BLUE BARN (UK) LIMITED

Register to unlock more data on OkredoRegister

BLUE BARN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04125689

Incorporation date

14/12/2000

Size

Full

Contacts

Registered address

Registered address

Lyon House, 160-166 Borough High Street, London SE1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon25/08/2017
Receiver's abstract of receipts and payments to 2017-07-24
dot icon04/08/2017
Notice of ceasing to act as receiver or manager
dot icon04/08/2017
Notice of ceasing to act as receiver or manager
dot icon22/05/2017
Receiver's abstract of receipts and payments to 2017-04-29
dot icon08/11/2016
Receiver's abstract of receipts and payments to 2016-10-29
dot icon11/05/2016
Receiver's abstract of receipts and payments to 2016-04-29
dot icon09/11/2015
Receiver's abstract of receipts and payments to 2015-10-29
dot icon06/11/2015
Receiver's abstract of receipts and payments to 2015-10-29
dot icon14/05/2015
Receiver's abstract of receipts and payments to 2015-04-29
dot icon13/05/2015
Receiver's abstract of receipts and payments to 2015-04-29
dot icon20/11/2014
Receiver's abstract of receipts and payments to 2014-10-29
dot icon20/11/2014
Receiver's abstract of receipts and payments to 2014-10-29
dot icon12/05/2014
Receiver's abstract of receipts and payments to 2014-04-29
dot icon09/05/2014
Receiver's abstract of receipts and payments to 2014-04-30
dot icon05/11/2013
Receiver's abstract of receipts and payments to 2013-10-31
dot icon05/11/2013
Receiver's abstract of receipts and payments to 2013-10-31
dot icon14/05/2013
Receiver's abstract of receipts and payments to 2013-04-30
dot icon14/05/2013
Receiver's abstract of receipts and payments to 2013-04-30
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-10-29
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-10-29
dot icon25/10/2012
Receiver's abstract of receipts and payments to 2012-04-29
dot icon25/10/2012
Receiver's abstract of receipts and payments to 2011-10-29
dot icon25/10/2012
Receiver's abstract of receipts and payments to 2011-04-29
dot icon25/10/2012
Receiver's abstract of receipts and payments to 2010-10-29
dot icon25/10/2012
Receiver's abstract of receipts and payments to 2010-04-29
dot icon18/09/2012
Receiver's abstract of receipts and payments to 2012-04-29
dot icon18/09/2012
Receiver's abstract of receipts and payments to 2011-10-29
dot icon18/09/2012
Receiver's abstract of receipts and payments to 2011-04-29
dot icon18/09/2012
Receiver's abstract of receipts and payments to 2010-10-29
dot icon12/09/2012
Receiver's abstract of receipts and payments to 2010-04-30
dot icon19/02/2010
Receiver's abstract of receipts and payments to 2010-02-04
dot icon19/02/2010
Notice of ceasing to act as receiver or manager
dot icon27/07/2009
Notice of appointment of receiver or manager
dot icon12/06/2009
Secretary appointed mls business centre aldgate LTD
dot icon12/06/2009
Appointment terminated secretary peter moys
dot icon08/06/2009
Director appointed managed business centres LTD
dot icon04/06/2009
Appointment terminated director paul williams
dot icon04/06/2009
Appointment terminated director peter moys
dot icon21/05/2009
Notice of appointment of receiver or manager
dot icon21/05/2009
Notice of appointment of receiver or manager
dot icon13/02/2009
Appointment terminated director stephen baker
dot icon01/02/2009
Full accounts made up to 2007-08-31
dot icon13/01/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon16/12/2008
Return made up to 14/12/08; full list of members
dot icon16/12/2008
Director's change of particulars / paul williams / 16/12/2008
dot icon07/08/2008
Director's change of particulars / stephen baker / 07/08/2008
dot icon27/05/2008
Full accounts made up to 2006-08-31
dot icon28/03/2008
Return made up to 14/12/07; full list of members
dot icon27/09/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/06/2007
Particulars of mortgage/charge
dot icon23/06/2007
Particulars of mortgage/charge
dot icon23/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Secretary resigned
dot icon22/02/2007
New secretary appointed;new director appointed
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
New secretary appointed
dot icon15/01/2007
New secretary appointed
dot icon10/01/2007
Secretary resigned
dot icon28/12/2006
Return made up to 14/12/06; full list of members
dot icon17/08/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon10/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Return made up to 14/12/05; full list of members
dot icon07/01/2006
Particulars of mortgage/charge
dot icon25/11/2005
Secretary's particulars changed
dot icon21/09/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon08/07/2005
Full accounts made up to 2004-08-31
dot icon11/06/2005
Particulars of mortgage/charge
dot icon11/06/2005
Particulars of mortgage/charge
dot icon11/06/2005
Particulars of mortgage/charge
dot icon30/12/2004
Return made up to 14/12/04; full list of members
dot icon14/12/2004
Director's particulars changed
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
Secretary resigned
dot icon16/07/2004
Particulars of mortgage/charge
dot icon05/05/2004
Registered office changed on 05/05/04 from: hyde park house 5 manfred road putney greater london SW15 2RS
dot icon02/03/2004
Full accounts made up to 2003-08-31
dot icon20/01/2004
Return made up to 14/12/03; full list of members
dot icon01/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon18/03/2003
Full accounts made up to 2002-08-31
dot icon17/12/2002
Return made up to 14/12/02; full list of members
dot icon24/06/2002
Director's particulars changed
dot icon18/03/2002
Full accounts made up to 2001-08-31
dot icon19/02/2002
Secretary resigned
dot icon27/01/2002
Return made up to 14/12/01; full list of members
dot icon03/01/2002
Secretary resigned
dot icon29/12/2001
Particulars of mortgage/charge
dot icon29/12/2001
Particulars of mortgage/charge
dot icon29/12/2001
Particulars of mortgage/charge
dot icon17/12/2001
New secretary appointed
dot icon27/09/2001
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon04/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Particulars of mortgage/charge
dot icon29/03/2001
Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon23/03/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon23/03/2001
New secretary appointed
dot icon23/03/2001
Secretary resigned
dot icon23/03/2001
Director resigned
dot icon20/02/2001
Particulars of mortgage/charge
dot icon14/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2007
dot iconNext confirmation date
14/12/2016
dot iconLast change occurred
31/08/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2007
dot iconNext account date
31/12/2008
dot iconNext due on
31/10/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moys, Peter John
Director
12/02/2007 - 02/06/2009
59
MLS BUSINESS CENTRE ALDGATE LTD
Corporate Secretary
02/06/2009 - Present
-
Baker, Stephen Peter
Secretary
02/01/2007 - 09/01/2007
17
Price, Rachel Elizabeth
Secretary
08/03/2001 - 12/12/2001
-
Baker, Stephen Peter, Mr.
Director
08/03/2001 - 04/02/2009
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE BARN (UK) LIMITED

BLUE BARN (UK) LIMITED is an(a) Active company incorporated on 14/12/2000 with the registered office located at Lyon House, 160-166 Borough High Street, London SE1 1JD. There are currently 2 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 BLUE BARN (UK) LIMITED?

toggle

BLUE BARN (UK) LIMITED is currently Active. It was registered on 14/12/2000 .

Where is BLUE BARN (UK) LIMITED located?

toggle

BLUE BARN (UK) LIMITED is registered at Lyon House, 160-166 Borough High Street, London SE1 1JD.

What does BLUE BARN (UK) LIMITED do?

toggle

BLUE BARN (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BLUE BARN (UK) LIMITED?

toggle

The latest filing was on 09/01/2018: Compulsory strike-off action has been suspended.