BARRACK CLOSE LIMITED

Register to unlock more data on OkredoRegister

BARRACK CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07356481

Incorporation date

25/08/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2010)
dot icon21/11/2025
Registered office address changed from 100 Victoria Street London SW1E 5JL England to 5 Temple Square Temple Street Liverpool L2 5RH on 2025-11-21
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Declaration of solvency
dot icon18/11/2025
Appointment of a voluntary liquidator
dot icon07/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon08/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon23/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/10/2023
Cessation of Development Securities (Hdd) Limited as a person with significant control on 2023-10-09
dot icon18/10/2023
Notification of Land Securities Spv's Limited as a person with significant control on 2023-10-09
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon08/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/12/2022
Change of details for Development Securities (Hdd) Limited as a person with significant control on 2022-10-06
dot icon09/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/10/2022
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05
dot icon27/10/2022
Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05
dot icon19/10/2022
Appointment of U and I Director 1 Limited as a director on 2022-10-05
dot icon19/10/2022
Appointment of U and I Director 2 Limited as a director on 2022-10-05
dot icon06/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon06/10/2022
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-10-06
dot icon06/10/2022
Director's details changed for Mr George Mark Richardson on 2022-08-18
dot icon23/06/2022
Termination of appointment of Richard Upton as a director on 2022-04-30
dot icon06/04/2022
Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31
dot icon24/02/2022
Full accounts made up to 2021-03-31
dot icon17/12/2021
Termination of appointment of Chris Barton as a secretary on 2021-12-17
dot icon17/12/2021
Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17
dot icon12/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon21/06/2021
Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19
dot icon17/06/2021
Appointment of Mr George Mark Richardson as a director on 2021-06-17
dot icon09/06/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31
dot icon09/06/2021
Appointment of Mr Jamie Graham Christmas as a director on 2021-05-27
dot icon05/11/2020
Full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon01/10/2020
Termination of appointment of Marcus Owen Shepherd as a director on 2017-10-23
dot icon26/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon07/08/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon25/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon21/09/2018
Full accounts made up to 2018-02-28
dot icon04/12/2017
Withdrawal of a person with significant control statement on 2017-12-04
dot icon30/10/2017
Appointment of Mr Marcus Owen Shepherd as a director on 2017-10-23
dot icon11/10/2017
Appointment of Mr Marcus Owen Shepherd as a director on 2017-09-25
dot icon11/10/2017
Termination of appointment of Bradley David Cassels as a director on 2017-09-29
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon29/09/2017
Notification of Development Securities (Hdd) Limited as a person with significant control on 2016-04-06
dot icon26/09/2017
Full accounts made up to 2017-02-28
dot icon24/11/2016
Full accounts made up to 2016-02-29
dot icon09/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon18/07/2016
Termination of appointment of Scott Innes Davidson as a director on 2016-07-04
dot icon08/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon11/01/2016
Director's details changed for Mr Scott Innes Davidson on 2015-11-09
dot icon11/01/2016
Director's details changed for Mr Bradley David Cassels on 2016-01-11
dot icon11/01/2016
Director's details changed for Mr Bradley David Cassels on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Matthew Simon Weiner on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon01/12/2015
Full accounts made up to 2015-02-28
dot icon17/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-17
dot icon23/10/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon06/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon22/10/2014
Full accounts made up to 2014-02-28
dot icon14/10/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon03/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon03/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon23/06/2014
Director's details changed for Mr Bradley David Cassels on 2014-06-16
dot icon23/06/2014
Director's details changed for Mr Bradley David Cassels on 2014-06-16
dot icon28/11/2013
Full accounts made up to 2013-02-28
dot icon08/11/2013
Director's details changed for Mr Matthew Simon Weiner on 2013-11-06
dot icon07/11/2013
Director's details changed for Mr Bradley David Cassels on 2013-11-06
dot icon04/11/2013
Director's details changed for Mr Bradley David Cassels on 2013-06-12
dot icon28/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon05/03/2013
Certificate of change of name
dot icon22/11/2012
Full accounts made up to 2012-02-29
dot icon07/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon20/12/2011
Current accounting period extended from 2011-12-31 to 2012-02-29
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon11/03/2011
Appointment of Helen Maria Ratsey as a secretary
dot icon03/02/2011
Termination of appointment of Stephen Lanes as a secretary
dot icon27/09/2010
Current accounting period shortened from 2011-08-31 to 2010-12-31
dot icon20/09/2010
Certificate of change of name
dot icon20/09/2010
Change of name notice
dot icon17/09/2010
Appointment of Mr Scott Innes Davidson as a director
dot icon16/09/2010
Appointment of Mr Bradley David Cassels as a director
dot icon16/09/2010
Termination of appointment of Michael Marx as a director
dot icon16/09/2010
Termination of appointment of Graham Prothero as a director
dot icon16/09/2010
Termination of appointment of Charles Barwick as a director
dot icon25/08/2010
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
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
22.32K
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiner, Matthew Simon
Director
25/08/2010 - 31/05/2021
236
Richardson, George Mark
Director
17/06/2021 - Present
86
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
17/12/2021 - 05/10/2022
112
Upton, Richard
Director
08/02/2016 - 30/04/2022
255
Christmas, Jamie Graham
Director
27/05/2021 - 31/03/2022
205

Persons with Significant Control

3
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 BARRACK CLOSE LIMITED

BARRACK CLOSE LIMITED is an(a) Liquidation company incorporated on 25/08/2010 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. 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 BARRACK CLOSE LIMITED?

toggle

BARRACK CLOSE LIMITED is currently Liquidation. It was registered on 25/08/2010 .

Where is BARRACK CLOSE LIMITED located?

toggle

BARRACK CLOSE LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does BARRACK CLOSE LIMITED do?

toggle

BARRACK CLOSE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARRACK CLOSE LIMITED?

toggle

The latest filing was on 21/11/2025: Registered office address changed from 100 Victoria Street London SW1E 5JL England to 5 Temple Square Temple Street Liverpool L2 5RH on 2025-11-21.