BARNEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARNEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04960563

Incorporation date

11/11/2003

Size

Group

Contacts

Registered address

Registered address

C/O Pwc As Administrators Of Bg Holding Ehf, Plumtree Court, London EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon25/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon12/10/2009
First Gazette notice for compulsory strike-off
dot icon22/03/2009
Registered office changed on 23/03/2009 from lumina house 5TH floor 89 new bond street london W1S 1DA
dot icon12/02/2009
Return made up to 08/01/09; full list of members
dot icon12/02/2009
Return made up to 09/11/08; full list of members
dot icon21/10/2008
Director appointed andras szirtes
dot icon21/10/2008
Appointment Terminated Secretary nicholas shutts
dot icon21/10/2008
Appointment Terminated Director mats stigzelius
dot icon19/10/2008
Memorandum and Articles of Association
dot icon19/10/2008
Resolutions
dot icon22/09/2008
Appointment Terminated Director nicholas shutts
dot icon22/09/2008
Registered office changed on 23/09/2008 from, unit 95 second avenue, pensnett trading estate, kingswinford, west midlands, DY6 7FT
dot icon21/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon16/03/2008
Auditor's resignation
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/01/2008
Ad 13/12/07--------- £ si 622424@1=622424 £ ic 29504122/30126546
dot icon06/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
New director appointed
dot icon10/12/2007
Return made up to 09/11/07; full list of members
dot icon22/11/2007
New director appointed
dot icon18/11/2007
Director resigned
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Particulars of mortgage/charge
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Director resigned
dot icon11/11/2007
New director appointed
dot icon11/11/2007
Ad 01/11/07--------- £ si 22629122@1=22629122 £ ic 6875000/29504122
dot icon11/11/2007
Nc inc already adjusted 01/11/07
dot icon11/11/2007
Resolutions
dot icon11/11/2007
Resolutions
dot icon11/11/2007
Resolutions
dot icon11/11/2007
Resolutions
dot icon11/11/2007
Resolutions
dot icon04/10/2007
New director appointed
dot icon12/06/2007
Return made up to 12/11/06; full list of members
dot icon25/03/2007
Resolutions
dot icon23/11/2006
Return made up to 09/11/06; full list of members
dot icon06/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon14/05/2006
Resolutions
dot icon22/03/2006
Director resigned
dot icon22/03/2006
New director appointed
dot icon07/02/2006
Resolutions
dot icon22/12/2005
Particulars of mortgage/charge
dot icon19/12/2005
Return made up to 09/11/05; full list of members
dot icon19/12/2005
Location of register of members address changed
dot icon09/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon22/05/2005
Resolutions
dot icon02/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon01/02/2005
New director appointed
dot icon12/01/2005
Return made up to 12/11/04; full list of members
dot icon12/01/2005
Secretary's particulars changed;director's particulars changed
dot icon12/01/2005
Location of register of members address changed
dot icon18/11/2004
Resolutions
dot icon29/09/2004
Registered office changed on 30/09/04 from: renoir house, 135-137 new bond street, london, W1S 2TG
dot icon28/03/2004
Accounting reference date shortened from 31/03/05 to 31/03/04
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Ad 12/12/03--------- £ si 300000@1=300000 £ ic 6500002/6800002
dot icon23/12/2003
Ad 12/12/03--------- £ si 6500000@1=6500000 £ ic 2/6500002
dot icon23/12/2003
Nc inc already adjusted 12/12/03
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon21/12/2003
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon21/12/2003
Registered office changed on 22/12/03 from: 33-43 price street, burslem, stoke on trent, staffordshire ST6 4JJ
dot icon21/12/2003
New secretary appointed;new director appointed
dot icon21/12/2003
New director appointed
dot icon21/12/2003
Director resigned
dot icon21/12/2003
Secretary resigned
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon30/11/2003
Certificate of change of name
dot icon11/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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
HEATONS SECRETARIES LIMITED
Corporate Secretary
11/11/2003 - 01/12/2003
89
HEATONS DIRECTORS LIMITED
Corporate Director
11/11/2003 - 01/12/2003
101
Szirtes, Andras
Director
05/12/2007 - Present
14
Aggarwal, Amit
Director
05/12/2007 - Present
7
Aggarwal, Amit
Director
26/09/2007 - 31/10/2007
7

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 BARNEY HOLDINGS LIMITED

BARNEY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/11/2003 with the registered office located at C/O Pwc As Administrators Of Bg Holding Ehf, Plumtree Court, London EC4A 4HT. There are currently 4 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 BARNEY HOLDINGS LIMITED?

toggle

BARNEY HOLDINGS LIMITED is currently Dissolved. It was registered on 11/11/2003 and dissolved on 25/01/2010.

Where is BARNEY HOLDINGS LIMITED located?

toggle

BARNEY HOLDINGS LIMITED is registered at C/O Pwc As Administrators Of Bg Holding Ehf, Plumtree Court, London EC4A 4HT.

What does BARNEY HOLDINGS LIMITED do?

toggle

BARNEY HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BARNEY HOLDINGS LIMITED?

toggle

The latest filing was on 25/01/2010: Final Gazette dissolved via compulsory strike-off.