CMP-BARKER LTD

Register to unlock more data on OkredoRegister

CMP-BARKER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03228475

Incorporation date

23/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O R2 Advisory Limited, St Clements House, 27 Clements Lane, London EC4N 7AECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1996)
dot icon13/02/2024
Final Gazette dissolved following liquidation
dot icon13/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon10/11/2022
Liquidators' statement of receipts and payments to 2022-09-13
dot icon26/11/2021
Liquidators' statement of receipts and payments to 2021-09-13
dot icon05/07/2021
Registered office address changed from C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 2021-07-05
dot icon11/12/2020
Liquidators' statement of receipts and payments to 2020-09-13
dot icon20/11/2019
Liquidators' statement of receipts and payments to 2019-09-13
dot icon26/06/2019
Registered office address changed from R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 2019-06-26
dot icon12/03/2019
Removal of liquidator by court order
dot icon14/02/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/09/2018
Appointment of a voluntary liquidator
dot icon14/09/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/05/2018
Result of meeting of creditors
dot icon24/04/2018
Statement of affairs with form AM02SOA
dot icon12/04/2018
Statement of administrator's proposal
dot icon16/03/2018
Registered office address changed from Unit 3 Stag Business Park 164 - 166 Christchurch Road Ringwood BH24 3AS England to R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 2018-03-16
dot icon14/03/2018
Appointment of an administrator
dot icon18/02/2018
Termination of appointment of James Thomas Barker as a director on 2018-02-16
dot icon17/10/2017
Registration of charge 032284750001, created on 2017-10-05
dot icon10/10/2017
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to Unit 3 Stag Business Park 164 - 166 Christchurch Road Ringwood BH24 3AS on 2017-10-10
dot icon23/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon05/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon22/08/2016
Total exemption full accounts made up to 2016-06-30
dot icon09/08/2016
Appointment of Mr James Thomas Barker as a director on 2016-06-07
dot icon13/07/2016
Previous accounting period shortened from 2016-12-31 to 2016-06-30
dot icon12/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/04/2016
Secretary's details changed for Denise Craddock on 2016-04-13
dot icon20/02/2016
Certificate of change of name
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon21/01/2015
Annual return made up to 2014-08-15 with full list of shareholders
dot icon16/01/2015
Registered office address changed from Third Floor North Dukes Court 32 Duke Street, St James's London SW1Y 6DF United Kingdom to 37 Commercial Road Poole Dorset BH14 0HU on 2015-01-16
dot icon10/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon17/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon13/10/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/06/2010
Registered office address changed from 10 Dover Street London W1S 4LQ on 2010-06-16
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 15/08/09; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/09/2008
Return made up to 15/08/08; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/08/2007
Return made up to 15/08/07; full list of members
dot icon19/02/2007
Registered office changed on 19/02/07 from: tunsgate square 98-110 high street guildford surrey GU1 3HE
dot icon02/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon08/11/2006
Return made up to 15/07/06; full list of members
dot icon21/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/07/2005
Return made up to 15/07/05; full list of members
dot icon03/08/2004
Return made up to 15/07/04; full list of members
dot icon21/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/07/2003
Return made up to 15/07/03; full list of members
dot icon15/07/2002
Return made up to 15/07/02; full list of members
dot icon10/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/08/2001
Return made up to 15/07/01; full list of members
dot icon04/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/07/2000
Return made up to 15/07/00; full list of members
dot icon24/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/08/1999
Return made up to 15/07/99; no change of members
dot icon16/04/1999
Registered office changed on 16/04/99 from: 7 st stephens court 15/17 st. Stephens road bournemouth BH2 6JL
dot icon07/08/1998
Return made up to 23/07/98; no change of members
dot icon30/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon31/07/1997
Return made up to 23/07/97; full list of members
dot icon10/09/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon05/09/1996
Ad 25/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon09/08/1996
Secretary resigned
dot icon09/08/1996
New secretary appointed
dot icon09/08/1996
Director resigned
dot icon09/08/1996
New director appointed
dot icon23/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargent, Denise
Secretary
22/07/1996 - Present
-
Barker, James Thomas
Director
06/06/2016 - 15/02/2018
5
COMPANY DIRECTORS LIMITED
Nominee Director
22/07/1996 - 22/07/1996
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/07/1996 - 22/07/1996
68517
Craddock, Nigel Jonathan
Director
22/07/1996 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMP-BARKER LTD

CMP-BARKER LTD is an(a) Dissolved company incorporated on 23/07/1996 with the registered office located at C/O R2 Advisory Limited, St Clements House, 27 Clements Lane, London EC4N 7AE. 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 CMP-BARKER LTD?

toggle

CMP-BARKER LTD is currently Dissolved. It was registered on 23/07/1996 and dissolved on 13/02/2024.

Where is CMP-BARKER LTD located?

toggle

CMP-BARKER LTD is registered at C/O R2 Advisory Limited, St Clements House, 27 Clements Lane, London EC4N 7AE.

What does CMP-BARKER LTD do?

toggle

CMP-BARKER LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CMP-BARKER LTD?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved following liquidation.