BARRETTS LIQUORMART LIMITED

Register to unlock more data on OkredoRegister

BARRETTS LIQUORMART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00594851

Incorporation date

05/12/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Molesey Park Road, West Molesey KT8 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1957)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon10/09/2025
Application to strike the company off the register
dot icon25/03/2025
Satisfaction of charge 005948510008 in full
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Solvency Statement dated 01/10/24
dot icon16/10/2024
Statement by Directors
dot icon16/10/2024
Statement of capital on 2024-10-16
dot icon26/06/2024
Total exemption full accounts made up to 2024-05-31
dot icon05/04/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/02/2023
Notification of Milan Vuceljic as a person with significant control on 2022-08-25
dot icon16/02/2023
Notification of Richard Keley as a person with significant control on 2022-08-25
dot icon16/02/2023
Cessation of Thomas David Chadwick Straw as a person with significant control on 2022-08-25
dot icon16/02/2023
Cessation of Simon Robert Thomas as a person with significant control on 2022-08-25
dot icon16/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon14/02/2023
Registered office address changed from Verisona Law 1000 Lakeside Portsmouth Hampshire PO6 3EN to 43 Molesey Park Road West Molesey KT8 2LB on 2023-02-14
dot icon25/05/2022
Notification of Thomas David Chadwick Straw as a person with significant control on 2022-04-06
dot icon24/05/2022
Notification of Simon Robert Thomas as a person with significant control on 2022-04-06
dot icon24/05/2022
Withdrawal of a person with significant control statement on 2022-05-24
dot icon07/04/2022
Resolutions
dot icon07/04/2022
Resolutions
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon02/02/2022
Satisfaction of charge 005948510009 in full
dot icon23/07/2021
Amended total exemption full accounts made up to 2015-05-31
dot icon23/07/2021
Amended total exemption full accounts made up to 2014-05-31
dot icon23/07/2021
Amended total exemption full accounts made up to 2018-05-31
dot icon23/07/2021
Amended total exemption full accounts made up to 2016-05-31
dot icon23/07/2021
Amended total exemption full accounts made up to 2017-05-31
dot icon23/07/2021
Amended total exemption full accounts made up to 2019-05-31
dot icon23/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/05/2021
Termination of appointment of Hugh Cecil Barrett as a director on 2020-11-25
dot icon06/07/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/01/2020
Registered office address changed from 210 Chiswick High Road Chiswick London W4 1PD England to Verisona Law 1000 Lakeside Portsmouth Hampshire PO6 3EN on 2020-01-24
dot icon24/01/2020
Confirmation statement made on 2019-05-18 with no updates
dot icon24/01/2020
Confirmation statement made on 2018-05-18 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2018-05-31
dot icon24/01/2020
Total exemption full accounts made up to 2017-05-31
dot icon24/01/2020
Director's details changed for Mrs Anne Muriel Barrett on 2019-10-30
dot icon24/01/2020
Restoration by order of the court
dot icon05/03/2019
Final Gazette dissolved via compulsory strike-off
dot icon08/06/2018
Compulsory strike-off action has been suspended
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon12/07/2017
Satisfaction of charge 005948510007 in full
dot icon12/07/2017
Satisfaction of charge 005948510005 in full
dot icon12/07/2017
Satisfaction of charge 005948510006 in full
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/03/2017
Termination of appointment of Sead Haxhijaha as a director on 2017-03-17
dot icon21/03/2017
Termination of appointment of Sead Haxhijaha as a secretary on 2017-03-17
dot icon10/11/2016
Director's details changed for Mr Hugh Cecil Barrett on 2016-11-01
dot icon10/11/2016
Registered office address changed from , 171 Chiswick High Road, London, W4 2DR to 210 Chiswick High Road Chiswick London W4 1PD on 2016-11-10
dot icon08/08/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon05/08/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/03/2016
Appointment of Mr Sead Haxhijaha as a director on 2016-03-18
dot icon21/03/2016
Appointment of Mr Sead Haxhijaha as a secretary on 2016-03-18
dot icon03/03/2016
Termination of appointment of Charlotte Mcgowan Barrett as a director on 2016-02-22
dot icon23/02/2016
Termination of appointment of Hetty Mcgowan Barrett as a director on 2016-02-22
dot icon01/02/2016
Appointment of Mrs Anne Muriel Barrett as a director on 2014-01-01
dot icon01/02/2016
Appointment of Ms Hetty Mcgowan Barrett as a director on 2014-01-01
dot icon29/01/2016
Appointment of Mrs Charlotte Mcgowan Barrett as a director on 2014-01-01
dot icon28/01/2016
Registration of charge 005948510008, created on 2016-01-28
dot icon28/01/2016
Registration of charge 005948510009, created on 2016-01-20
dot icon26/01/2016
Termination of appointment of Hetty Mcgowan Barrett as a director on 2016-01-26
dot icon26/01/2016
Termination of appointment of Charlotte Rose Barrett Mcgowan as a director on 2016-01-26
dot icon25/01/2016
Termination of appointment of Anne Muriel Barrett as a director on 2016-01-25
dot icon05/08/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon17/06/2015
Appointment of Mr Hugh Cecil Barrett as a director on 2015-06-17
dot icon20/05/2015
Termination of appointment of Andrew Ross as a director on 2015-05-20
dot icon05/05/2015
Termination of appointment of Hugo Barrett as a director on 2015-04-28
dot icon05/05/2015
Appointment of Ms Hetty Mcgowan Barrett as a director on 2015-04-01
dot icon05/05/2015
Appointment of Ms Charlotte Rose Barrett Mcgowan as a director on 2015-04-01
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/01/2015
Termination of appointment of Hetty Mcgowan Barrett as a director on 2015-01-01
dot icon16/01/2015
Termination of appointment of Charlotte Mcgowan Barrett as a director on 2015-01-16
dot icon06/01/2015
Appointment of Charlotte Mcgowan Barrett as a director on 2014-07-01
dot icon06/01/2015
Appointment of Hetty Mcgowan Barrett as a director on 2014-07-01
dot icon20/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon19/05/2014
Appointment of Mrs Anne Muriel Barrett as a director
dot icon12/05/2014
Termination of appointment of Hugh Barrett as a secretary
dot icon20/03/2014
Director's details changed for Mr Anrew Ross on 2014-03-20
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/02/2014
Termination of appointment of Hugh Barrett as a director
dot icon24/02/2014
Appointment of Mr Anrew Ross as a director
dot icon24/02/2014
Appointment of Mr Hugo Barrett as a director
dot icon17/02/2014
Termination of appointment of Anne Barrett as a director
dot icon17/02/2014
Termination of appointment of Noel Barrett as a director
dot icon17/02/2014
Termination of appointment of Maureen Watkins as a director
dot icon24/12/2013
Registration of charge 005948510006
dot icon24/12/2013
Registration of charge 005948510005
dot icon24/12/2013
Registration of charge 005948510007
dot icon11/07/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon01/07/2013
Satisfaction of charge 3 in full
dot icon01/07/2013
Satisfaction of charge 4 in full
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mrs Anne Muriel Barrett on 2010-01-01
dot icon30/06/2010
Director's details changed for Noel Frederick Barrett on 2010-01-01
dot icon30/06/2010
Director's details changed for Maureen Delores Watkins on 2010-01-01
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/05/2009
Return made up to 18/05/09; full list of members
dot icon24/02/2009
Return made up to 15/11/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/10/2008
Director appointed mrs anne barrett
dot icon19/12/2007
Return made up to 15/11/07; no change of members
dot icon31/07/2007
Return made up to 15/11/06; no change of members
dot icon25/06/2007
Accounts made up to 2006-05-31
dot icon15/06/2006
Accounting reference date extended from 30/11/05 to 31/05/06
dot icon17/05/2006
Return made up to 15/11/05; full list of members
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed
dot icon04/01/2006
Accounts made up to 2004-11-30
dot icon18/10/2005
Particulars of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon24/01/2005
Return made up to 15/11/04; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2003-11-30
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
New secretary appointed
dot icon27/05/2004
Registered office changed on 27/05/04 from: lawford house, leacroft, staines, middlesex TW18 4NN
dot icon07/01/2004
Return made up to 15/11/03; full list of members
dot icon11/11/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon02/10/2003
Accounts for a small company made up to 2002-11-30
dot icon29/11/2002
Return made up to 15/11/02; full list of members
dot icon03/07/2002
Accounts for a small company made up to 2001-11-30
dot icon22/11/2001
Return made up to 15/11/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-11-30
dot icon14/12/2000
Return made up to 15/11/00; full list of members
dot icon07/09/2000
Accounts for a small company made up to 1999-11-30
dot icon05/09/2000
Registered office changed on 05/09/00 from: halfway house, 171 chiswick high road, london, W4 2DR
dot icon16/02/2000
Return made up to 15/11/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon26/02/1999
Return made up to 15/11/98; no change of members
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon05/10/1998
Accounts for a small company made up to 1997-11-30
dot icon26/02/1998
Return made up to 15/11/97; full list of members
dot icon04/06/1997
Accounts for a small company made up to 1996-11-30
dot icon02/06/1997
Auditor's resignation
dot icon18/02/1997
Accounts for a small company made up to 1995-11-30
dot icon29/01/1997
Return made up to 15/11/96; no change of members
dot icon13/03/1996
Accounts for a small company made up to 1994-11-30
dot icon23/11/1995
Return made up to 15/11/95; full list of members
dot icon21/11/1995
Accounts for a small company made up to 1993-11-30
dot icon01/08/1995
Registered office changed on 01/08/95 from: 4 arthur court, arthur street, ampthill, bedfordshire MK45 2QG
dot icon03/04/1995
Accounts for a small company made up to 1992-11-30
dot icon17/03/1995
Return made up to 15/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Registered office changed on 27/07/94 from: 4 arthur court, arthur street, ampthill, bedfordshire MK45 2QU
dot icon27/07/1994
Return made up to 15/11/93; no change of members
dot icon09/12/1992
Return made up to 15/11/92; full list of members
dot icon05/10/1992
Accounts for a small company made up to 1991-11-30
dot icon03/12/1991
Return made up to 15/11/91; no change of members
dot icon15/10/1991
Accounts for a small company made up to 1990-11-30
dot icon03/12/1990
Accounts for a small company made up to 1989-11-30
dot icon03/12/1990
Return made up to 15/11/90; full list of members
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon12/01/1990
Accounts for a small company made up to 1988-11-30
dot icon12/01/1990
Return made up to 16/11/89; full list of members
dot icon27/01/1989
Accounts for a small company made up to 1987-11-30
dot icon01/12/1988
Return made up to 23/09/88; full list of members
dot icon19/10/1987
Accounts for a small company made up to 1986-11-30
dot icon19/10/1987
Return made up to 30/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/06/1986
Return made up to 02/05/86; full list of members
dot icon08/05/1986
Accounts made up to 1985-11-30
dot icon26/01/1978
Certificate of change of name
dot icon05/12/1957
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
02/02/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
425.06K
-
0.00
-
-
2022
0
122.71K
-
0.00
-
-
2023
0
121.80K
-
0.00
-
-
2023
0
121.80K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

121.80K £Descended-0.74 % *

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
Barrett, Hugh Cecil
Director
17/06/2015 - 25/11/2020
5
Watkins, Maureen Delores
Director
20/03/2003 - 23/12/2013
-
Ross, Andrew
Director
01/02/2014 - 20/05/2015
-
Mcgowan Barrett, Hetty
Director
01/04/2015 - 26/01/2016
-
Mcgowan Barrett, Hetty
Director
01/01/2014 - 22/02/2016
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRETTS LIQUORMART LIMITED

BARRETTS LIQUORMART LIMITED is an(a) Dissolved company incorporated on 05/12/1957 with the registered office located at 43 Molesey Park Road, West Molesey KT8 2LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRETTS LIQUORMART LIMITED?

toggle

BARRETTS LIQUORMART LIMITED is currently Dissolved. It was registered on 05/12/1957 and dissolved on 09/12/2025.

Where is BARRETTS LIQUORMART LIMITED located?

toggle

BARRETTS LIQUORMART LIMITED is registered at 43 Molesey Park Road, West Molesey KT8 2LB.

What does BARRETTS LIQUORMART LIMITED do?

toggle

BARRETTS LIQUORMART LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BARRETTS LIQUORMART LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.