BOOKBARN INTERNATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

BOOKBARN INTERNATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04367645

Incorporation date

06/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Portfolio House, 3 Prince's Street, Dorchester, Dorset DT1 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2002)
dot icon11/02/2026
Final Gazette dissolved following liquidation
dot icon11/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2025
Liquidators' statement of receipts and payments to 2024-11-08
dot icon10/01/2024
Liquidators' statement of receipts and payments to 2023-11-08
dot icon25/11/2022
Resolutions
dot icon25/11/2022
Appointment of a voluntary liquidator
dot icon25/11/2022
Statement of affairs
dot icon25/11/2022
Registered office address changed from Unit M6 Frome Business Park Manor Road Frome BA11 4FN England to Suite 4 Portfolio House 3 Prince's Street Dorchester Dorset DT1 1TP on 2022-11-25
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon30/05/2022
Notification of Verdant Futures Limited as a person with significant control on 2022-05-17
dot icon30/05/2022
Cessation of William Marlborough Pryor as a person with significant control on 2022-05-05
dot icon30/05/2022
Cessation of Matthew James Dodson as a person with significant control on 2022-05-09
dot icon30/05/2022
Termination of appointment of David Leigh-Ewers as a director on 2022-05-23
dot icon20/05/2022
Termination of appointment of William Marlborough Pryor as a director on 2022-05-20
dot icon06/04/2022
Termination of appointment of Matthew Dodson as a secretary on 2022-04-01
dot icon06/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon04/04/2022
Cancellation of shares. Statement of capital on 2022-03-01
dot icon08/03/2022
Change of details for Mr Matthew James Dodson as a person with significant control on 2022-03-08
dot icon08/03/2022
Secretary's details changed for Mr Matthew James Dodson on 2022-03-08
dot icon28/02/2022
Registration of charge 043676450005, created on 2022-02-25
dot icon15/02/2022
Termination of appointment of Graham Philip May as a secretary on 2022-02-15
dot icon28/01/2022
Registered office address changed from 4th Floor 36 Spital Square London E1 6DY to Unit M6 Frome Business Park Manor Road Frome BA11 4FN on 2022-01-28
dot icon26/01/2022
Appointment of Mr Andrew Saad Mawfek Hasoon as a director on 2022-01-25
dot icon24/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon24/09/2021
Satisfaction of charge 043676450003 in full
dot icon09/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon01/10/2020
Resolutions
dot icon17/09/2020
Total exemption full accounts made up to 2020-08-31
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon22/07/2020
Memorandum and Articles of Association
dot icon22/07/2020
Resolutions
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-07-07
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon30/09/2019
Termination of appointment of Fenna Rushton Leake as a director on 2019-09-30
dot icon22/08/2019
Registration of charge 043676450004, created on 2019-08-13
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/05/2019
Appointment of Mr Matthew James Dodson as a secretary on 2019-05-20
dot icon01/04/2019
Termination of appointment of Matthew James Dodson as a director on 2019-04-01
dot icon08/02/2019
Appointment of Mr David Leigh-Ewers as a director on 2019-02-05
dot icon06/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon30/11/2018
Appointment of Ms Yanping Liu as a director on 2018-11-29
dot icon23/08/2018
Termination of appointment of James Robert Zinkant as a director on 2018-08-22
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon06/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon19/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon05/02/2018
Appointment of Ms Shanshan Fan as a director on 2018-02-02
dot icon25/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/12/2017
Notice of completion of voluntary arrangement
dot icon11/09/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-16
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon23/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/11/2016
Appointment of Mr James Robert Zinkant as a director on 2016-11-25
dot icon23/11/2016
Appointment of Ms Fenna Rushton Leake as a director on 2016-11-23
dot icon26/10/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-16
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon17/08/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon01/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/06/2016
Annual return made up to 2016-02-04. List of shareholders has changed
dot icon28/09/2015
Previous accounting period extended from 2015-02-28 to 2015-08-31
dot icon27/08/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon30/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-11-17
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon31/10/2014
Resolutions
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-08-04
dot icon17/07/2014
Sub-division of shares on 2014-07-09
dot icon02/07/2014
Certificate of change of name
dot icon02/07/2014
Change of name notice
dot icon30/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon06/03/2014
Resolutions
dot icon28/02/2014
Total exemption small company accounts made up to 2013-02-28
dot icon24/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon13/11/2013
Registration of charge 043676450003
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon15/07/2013
Registered office address changed from 1 Hampton Hall Warminster Road Bath BA2 6SQ on 2013-07-15
dot icon15/07/2013
Appointment of Graham Philip May as a secretary
dot icon15/07/2013
Termination of appointment of Matthew Dodson as a secretary
dot icon26/06/2013
Sub-division of shares on 2013-06-18
dot icon26/06/2013
Resolutions
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon19/02/2013
Appointment of Mr Matthew James Dodson as a director
dot icon07/02/2013
Appointment of Mr Matthew James Dodson as a secretary
dot icon31/01/2013
Total exemption small company accounts made up to 2012-02-28
dot icon30/01/2013
Termination of appointment of Joy Pryor as a secretary
dot icon15/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon08/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/02/2009
Return made up to 04/02/09; full list of members
dot icon05/02/2009
Appointment terminated director joy pryor
dot icon11/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/11/2008
Return made up to 06/02/08; full list of members
dot icon25/09/2008
Appointment terminate, director and secretary simon christopher thompson logged form
dot icon24/09/2008
Registered office changed on 24/09/2008 from 47 bailbrook lane bath somerset BA1 7AL
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon27/11/2007
Return made up to 06/02/07; no change of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon28/12/2006
New director appointed
dot icon13/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon08/12/2005
Registered office changed on 08/12/05 from: unit 136 3 edgar building george street bath BA1 2FJ
dot icon24/10/2005
Return made up to 06/02/05; full list of members
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
New director appointed
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon27/11/2004
Particulars of mortgage/charge
dot icon28/04/2004
Return made up to 06/02/04; full list of members
dot icon28/04/2004
Accounts for a dormant company made up to 2003-02-28
dot icon25/02/2004
Registered office changed on 25/02/04 from: 87 pickwick road corsham wiltshire SN13 9BY
dot icon25/07/2003
New secretary appointed
dot icon13/07/2003
Secretary resigned
dot icon03/07/2003
Secretary resigned
dot icon16/05/2003
Ad 12/05/03--------- £ si 98@1=98 £ ic 2/100
dot icon16/05/2003
Return made up to 06/02/03; full list of members
dot icon06/05/2003
Secretary resigned
dot icon26/04/2003
Particulars of mortgage/charge
dot icon19/02/2003
New secretary appointed
dot icon10/02/2003
Ad 04/02/02--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/2003
New director appointed
dot icon08/11/2002
New secretary appointed;new director appointed
dot icon22/10/2002
Certificate of change of name
dot icon13/02/2002
Registered office changed on 13/02/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Director resigned
dot icon06/02/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£33,511.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
03/08/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
563.12K
-
0.00
33.51K
-
2021
26
563.12K
-
0.00
33.51K
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

563.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
06/02/2002 - 06/02/2002
3962
Dodson, Matthew James
Director
18/02/2013 - 01/04/2019
57
May, Graham Philip
Secretary
01/07/2013 - 15/02/2022
-
Dodson, Matthew James
Secretary
05/02/2013 - 01/07/2013
-
Thompson, Simon Christopher
Director
22/11/2006 - 22/09/2008
4

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BOOKBARN INTERNATIONAL GROUP LIMITED

BOOKBARN INTERNATIONAL GROUP LIMITED is an(a) Dissolved company incorporated on 06/02/2002 with the registered office located at Suite 4 Portfolio House, 3 Prince's Street, Dorchester, Dorset DT1 1TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKBARN INTERNATIONAL GROUP LIMITED?

toggle

BOOKBARN INTERNATIONAL GROUP LIMITED is currently Dissolved. It was registered on 06/02/2002 and dissolved on 11/02/2026.

Where is BOOKBARN INTERNATIONAL GROUP LIMITED located?

toggle

BOOKBARN INTERNATIONAL GROUP LIMITED is registered at Suite 4 Portfolio House, 3 Prince's Street, Dorchester, Dorset DT1 1TP.

What does BOOKBARN INTERNATIONAL GROUP LIMITED do?

toggle

BOOKBARN INTERNATIONAL GROUP LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

How many employees does BOOKBARN INTERNATIONAL GROUP LIMITED have?

toggle

BOOKBARN INTERNATIONAL GROUP LIMITED had 26 employees in 2021.

What is the latest filing for BOOKBARN INTERNATIONAL GROUP LIMITED?

toggle

The latest filing was on 11/02/2026: Final Gazette dissolved following liquidation.