BARNES KAVELLE LIMITED

Register to unlock more data on OkredoRegister

BARNES KAVELLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02403633

Incorporation date

11/07/1989

Size

Full

Contacts

Registered address

Registered address

Bwc Business Solutions Ltd, 8 Park Place, Leeds, West Yorkshire LS1 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1989)
dot icon31/01/2012
Final Gazette dissolved following liquidation
dot icon14/11/2011
Resolutions
dot icon14/11/2011
Change of name notice
dot icon31/10/2011
Liquidators' statement of receipts and payments to 2011-10-28
dot icon31/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2011
Liquidators' statement of receipts and payments to 2011-09-21
dot icon27/03/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon07/10/2010
Liquidators' statement of receipts and payments to 2010-09-22
dot icon13/12/2009
Change of name notice
dot icon24/09/2009
Statement of affairs with form 4.19
dot icon24/09/2009
Appointment of a voluntary liquidator
dot icon24/09/2009
Resolutions
dot icon20/09/2009
Registered office changed on 21/09/2009 from cavendish house littlewood court bradford west yorkshire BD19 4TE
dot icon13/08/2009
Appointment Terminated Director richard taylor
dot icon06/08/2009
Return made up to 12/07/09; full list of members
dot icon02/06/2009
Full accounts made up to 2008-08-31
dot icon11/01/2009
Capitals not rolled up
dot icon11/01/2009
Capitals not rolled up
dot icon11/01/2009
Capitals not rolled up
dot icon10/11/2008
Appointment Terminate, Director Arthur Charles Critchley Logged Form
dot icon10/11/2008
Appointment Terminated Director alan crompton
dot icon31/08/2008
Appointment Terminated Director arthur critchley
dot icon10/08/2008
Return made up to 12/07/08; full list of members
dot icon10/08/2008
Director's Change of Particulars / alan crompton / 10/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: pasture house, now: centenary house; Area was: melbourne, now: the avenue; Post Code was: YO42 4QJ, now: YO30 6AU
dot icon24/06/2008
Full accounts made up to 2007-08-31
dot icon18/06/2008
Resolutions
dot icon12/05/2008
Memorandum and Articles of Association
dot icon04/03/2008
Director appointed richard william sherrard
dot icon04/03/2008
Director appointed justin philip dominic mills
dot icon07/08/2007
Return made up to 12/07/07; full list of members
dot icon06/08/2007
Director's particulars changed
dot icon06/08/2007
Ad 12/04/06-12/04/06 £ si [email protected]=3203
dot icon03/07/2007
Full accounts made up to 2006-08-31
dot icon12/07/2006
Return made up to 12/07/06; full list of members
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
Director resigned
dot icon20/04/2006
Full accounts made up to 2005-08-31
dot icon09/03/2006
Ad 25/01/06--------- £ si [email protected]=3732 £ ic 70908/74640
dot icon04/10/2005
Accounts for a small company made up to 2004-08-31
dot icon01/08/2005
Return made up to 12/07/05; full list of members
dot icon22/08/2004
Return made up to 12/07/04; change of members
dot icon30/10/2003
Accounts for a small company made up to 2003-08-31
dot icon15/10/2003
Accounts for a small company made up to 2002-08-31
dot icon04/08/2003
Return made up to 12/07/03; full list of members
dot icon04/08/2003
Secretary's particulars changed;director's particulars changed
dot icon03/08/2003
Registered office changed on 04/08/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS
dot icon12/02/2003
Director resigned
dot icon08/10/2002
New director appointed
dot icon22/09/2002
Accounts for a small company made up to 2001-08-31
dot icon15/09/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon01/08/2002
Return made up to 12/07/02; no change of members
dot icon01/08/2002
Secretary's particulars changed;director's particulars changed;director resigned
dot icon15/01/2002
Director resigned
dot icon15/08/2001
Return made up to 12/07/01; full list of members
dot icon15/08/2001
Director's particulars changed
dot icon03/07/2001
Accounts for a small company made up to 2000-08-31
dot icon16/08/2000
Return made up to 12/07/00; full list of members
dot icon16/08/2000
Director's particulars changed
dot icon16/08/2000
S-div 14/08/00
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon01/03/2000
Secretary's particulars changed
dot icon01/12/1999
S-div 13/07/99
dot icon01/12/1999
Ad 26/11/99--------- £ si 59090@1=59090 £ ic 11818/70908
dot icon05/09/1999
Particulars of mortgage/charge
dot icon22/08/1999
Return made up to 12/07/99; full list of members
dot icon22/08/1999
Director's particulars changed
dot icon18/05/1999
Accounts for a small company made up to 1998-08-31
dot icon05/04/1999
Director resigned
dot icon07/02/1999
Secretary resigned
dot icon07/02/1999
New secretary appointed
dot icon24/01/1999
New director appointed
dot icon17/08/1998
Return made up to 12/07/98; full list of members
dot icon17/08/1998
Secretary's particulars changed;director's particulars changed
dot icon12/05/1998
Accounts for a small company made up to 1997-08-31
dot icon05/05/1998
Director resigned
dot icon24/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon21/09/1997
Return made up to 12/07/97; full list of members
dot icon11/06/1997
Accounts for a small company made up to 1996-08-31
dot icon17/10/1996
Ad 15/05/96--------- £ si 150@1
dot icon17/10/1996
Ad 28/05/96--------- £ si 168@1
dot icon02/10/1996
Return made up to 12/07/96; full list of members
dot icon03/03/1996
Accounts for a small company made up to 1995-08-31
dot icon23/02/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1995
Return made up to 12/07/95; no change of members
dot icon19/09/1995
Secretary's particulars changed
dot icon27/07/1995
Particulars of mortgage/charge
dot icon02/07/1995
Full accounts made up to 1994-08-31
dot icon10/05/1995
Registered office changed on 11/05/95 from: westfield house westfield road leeds west yorkshire LS3 1DF
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 icon10/07/1994
Return made up to 12/07/94; full list of members
dot icon30/06/1994
Full accounts made up to 1993-08-31
dot icon26/04/1994
Ad 13/04/94--------- £ si 2000@25=50000 £ ic 10000/60000
dot icon26/04/1994
New director appointed
dot icon08/07/1993
Return made up to 12/07/93; no change of members
dot icon13/02/1993
Full accounts made up to 1992-08-31
dot icon26/07/1992
Return made up to 12/07/92; no change of members
dot icon26/07/1992
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon04/02/1992
Full accounts made up to 1991-08-31
dot icon29/08/1991
Particulars of mortgage/charge
dot icon29/08/1991
Particulars of mortgage/charge
dot icon11/08/1991
Return made up to 12/07/91; full list of members
dot icon10/06/1991
Full accounts made up to 1990-08-31
dot icon14/10/1990
Particulars of mortgage/charge
dot icon11/02/1990
Ad 27/07/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/01/1990
Nc inc already adjusted 26/07/89
dot icon17/01/1990
Resolutions
dot icon19/10/1989
Particulars of mortgage/charge
dot icon28/09/1989
Accounting reference date notified as 31/08
dot icon11/09/1989
Registered office changed on 12/09/89 from: woodend soyland sowerby bridge west yorkshire HX6 4NP
dot icon07/09/1989
Certificate of change of name
dot icon16/07/1989
Secretary resigned
dot icon11/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Ian Rickus
Director
13/04/1994 - Present
9
Taylor, Richard Mann
Director
19/08/2002 - 06/08/2008
13
Mclaughlin, Neil Cornelius
Director
01/04/2000 - Present
7
Lindsay, Thomas Robert
Director
01/09/1997 - 31/07/2002
3
Sherrard, Richard William
Director
28/02/2008 - Present
3

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 BARNES KAVELLE LIMITED

BARNES KAVELLE LIMITED is an(a) Dissolved company incorporated on 11/07/1989 with the registered office located at Bwc Business Solutions Ltd, 8 Park Place, Leeds, West Yorkshire LS1 2RU. There are currently 6 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 BARNES KAVELLE LIMITED?

toggle

BARNES KAVELLE LIMITED is currently Dissolved. It was registered on 11/07/1989 and dissolved on 31/01/2012.

Where is BARNES KAVELLE LIMITED located?

toggle

BARNES KAVELLE LIMITED is registered at Bwc Business Solutions Ltd, 8 Park Place, Leeds, West Yorkshire LS1 2RU.

What does BARNES KAVELLE LIMITED do?

toggle

BARNES KAVELLE LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for BARNES KAVELLE LIMITED?

toggle

The latest filing was on 31/01/2012: Final Gazette dissolved following liquidation.