?

toggle

BARNARD CONTRACTS (UK) LIMITED is registered at C/O Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire RG14 1QL.

What does BARNARD CONTRACTS (UK) LIMITED do?

toggle

BARNARD CONTRACTS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BARNARD CONTRACTS (UK) LIMITED have?

toggle

BARNARD CONTRACTS (UK) LIMITED had 2 employees in 2021.

What is the latest filing for BARNARD CONTRACTS (UK) LIMITED?

toggle

The latest filing was on 22/01/2026: Liquidators' statement of receipts and payments to 2025-11-29.