BRC BARNSLEY LIMITED

Register to unlock more data on OkredoRegister

BRC BARNSLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00480432

Incorporation date

31/03/1950

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Cornwall Court, 19 Cornwall Street, Birmingham, West Midlands B3 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon26/08/2015
Restoration by order of the court
dot icon23/11/2006
Return of final meeting in a members' voluntary winding up
dot icon25/10/2006
Liquidators' statement of receipts and payments
dot icon04/05/2006
Liquidators' statement of receipts and payments
dot icon19/10/2005
Liquidators' statement of receipts and payments
dot icon18/04/2005
Liquidators' statement of receipts and payments
dot icon27/10/2004
Liquidators' statement of receipts and payments
dot icon28/04/2004
Liquidators' statement of receipts and payments
dot icon10/10/2003
Liquidators' statement of receipts and payments
dot icon16/04/2003
Liquidators' statement of receipts and payments
dot icon15/10/2002
Liquidators' statement of receipts and payments
dot icon17/10/2001
Registered office changed on 17/10/01 from: harlescott lane shrewsbury shropshire SY1 3AS
dot icon15/10/2001
Declaration of solvency
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Appointment of a voluntary liquidator
dot icon13/06/2001
Return made up to 08/05/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
New director appointed
dot icon13/06/2000
Return made up to 08/05/00; full list of members
dot icon21/04/2000
New director appointed
dot icon12/10/1999
Director resigned
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon06/06/1999
Return made up to 08/05/99; full list of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Auditor's resignation
dot icon01/06/1998
Return made up to 08/05/98; no change of members
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Director resigned
dot icon21/11/1997
Declaration of satisfaction of mortgage/charge
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
Return made up to 08/05/97; no change of members
dot icon05/02/1997
Director's particulars changed
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
Return made up to 08/05/96; full list of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon28/09/1995
Registered office changed on 28/09/95 from: edward court wellington rd wokingham berks RG40 2AW
dot icon14/09/1995
Return made up to 20/08/95; change of members
dot icon14/09/1995
Registered office changed on 14/09/95
dot icon11/09/1995
Auditor's resignation
dot icon01/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Director resigned
dot icon01/09/1995
Secretary resigned;director resigned
dot icon29/08/1995
Resolutions
dot icon22/08/1995
Declaration of assistance for shares acquisition
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon20/02/1994
New director appointed
dot icon21/12/1993
Auditor's resignation
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon15/09/1993
Director's particulars changed
dot icon25/02/1993
Registered office changed on 25/02/93 from: 11 mulberry business park fishponds road wokingham berkshire RG11 2FH
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon13/09/1990
Return made up to 20/08/90; full list of members
dot icon02/02/1990
New director appointed
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon14/09/1989
Return made up to 11/08/89; full list of members
dot icon19/05/1989
Registered office changed on 19/05/89 from: shepperton house green lane shepperton middlesex TW17 8DN
dot icon09/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1989
Registered office changed on 08/02/89 from: windsor house 50 victoria street london SW1H 0NW
dot icon26/01/1989
Declaration of assistance for shares acquisition
dot icon26/01/1989
Resolutions
dot icon26/01/1989
Resolutions
dot icon23/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
Director resigned
dot icon28/07/1988
Full accounts made up to 1987-12-31
dot icon28/07/1988
Return made up to 12/05/88; full list of members
dot icon27/01/1988
Director resigned
dot icon20/07/1987
Full accounts made up to 1986-12-31
dot icon20/07/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/06/1986
Full accounts made up to 1985-12-31
dot icon19/06/1986
Return made up to 08/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
08/05/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/12/2001
dot iconNext due on
31/10/2002
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Alastair Moray
Director
15/08/1995 - 30/06/1996
9
Roache, David John
Director
17/04/2000 - Present
40
Cashmore, Phillip Leslie
Director
07/02/1994 - 23/01/1998
1
Smith, Alastair Moray
Secretary
15/08/1995 - 30/06/1996
4
Youens, Michael Arthur
Secretary
30/06/1996 - Present
20

Persons with Significant Control

0

No PSC data available.

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 BRC BARNSLEY LIMITED

BRC BARNSLEY LIMITED is an(a) Liquidation company incorporated on 31/03/1950 with the registered office located at Cornwall Court, 19 Cornwall Street, Birmingham, West Midlands B3 2DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRC BARNSLEY LIMITED?

toggle

BRC BARNSLEY LIMITED is currently Liquidation. It was registered on 31/03/1950 .

Where is BRC BARNSLEY LIMITED located?

toggle

BRC BARNSLEY LIMITED is registered at Cornwall Court, 19 Cornwall Street, Birmingham, West Midlands B3 2DT.

What is the latest filing for BRC BARNSLEY LIMITED?

toggle

The latest filing was on 26/08/2015: Restoration by order of the court.