BARNBECK LIMITED

Register to unlock more data on OkredoRegister

BARNBECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02774469

Incorporation date

16/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire YO30 4WGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1992)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2015
First Gazette notice for voluntary strike-off
dot icon26/10/2015
Application to strike the company off the register
dot icon14/10/2015
Termination of appointment of Sandra Mary Leek as a director on 2015-07-31
dot icon14/10/2015
Termination of appointment of Janet Elizabeth Binns as a director on 2015-07-31
dot icon14/10/2015
Termination of appointment of Stephen Binns as a director on 2015-07-31
dot icon02/08/2015
Total exemption small company accounts made up to 2015-07-31
dot icon26/07/2015
Current accounting period shortened from 2015-10-31 to 2015-07-31
dot icon04/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/02/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon06/10/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon06/10/2014
Annual return made up to 2012-12-01 with full list of shareholders
dot icon06/10/2014
Annual return made up to 2011-12-01 with full list of shareholders
dot icon06/10/2014
Annual return made up to 2010-12-01 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-10-31
dot icon06/10/2014
Accounts for a dormant company made up to 2012-10-31
dot icon06/10/2014
Accounts for a dormant company made up to 2011-10-31
dot icon06/10/2014
Total exemption small company accounts made up to 2010-10-31
dot icon06/10/2014
Total exemption small company accounts made up to 2009-10-31
dot icon06/10/2014
Administrative restoration application
dot icon14/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2010
First Gazette notice for compulsory strike-off
dot icon13/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon13/12/2009
Director's details changed for Sandra Mary Leek on 2009-10-01
dot icon13/12/2009
Director's details changed for Mr Stephen Binns on 2009-10-01
dot icon13/12/2009
Director's details changed for David Bentley Leek on 2009-10-01
dot icon13/12/2009
Director's details changed for Mrs Janet Elizabeth Binns on 2009-10-01
dot icon13/12/2009
Director's details changed for Stephen Binns on 2009-06-02
dot icon13/12/2009
Director's details changed for Janet Elizabeth Binns on 2009-06-02
dot icon12/05/2009
Miscellaneous
dot icon12/05/2009
Statement by directors
dot icon12/05/2009
Solvency statement dated 30/04/09
dot icon12/05/2009
Resolutions
dot icon07/05/2009
Accounts for a medium company made up to 2008-10-31
dot icon14/12/2008
Accounting reference date extended from 30/04/2008 to 31/10/2008
dot icon09/12/2008
Return made up to 01/12/08; full list of members
dot icon18/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon18/06/2008
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon08/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/05/2008
Registered office changed on 07/05/2008 from, brecks, great north way, york business, park, nether poppleton, york, north yorkshire, YO26 6RB
dot icon02/12/2007
Return made up to 01/12/07; full list of members
dot icon02/12/2007
Location of register of members
dot icon19/08/2007
Accounts for a medium company made up to 2007-04-30
dot icon30/11/2006
Return made up to 01/12/06; full list of members
dot icon30/11/2006
Location of register of members
dot icon30/11/2006
Registered office changed on 01/12/06 from: brecks saab, great north way, york business park, nether poppleton york, north yorkshire YO26 6RB
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Secretary's particulars changed;director's particulars changed
dot icon30/11/2006
Location of debenture register
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Director's particulars changed
dot icon09/07/2006
Accounts for a medium company made up to 2006-04-30
dot icon30/11/2005
Return made up to 01/12/05; full list of members
dot icon30/11/2005
Registered office changed on 01/12/05 from: brecks saab great north way, york business park, nether, poppleton, york, north yorkshire YO26 6RB
dot icon30/11/2005
Secretary's particulars changed;director's particulars changed
dot icon30/11/2005
Director's particulars changed
dot icon30/11/2005
Location of debenture register
dot icon30/11/2005
Location of register of members
dot icon09/11/2005
Accounts for a small company made up to 2005-04-30
dot icon02/12/2004
Return made up to 01/12/04; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2004-04-30
dot icon29/03/2004
Resolutions
dot icon29/03/2004
£ sr 10000@1 12/11/03
dot icon08/12/2003
Return made up to 01/12/03; full list of members
dot icon27/09/2003
Accounts for a small company made up to 2003-04-30
dot icon26/08/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Registered office changed on 13/06/03 from: 223 malton road, york, north yorkshire YO32 9TD
dot icon20/01/2003
Particulars of mortgage/charge
dot icon06/01/2003
Particulars of mortgage/charge
dot icon19/12/2002
Declaration of satisfaction of mortgage/charge
dot icon06/12/2002
Return made up to 01/12/02; full list of members
dot icon11/11/2002
Accounts for a small company made up to 2002-04-30
dot icon13/05/2002
Particulars of mortgage/charge
dot icon04/12/2001
Return made up to 01/12/01; full list of members
dot icon17/10/2001
Accounts for a small company made up to 2001-04-30
dot icon04/12/2000
Return made up to 01/12/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-04-30
dot icon05/12/1999
Return made up to 01/12/99; full list of members
dot icon31/10/1999
Accounts for a small company made up to 1999-04-30
dot icon06/12/1998
Return made up to 01/12/98; no change of members
dot icon29/09/1998
Accounts for a small company made up to 1998-04-30
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon08/01/1998
Accounts for a small company made up to 1997-04-30
dot icon07/12/1997
Return made up to 01/12/97; no change of members
dot icon09/12/1996
Return made up to 01/12/96; full list of members
dot icon03/12/1996
Accounts for a small company made up to 1996-04-30
dot icon06/12/1995
Return made up to 01/12/95; no change of members
dot icon26/11/1995
Director resigned
dot icon25/09/1995
Accounts for a small company made up to 1995-04-30
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 icon07/12/1994
Return made up to 01/12/94; no change of members
dot icon17/10/1994
Accounts for a small company made up to 1994-04-30
dot icon04/01/1994
Return made up to 17/12/93; full list of members
dot icon19/05/1993
Accounting reference date shortened from 31/03 to 30/04
dot icon11/05/1993
Memorandum and Articles of Association
dot icon11/05/1993
Ad 30/04/93--------- £ si 10000@1=10000 £ ic 60000/70000
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
£ nc 60000/70000 30/04/93
dot icon05/04/1993
Accounting reference date notified as 31/03
dot icon05/04/1993
Ad 01/04/93--------- £ si 59999@1=59999 £ ic 1/60000
dot icon05/04/1993
Nc inc already adjusted 23/03/93
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Resolutions
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon12/01/1993
Director resigned;new director appointed
dot icon12/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon12/01/1993
New director appointed
dot icon12/01/1993
Registered office changed on 13/01/93 from: 12 york place, leeds, LS1 2DS
dot icon16/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
16/12/1992 - 21/12/1992
12711
Rattenbury, Martyn Stewart
Director
21/12/1992 - 16/11/1995
-
Binns, Stephen
Director
21/12/1992 - 30/07/2015
-
Binns, Janet Elizabeth
Director
28/02/1998 - 30/07/2015
-
Leek, David Bentley
Director
21/12/1992 - Present
-

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 BARNBECK LIMITED

BARNBECK LIMITED is an(a) Dissolved company incorporated on 16/12/1992 with the registered office located at Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire YO30 4WG. There are currently 2 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 BARNBECK LIMITED?

toggle

BARNBECK LIMITED is currently Dissolved. It was registered on 16/12/1992 and dissolved on 18/01/2016.

Where is BARNBECK LIMITED located?

toggle

BARNBECK LIMITED is registered at Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire YO30 4WG.

What does BARNBECK LIMITED do?

toggle

BARNBECK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARNBECK LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.