BARRECORE LIMITED

Register to unlock more data on OkredoRegister

BARRECORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07673881

Incorporation date

17/06/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2011)
dot icon13/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon03/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2025
Resolutions
dot icon27/02/2025
Appointment of a voluntary liquidator
dot icon27/02/2025
Registered office address changed from 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT England to C/O Begbies Traynor 31st Floor 40 Bank Street London United Kingdom E14 5NR on 2025-02-27
dot icon08/12/2024
Termination of appointment of Aneil Handa as a director on 2023-12-01
dot icon27/11/2024
Appointment of Hilary Rowland as a director on 2024-11-27
dot icon27/11/2024
Termination of appointment of Preetpal Singh Ahluwalia as a director on 2024-11-27
dot icon30/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/08/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/08/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon12/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/01/2024
Registered office address changed from United Fitness Brands Level 1 8 Great Tower Street London EC3R 5DJ England to 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT on 2024-01-16
dot icon04/12/2023
Appointment of Mr Preetpal Singh Ahluwalia as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mr Aneil Handa as a director on 2023-12-01
dot icon04/12/2023
Termination of appointment of Mohammed Tuhel Alom as a director on 2023-12-01
dot icon01/11/2023
Termination of appointment of Jonathan Daniel Nicholas Cottam as a director on 2023-09-29
dot icon12/09/2023
Registered office address changed from Unit 4, 122a Gloucester Avenue London NW1 8HX England to United Fitness Brands Level 1 8 Great Tower Street London EC3R 5DJ on 2023-09-12
dot icon24/07/2023
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2023
Notification of United Fitness Brands Ltd as a person with significant control on 2021-04-16
dot icon19/06/2023
Withdrawal of a person with significant control statement on 2023-06-19
dot icon12/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon25/01/2023
Appointment of Mr Jonathan Daniel Nicholas Cottam as a director on 2023-01-23
dot icon12/01/2023
Termination of appointment of Joe Edward Cohen as a director on 2023-01-12
dot icon12/01/2023
Termination of appointment of Robert David Rowland as a director on 2023-01-12
dot icon12/01/2023
Appointment of Mr Mohammed Tuhel Alom as a director on 2023-01-12
dot icon08/09/2022
Compulsory strike-off action has been discontinued
dot icon07/09/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon03/05/2022
Registered office address changed from 116 Office 303 Baker Street London W1U 6TS England to Unit 4, 122a Gloucester Avenue London NW1 8HX on 2022-05-03
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/06/2021
Registered office address changed from 12a Turnham Green Terracce 12a Turnham Green Terrace London W4 1QP England to 116 Office 303 Baker Street London W1U 6TS on 2021-06-28
dot icon28/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon07/05/2021
Memorandum and Articles of Association
dot icon07/05/2021
Resolutions
dot icon07/05/2021
Change of share class name or designation
dot icon07/05/2021
Particulars of variation of rights attached to shares
dot icon16/04/2021
Termination of appointment of Nicole Rein as a director on 2021-04-16
dot icon16/04/2021
Termination of appointment of Sunaina Sinha as a director on 2021-04-16
dot icon16/04/2021
Termination of appointment of Nainish Bapna as a director on 2021-04-16
dot icon16/04/2021
Appointment of Mr Robert David Rowland as a director on 2021-04-16
dot icon16/04/2021
Appointment of Mr Joe Edward Cohen as a director on 2021-04-16
dot icon08/09/2020
Termination of appointment of Martijn Christian Kleibergen as a director on 2020-09-03
dot icon23/08/2020
Notification of a person with significant control statement
dot icon30/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon18/05/2020
Cessation of Bentworth Holdings Limited as a person with significant control on 2020-05-04
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/01/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon22/07/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/01/2019
Director's details changed for Ms Sunaina Sinha on 2019-01-25
dot icon20/07/2018
Termination of appointment of Rohan Haldea as a director on 2018-07-19
dot icon22/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/12/2017
Miscellaneous
dot icon18/09/2017
Registered office address changed from C/O Barrecore Ltd First Floor Atlantic Court 77 Kings Road London SW3 4NX to 12a Turnham Green Terracce 12a Turnham Green Terrace London W4 1QP on 2017-09-18
dot icon07/08/2017
Resolutions
dot icon02/08/2017
Appointment of Mr Martijn Christian Kleibergen as a director on 2017-08-01
dot icon27/07/2017
Termination of appointment of Rebecca Claire Hunt as a director on 2017-07-24
dot icon30/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon30/06/2017
Notification of Bentworth Holdings Limited as a person with significant control on 2016-04-06
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon06/10/2016
Appointment of Ms Rebecca Claire Hunt as a director on 2016-09-16
dot icon02/09/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon31/08/2016
Resolutions
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon30/07/2015
Director's details changed for Nicole Rein on 2015-02-01
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon09/06/2013
Director's details changed for Ms Sunaina Sinha on 2013-06-05
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/01/2013
Appointment of Mr Rohan Haldea as a director
dot icon28/01/2013
Appointment of Ms Sunaina Sinha as a director
dot icon28/01/2013
Appointment of Mr Nainish Bapna as a director
dot icon28/01/2013
Statement of capital following an allotment of shares on 2013-01-21
dot icon28/01/2013
Statement of capital following an allotment of shares on 2013-01-21
dot icon28/01/2013
Termination of appointment of Lauren Young as a director
dot icon28/01/2013
Termination of appointment of Andrea Debellis as a director
dot icon09/10/2012
Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 2012-10-09
dot icon09/10/2012
Appointment of Lauren Young as a director
dot icon04/09/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon05/07/2012
Director's details changed for Nicole Rein on 2012-06-08
dot icon05/07/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 2012-07-05
dot icon05/07/2012
Director's details changed for Andrea Debellis on 2012-05-10
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2011
Director's details changed for Andrea Debelus on 2011-06-21
dot icon17/06/2011
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
08/06/2025
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
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
863.51K
-
0.00
34.60K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handa, Aneil
Director
01/12/2023 - 01/12/2023
73
Hunt, Rebecca
Director
16/09/2016 - 24/07/2017
14
Cohen, Joe Edward
Director
16/04/2021 - 12/01/2023
25
Rowland, Robert David
Director
16/04/2021 - 12/01/2023
20
Alom, Mohammed Tuhel
Director
12/01/2023 - 01/12/2023
16

Persons with Significant Control

2
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 BARRECORE LIMITED

BARRECORE LIMITED is an(a) Liquidation company incorporated on 17/06/2011 with the registered office located at C/O Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRECORE LIMITED?

toggle

BARRECORE LIMITED is currently Liquidation. It was registered on 17/06/2011 .

Where is BARRECORE LIMITED located?

toggle

BARRECORE LIMITED is registered at C/O Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom E14 5NR.

What does BARRECORE LIMITED do?

toggle

BARRECORE LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for BARRECORE LIMITED?

toggle

The latest filing was on 13/04/2026: Return of final meeting in a creditors' voluntary winding up.