BARNSDALE HILLS LIMITED

Register to unlock more data on OkredoRegister

BARNSDALE HILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05776894

Incorporation date

11/04/2006

Size

Small

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2006)
dot icon03/03/2026
Secretary's details changed for Sarah Cruickshank on 2026-03-02
dot icon17/12/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon17/12/2024
Liquidators' statement of receipts and payments to 2024-10-15
dot icon27/04/2024
Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH England to 14 Bonhill Street London EC2A 4BX on 2024-04-27
dot icon15/03/2024
Termination of appointment of Neil Andrew Forster as a director on 2024-03-06
dot icon02/11/2023
Appointment of a voluntary liquidator
dot icon16/10/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/07/2023
Administrator's progress report
dot icon12/01/2023
Administrator's progress report
dot icon12/07/2022
Administrator's progress report
dot icon07/01/2022
Administrator's progress report
dot icon19/07/2021
Administrator's progress report
dot icon12/01/2021
Administrator's progress report
dot icon02/12/2020
Notice of extension of period of Administration
dot icon15/07/2020
Administrator's progress report
dot icon30/12/2019
Administrator's progress report
dot icon16/12/2019
Notice of extension of period of Administration
dot icon09/08/2019
Administrator's progress report
dot icon08/03/2019
Result of meeting of creditors
dot icon14/02/2019
Statement of administrator's proposal
dot icon31/01/2019
Registered office address changed from Allan House 10 Hohn Princes Street London W1G 0AH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 2019-01-31
dot icon25/01/2019
Registered office address changed from 15 Golden Square London W1F 9JG to Allan House 10 Hohn Princes Street London W1G 0AH on 2019-01-25
dot icon16/01/2019
Appointment of an administrator
dot icon26/11/2018
Resolutions
dot icon21/11/2018
Current accounting period extended from 2018-06-27 to 2018-12-26
dot icon29/06/2018
Accounts for a small company made up to 2017-06-30
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon27/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon29/12/2017
Accounts for a small company made up to 2016-06-30
dot icon27/06/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon13/07/2016
Termination of appointment of John Leonard Boyton as a director on 2016-06-19
dot icon16/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon15/12/2015
Termination of appointment of Sebastian James Speight as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of Matthew Taylor Bugden as a director on 2015-11-30
dot icon25/09/2015
Previous accounting period extended from 2015-03-30 to 2015-06-30
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon22/04/2015
Full accounts made up to 2014-04-05
dot icon29/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon25/09/2014
Termination of appointment of James Henry Michael Clayton as a director on 2014-09-19
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-04-05
dot icon11/09/2013
Director's details changed for Mr Sebastian James Speight on 2013-08-01
dot icon11/09/2013
Secretary's details changed for Sarah Cruickshank on 2013-08-01
dot icon29/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon08/01/2013
Full accounts made up to 2012-04-05
dot icon01/08/2012
Director's details changed for Neil Andrew Forster on 2012-07-31
dot icon28/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-04-05
dot icon27/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-04-05
dot icon19/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon15/02/2010
Resolutions
dot icon15/02/2010
Statement of company's objects
dot icon01/02/2010
Full accounts made up to 2009-04-05
dot icon20/10/2009
Director's details changed for John Leonard Boyton on 2009-10-01
dot icon20/10/2009
Director's details changed for Neil Andrew Forster on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Sarah Cruickshank on 2009-10-01
dot icon18/10/2009
Director's details changed for Matthew Taylor Bugden on 2009-10-01
dot icon17/10/2009
Director's details changed for Sebastian James Speight on 2009-10-01
dot icon17/10/2009
Director's details changed for James Henry Michael Clayton on 2009-10-01
dot icon15/10/2009
Director's details changed for Duncan Murray Reid on 2009-10-01
dot icon16/06/2009
Appointment terminated director patrick mckenna
dot icon12/06/2009
Director appointed sebastian james speight
dot icon09/06/2009
Director appointed matthew taylor bugden
dot icon04/06/2009
Director appointed james henry michael clayton
dot icon26/02/2009
Return made up to 30/01/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-04-05
dot icon01/09/2008
Director appointed neil andrew forster
dot icon14/05/2008
Appointment terminated director susan ford
dot icon27/02/2008
Return made up to 30/01/08; full list of members
dot icon11/01/2008
Full accounts made up to 2007-04-05
dot icon17/12/2007
Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG
dot icon31/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon01/08/2007
Auditor's resignation
dot icon03/07/2007
Director's particulars changed
dot icon23/04/2007
Return made up to 11/04/07; full list of members
dot icon01/03/2007
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Resolutions
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
Secretary resigned
dot icon07/10/2006
Particulars of mortgage/charge
dot icon19/09/2006
Particulars of mortgage/charge
dot icon18/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
Secretary resigned
dot icon22/05/2006
Particulars of mortgage/charge
dot icon22/05/2006
Particulars of mortgage/charge
dot icon22/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon11/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
30/04/2019
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2017
dot iconNext account date
26/12/2018
dot iconNext due on
26/09/2019
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
Forster, Neil Andrew
Director
18/08/2008 - 06/03/2024
554
Speight, Sebastian James
Director
01/06/2009 - 01/12/2015
399
Reid, Duncan Murray
Director
11/04/2006 - Present
574
Ford, Susan Elizabeth
Secretary
23/06/2006 - 11/10/2006
106
Cruickshank, Sarah
Secretary
11/10/2006 - Present
149

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNSDALE HILLS LIMITED

BARNSDALE HILLS LIMITED is an(a) Liquidation company incorporated on 11/04/2006 with the registered office located at 14 Bonhill Street, London EC2A 4BX. 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 BARNSDALE HILLS LIMITED?

toggle

BARNSDALE HILLS LIMITED is currently Liquidation. It was registered on 11/04/2006 .

Where is BARNSDALE HILLS LIMITED located?

toggle

BARNSDALE HILLS LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does BARNSDALE HILLS LIMITED do?

toggle

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

What is the latest filing for BARNSDALE HILLS LIMITED?

toggle

The latest filing was on 03/03/2026: Secretary's details changed for Sarah Cruickshank on 2026-03-02.