BARNSLEY WAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

BARNSLEY WAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09005267

Incorporation date

22/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2014)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2024
Director's details changed for Mr Thomas Joseph Pearman on 2024-09-24
dot icon22/11/2024
Director's details changed for Mr David Charles Ebbrell on 2024-09-24
dot icon22/11/2024
Director's details changed for Mr John Julian Murnaghan on 2024-09-24
dot icon22/11/2024
Director's details changed for Mr David John Simmonds on 2024-09-24
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon06/09/2024
Application to strike the company off the register
dot icon02/08/2024
Statement by Directors
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Solvency Statement dated 31/07/24
dot icon02/08/2024
Statement of capital on 2024-08-02
dot icon26/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Solvency Statement dated 05/02/24
dot icon08/02/2024
Statement by Directors
dot icon08/02/2024
Statement of capital on 2024-02-08
dot icon11/01/2024
Termination of appointment of Teresa Laura Harriet Dyer as a director on 2023-12-29
dot icon05/12/2023
Termination of appointment of Jack Stuart Thoms as a director on 2023-12-01
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon24/03/2023
Director's details changed for Mr John Julian Murnaghan on 2023-03-21
dot icon10/10/2022
Termination of appointment of Andrew Jenkins as a director on 2022-07-29
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Director's details changed for Mrs Teresa Laura Harriet Dyer on 2022-08-17
dot icon25/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon15/02/2022
Director's details changed for Mr David Charles Ebbrell on 2021-07-13
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon14/04/2021
Statement by Directors
dot icon14/04/2021
Statement of capital on 2021-04-14
dot icon14/04/2021
Solvency Statement dated 22/03/21
dot icon14/04/2021
Resolutions
dot icon24/12/2020
Director's details changed for Mr Jack Stuart Thoms on 2020-12-15
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon08/10/2019
Director's details changed for Ms Teresa Laura Harriet Gilchrist on 2019-09-28
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Director's details changed for Richard Martin Hamilton Croft-Sharland on 2019-05-06
dot icon23/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon30/11/2018
Registration of charge 090052670003, created on 2018-11-27
dot icon30/11/2018
Registration of charge 090052670004, created on 2018-11-27
dot icon30/11/2018
Registration of charge 090052670005, created on 2018-11-27
dot icon22/11/2018
Director's details changed for Mr Thomas Joseph Pearman on 2018-11-21
dot icon14/11/2018
Appointment of Mr Jack Stuart Thoms as a director on 2018-11-09
dot icon14/11/2018
Appointment of Ms Teresa Laura Harriet Gilchrist as a director on 2018-11-09
dot icon14/11/2018
Appointment of David Charles Ebbrell as a director on 2018-11-09
dot icon14/11/2018
Appointment of Richard Martin Hamilton Croft-Sharland as a director on 2018-11-09
dot icon14/11/2018
Appointment of Andrew Jenkins as a director on 2018-11-09
dot icon14/11/2018
Appointment of Mr David John Simmonds as a director on 2018-11-09
dot icon14/11/2018
Appointment of Mr Thomas Joseph Pearman as a director on 2018-11-09
dot icon14/11/2018
Satisfaction of charge 090052670002 in full
dot icon14/11/2018
Satisfaction of charge 090052670001 in full
dot icon13/11/2018
Notification of a person with significant control statement
dot icon13/11/2018
Termination of appointment of Krittawat Taechaubol as a director on 2018-11-09
dot icon13/11/2018
Termination of appointment of Anukul Ubonnuch as a director on 2018-11-09
dot icon13/11/2018
Termination of appointment of Apichai Taechaubol as a director on 2018-11-09
dot icon13/11/2018
Appointment of Mr John Julian Murnaghan as a director on 2018-11-09
dot icon13/11/2018
Registered office address changed from C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ England to 10 Queen Street Place London EC4R 1AG on 2018-11-13
dot icon13/11/2018
Cessation of Apichai Taechaubol as a person with significant control on 2018-11-09
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon18/05/2018
Director's details changed for Anukul Ubonnuch on 2014-04-25
dot icon18/05/2018
Director's details changed for Anukul Ubonnuch on 2014-04-25
dot icon02/05/2018
Appointment of Mr Krittawat Taechaubol as a director on 2018-04-30
dot icon02/05/2018
Termination of appointment of Thumrong Chientachakul as a director on 2018-04-30
dot icon13/04/2018
Registered office address changed from Crown House Suite: 419 - 420a North Circular Road London NW10 7PN England to C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ on 2018-04-13
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon25/04/2017
Registered office address changed from 189 Piccadilly London W1J 9ES to Crown House Suite: 419 - 420a North Circular Road London NW10 7PN on 2017-04-25
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon20/02/2015
Memorandum and Articles of Association
dot icon20/02/2015
Resolutions
dot icon02/02/2015
Registration of charge 090052670002, created on 2015-01-28
dot icon30/01/2015
Registration of charge 090052670001, created on 2015-01-28
dot icon24/07/2014
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 189 Piccadilly London W1J 9ES on 2014-07-24
dot icon06/06/2014
Appointment of Anukul Ubonnuch as a director
dot icon06/06/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon22/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
164.89K
-
0.00
1.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, David John
Director
09/11/2018 - Present
81
Mrs Teresa Laura Harriet Dyer
Director
09/11/2018 - 29/12/2023
84
Pearman, Thomas Joseph
Director
09/11/2018 - Present
122
Thoms, Jack Stuart
Director
09/11/2018 - 01/12/2023
105
Ebbrell, David Charles
Director
09/11/2018 - Present
78

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

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 BARNSLEY WAREHOUSE LIMITED

BARNSLEY WAREHOUSE LIMITED is an(a) Dissolved company incorporated on 22/04/2014 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 5 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 BARNSLEY WAREHOUSE LIMITED?

toggle

BARNSLEY WAREHOUSE LIMITED is currently Dissolved. It was registered on 22/04/2014 and dissolved on 03/12/2024.

Where is BARNSLEY WAREHOUSE LIMITED located?

toggle

BARNSLEY WAREHOUSE LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does BARNSLEY WAREHOUSE LIMITED do?

toggle

BARNSLEY WAREHOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARNSLEY WAREHOUSE LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.