BARNWOOD PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

BARNWOOD PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00710238

Incorporation date

11/12/1961

Size

Dormant

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon09/04/2014
Final Gazette dissolved following liquidation
dot icon09/01/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon09/01/2014
Return of final meeting in a members' voluntary winding up
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/08/2013
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ United Kingdom on 2013-08-20
dot icon19/08/2013
Declaration of solvency
dot icon19/08/2013
Appointment of a voluntary liquidator
dot icon19/08/2013
Resolutions
dot icon19/08/2013
Resolutions
dot icon14/08/2013
Statement by Directors
dot icon14/08/2013
Statement of capital on 2013-08-14
dot icon14/08/2013
Solvency Statement dated 14/08/13
dot icon14/08/2013
Resolutions
dot icon16/05/2013
Appointment of Mr Robert Jeffrey Payne as a director on 2013-05-03
dot icon16/05/2013
Termination of appointment of Janet Christine Fuller as a director on 2013-05-03
dot icon26/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon11/10/2012
Registered office address changed from Carter Court 4 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE United Kingdom on 2012-10-11
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on 2010-08-23
dot icon09/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon16/10/2009
Appointment of Mrs Janet Christine Fuller as a director
dot icon13/10/2009
Termination of appointment of Michael Tallett Williams as a director
dot icon27/09/2009
Miscellaneous
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 12/03/09; full list of members
dot icon22/05/2008
Full accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 12/03/08; full list of members
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 12/03/07; full list of members
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 12/03/06; full list of members
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 12/03/05; full list of members
dot icon17/05/2004
Director's particulars changed
dot icon15/04/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 12/03/04; full list of members
dot icon10/12/2003
Director's particulars changed
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Return made up to 12/03/03; full list of members
dot icon13/08/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon26/04/2002
Full accounts made up to 2001-12-31
dot icon19/03/2002
Return made up to 12/03/02; full list of members
dot icon22/06/2001
Director resigned
dot icon13/04/2001
Return made up to 12/03/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
New secretary appointed
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon12/10/2000
Secretary resigned;director resigned
dot icon12/10/2000
New secretary appointed
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon03/04/2000
Return made up to 12/03/00; full list of members
dot icon23/06/1999
Director's particulars changed
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon19/03/1999
Return made up to 12/03/99; no change of members
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Return made up to 12/03/98; full list of members
dot icon17/03/1998
Secretary's particulars changed;director's particulars changed
dot icon12/02/1998
New director appointed
dot icon11/02/1998
Director resigned
dot icon06/06/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Return made up to 12/03/97; change of members
dot icon21/01/1997
Director's particulars changed
dot icon15/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Registered office changed on 09/01/97 from: the quays 101-105 oxford road uxbridge middlesex UB8 1LZ
dot icon30/10/1996
Secretary's particulars changed;director's particulars changed
dot icon24/10/1996
Secretary's particulars changed;director's particulars changed
dot icon15/08/1996
Full group accounts made up to 1995-12-31
dot icon04/04/1996
Return made up to 12/03/96; no change of members
dot icon04/08/1995
Registered office changed on 04/08/95 from: laurentian house barnwood gloucester GL4 7RZ
dot icon12/05/1995
Auditor's resignation
dot icon09/05/1995
Secretary resigned;new director appointed
dot icon09/05/1995
Director resigned;new director appointed
dot icon09/05/1995
New secretary appointed;director resigned;new director appointed
dot icon28/04/1995
Director's particulars changed
dot icon22/03/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
Return made up to 12/03/95; full list of members
dot icon16/03/1995
Location of debenture register address changed
dot icon11/01/1995
Director resigned
dot icon11/01/1995
Director resigned
dot icon11/01/1995
Director resigned
dot icon11/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon06/04/1994
Return made up to 12/03/94; full list of members
dot icon10/03/1994
Full group accounts made up to 1993-12-31
dot icon18/10/1993
Director's particulars changed
dot icon12/10/1993
Director's particulars changed
dot icon12/10/1993
Director's particulars changed
dot icon12/10/1993
Director's particulars changed
dot icon30/09/1993
Director's particulars changed
dot icon19/04/1993
Full group accounts made up to 1992-12-31
dot icon26/03/1993
Return made up to 12/03/93; full list of members
dot icon22/07/1992
Full group accounts made up to 1991-12-31
dot icon12/05/1992
Memorandum and Articles of Association
dot icon30/04/1992
Director's particulars changed
dot icon26/04/1992
Resolutions
dot icon26/04/1992
Resolutions
dot icon26/04/1992
Resolutions
dot icon27/03/1992
Return made up to 12/03/92; full list of members
dot icon04/11/1991
Secretary resigned;new director appointed
dot icon04/11/1991
New secretary appointed;director resigned
dot icon24/09/1991
Accounting reference date extended from 30/09 to 31/12
dot icon25/04/1991
Director's particulars changed
dot icon05/04/1991
Full group accounts made up to 1990-09-30
dot icon05/04/1991
Return made up to 12/03/91; change of members
dot icon26/02/1991
Director's particulars changed
dot icon08/02/1991
Director's particulars changed
dot icon08/02/1991
Director's particulars changed
dot icon09/04/1990
Return made up to 12/03/90; full list of members
dot icon05/03/1990
Full group accounts made up to 1989-09-30
dot icon12/01/1990
Director resigned
dot icon09/11/1989
Director resigned
dot icon20/09/1989
Director resigned
dot icon26/06/1989
Auditor's resignation
dot icon14/06/1989
Director resigned;new director appointed
dot icon17/04/1989
New director appointed
dot icon07/04/1989
Director resigned;new director appointed
dot icon17/03/1989
Return made up to 17/02/89; full list of members
dot icon08/03/1989
Wd 28/02/89 ad 28/04/88--------- £ si 163557@1=163557 £ ic 4836442/4999999
dot icon08/03/1989
Particulars of contract relating to shares
dot icon07/03/1989
Memorandum and Articles of Association
dot icon07/03/1989
Resolutions
dot icon07/03/1989
Return made up to 04/08/88; full list of members; amend
dot icon07/03/1989
Wd 06/02/89 ad 28/04/88--------- £ si [email protected]=1 £ ic 17336441/17336442
dot icon07/03/1989
Conve
dot icon07/03/1989
Conso conve
dot icon07/03/1989
Resolutions
dot icon07/03/1989
Resolutions
dot icon07/03/1989
Nc inc already adjusted
dot icon07/03/1989
Resolutions
dot icon07/03/1989
Resolutions
dot icon07/03/1989
Resolutions
dot icon07/03/1989
Resolutions
dot icon07/03/1989
Resolutions
dot icon07/03/1989
£ ic 17336442/4836442 £ sr 8289190@1=8289190 £ sr [email protected]=4210810
dot icon20/02/1989
Full group accounts made up to 1988-09-30
dot icon27/01/1989
Registered office changed on 27/01/89 from: 69 london road gloucester GL1 3HF
dot icon27/10/1988
Director resigned
dot icon05/09/1988
Return made up to 04/08/88; full list of members; amend
dot icon26/08/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon24/08/1988
Full group accounts made up to 1987-12-31
dot icon24/08/1988
Return made up to 04/08/88; full list of members
dot icon16/08/1988
New director appointed
dot icon08/07/1988
Resolutions
dot icon08/07/1988
Resolutions
dot icon08/07/1988
Wd 01/06/88 ad 28/04/88--------- part-paid £ si 216057@1=216057 £ ic 17285253/17501310
dot icon08/07/1988
Conve
dot icon08/07/1988
Conve
dot icon16/06/1988
New director appointed
dot icon11/05/1988
Director resigned
dot icon27/04/1988
Resolutions
dot icon28/03/1988
Declaration of shares redemption:auditor's report
dot icon28/03/1988
Declaration of shares redemption:auditor's report
dot icon14/03/1988
Resolutions
dot icon22/01/1988
Return made up to 01/01/88; full list of members
dot icon05/01/1988
New director appointed
dot icon22/10/1987
Director resigned
dot icon12/10/1987
Director resigned
dot icon24/03/1987
Full accounts made up to 1986-12-31
dot icon06/03/1987
Return made up to 14/01/87; full list of members
dot icon16/10/1986
Accounting reference date extended from 28/09 to 31/12
dot icon05/09/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Roland Gordon
Director
04/01/1995 - 24/04/1995
35
Brown, Bernard George
Director
28/01/1998 - 17/01/2001
42
Wilson, Malcolm George William
Secretary
30/09/2000 - 02/03/2001
16
Hobbs, Margaret Fleur
Secretary
02/03/2001 - Present
22
Shaheen, Gabriel L
Director
11/12/1996 - 28/01/1998
18

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 BARNWOOD PROPERTY GROUP LIMITED

BARNWOOD PROPERTY GROUP LIMITED is an(a) Dissolved company incorporated on 11/12/1961 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. There are currently 3 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 BARNWOOD PROPERTY GROUP LIMITED?

toggle

BARNWOOD PROPERTY GROUP LIMITED is currently Dissolved. It was registered on 11/12/1961 and dissolved on 09/04/2014.

Where is BARNWOOD PROPERTY GROUP LIMITED located?

toggle

BARNWOOD PROPERTY GROUP LIMITED is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ.

What does BARNWOOD PROPERTY GROUP LIMITED do?

toggle

BARNWOOD PROPERTY GROUP LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BARNWOOD PROPERTY GROUP LIMITED?

toggle

The latest filing was on 09/04/2014: Final Gazette dissolved following liquidation.