BARPAX ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BARPAX ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04643523

Incorporation date

21/01/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon05/09/2024
Application to strike the company off the register
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with updates
dot icon20/10/2023
Cessation of Ccib Holdings Limited as a person with significant control on 2023-09-27
dot icon18/10/2023
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2023-09-27
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon19/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/12/2022
Termination of appointment of Geoffrey Barber as a director on 2022-12-30
dot icon30/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/08/2022
Change of details for Ccib Holdings Limited as a person with significant control on 2022-08-30
dot icon08/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon07/02/2022
Termination of appointment of Maria Anna Paxton as a director on 2021-12-31
dot icon10/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon10/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon19/02/2020
Director's details changed for Ms Maria Anna Paxton on 2019-12-02
dot icon19/02/2020
Director's details changed for Mr Geoffrey Barber on 2019-12-02
dot icon04/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon20/01/2020
Resolutions
dot icon17/01/2020
Change of share class name or designation
dot icon08/01/2020
Appointment of Mr Andrew Stewart Hunter as a secretary on 2019-12-02
dot icon08/01/2020
Appointment of Ms Debra Jane Airey as a director on 2019-12-02
dot icon08/01/2020
Appointment of Mr Neil Thornton as a director on 2019-12-02
dot icon08/01/2020
Notification of Ccib Holdings Limited as a person with significant control on 2019-12-02
dot icon08/01/2020
Cessation of Maria Anna Paxton as a person with significant control on 2019-12-02
dot icon08/01/2020
Cessation of Geoffrey Barber as a person with significant control on 2019-12-02
dot icon08/01/2020
Termination of appointment of Maria Anna Paxton as a secretary on 2019-12-02
dot icon08/01/2020
Registered office address changed from Old Upper House Greenhill Cradley Malvern Worcestershire WR13 5JE to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2020-01-08
dot icon31/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon13/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon16/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon19/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon08/02/2010
Director's details changed for Maria Anna Paxton on 2010-01-21
dot icon08/02/2010
Director's details changed for Geoffrey Barber on 2010-01-21
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 21/01/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 21/01/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 21/01/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 21/01/06; full list of members
dot icon12/08/2005
Ad 31/03/05--------- £ si 27@1=27 £ ic 100/127
dot icon12/07/2005
Full accounts made up to 2005-03-31
dot icon18/01/2005
Return made up to 21/01/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 21/01/04; full list of members
dot icon24/07/2003
Resolutions
dot icon25/03/2003
Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon25/03/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon01/03/2003
Secretary resigned
dot icon01/03/2003
Director resigned
dot icon21/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Neil
Director
02/12/2019 - Present
83
Barber, Geoffrey
Director
21/01/2003 - 30/12/2022
4
A.C. SECRETARIES LIMITED
Nominee Secretary
21/01/2003 - 21/01/2003
1441
A.C. Directors Limited
Nominee Director
21/01/2003 - 21/01/2003
1402
Ms Maria Anna Paxton
Director
21/01/2003 - 31/12/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BARPAX ASSOCIATES LIMITED

BARPAX ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 21/01/2003 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. 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 BARPAX ASSOCIATES LIMITED?

toggle

BARPAX ASSOCIATES LIMITED is currently Dissolved. It was registered on 21/01/2003 and dissolved on 03/12/2024.

Where is BARPAX ASSOCIATES LIMITED located?

toggle

BARPAX ASSOCIATES LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does BARPAX ASSOCIATES LIMITED do?

toggle

BARPAX ASSOCIATES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BARPAX ASSOCIATES LIMITED?

toggle

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