Company NameCharles Barber And Sons Limited
DirectorsJames Edward Barber and Norman Leslie Barber
Company StatusLiquidation
Company Number00583376
CategoryPrivate Limited Company
Incorporation Date3 May 1957(66 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr James Edward Barber
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1957(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPiney Ridge 513 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DR
Director NameNorman Leslie Barber
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1957(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWythburn
Overdale Lane
Sandiway
Cheshire
CW8 2EW
Secretary NameNorman Leslie Barber
NationalityBritish
StatusCurrent
Appointed24 December 2008(51 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence AddressWythburn Off Tarporley Road
Sandiway
Northwich
Cheshire
CW8 2EW
Director NameMr Alfred Charles Evans
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1969(11 years, 11 months after company formation)
Appointment Duration40 years, 9 months (resigned 28 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Hey Paddock Norley Road
Sandiway
Northwich
Cheshire
CW8 2JN
Director NameMr Stephen Clarke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address9 Barton Avenue
Grappenhall
Warrington
Cheshire
WA4 2LE
Director NameMr Stephen Frank Groves
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address1 Mervyn Road
Weaverham
Northwich
Cheshire
CW8 3LH
Secretary NameDorothy May Evans
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration16 years, 12 months (resigned 23 December 2008)
RoleCompany Director
Correspondence AddressForest Hey Paddock
Norley Road, Sandiway
Northwich
Cheshire
CW8 2JN
Director NameThomas Charles Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(42 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2007)
RoleDealer Principal
Correspondence Address14 Chiltern Close
Sandiway
Northwich
Cheshire
CW8 2NE

Location

Registered Address3rd Floor Windsor House
Pepper Street
Chester
CH1 1DF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2008
Turnover£4,270,187
Gross Profit£97,312
Net Worth£364,413
Cash£365,612
Current Liabilities£1,251,080

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due31 December 2016 (overdue)

Filing History

5 November 2012Registered office address changed from Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 November 2012 (2 pages)
24 October 2011Notice of a court order ending Administration (1 page)
24 October 2011Administrator's progress report to 14 August 2011 (26 pages)
24 October 2011Administrator's progress report to 19 August 2011 (26 pages)
24 October 2011Administrator's progress report to 19 August 2011 (26 pages)
24 October 2011Administrator's progress report to 14 August 2011 (26 pages)
24 October 2011Notice of a court order ending Administration (1 page)
3 October 2011Order of court to wind up (1 page)
3 October 2011Order of court to wind up (1 page)
15 September 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 September 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 September 2011Order of court to wind up (2 pages)
14 September 2011Order of court to wind up (2 pages)
9 August 2011Result of meeting of creditors (2 pages)
9 August 2011Result of meeting of creditors (2 pages)
7 July 2011Statement of affairs with form 2.14B (5 pages)
7 July 2011Statement of affairs with form 2.14B (5 pages)
17 May 2011Statement of administrator's proposal (49 pages)
17 May 2011Notice of extension of time period of the administration (2 pages)
17 May 2011Notice of extension of time period of the administration (2 pages)
17 May 2011Statement of administrator's proposal (49 pages)
24 February 2011Appointment of an administrator (1 page)
24 February 2011Registered office address changed from Station Road Garage Northwich Cheshire CW9 5LR on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from Station Road Garage Northwich Cheshire CW9 5LR on 24 February 2011 (2 pages)
24 February 2011Appointment of an administrator (1 page)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
24 July 2010Compulsory strike-off action has been suspended (1 page)
24 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Termination of appointment of Alfred Evans as a director (1 page)
12 April 2010Termination of appointment of Alfred Evans as a director (1 page)
6 April 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 5,000
(6 pages)
6 April 2010Director's details changed for Mr Alfred Charles Evans on 16 January 2010 (2 pages)
6 April 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 5,000
(6 pages)
6 April 2010Director's details changed for Norman Leslie Barber on 16 January 2010 (2 pages)
6 April 2010Director's details changed for Mr James Edward Barber on 16 January 2010 (2 pages)
6 April 2010Director's details changed for Norman Leslie Barber on 16 January 2010 (2 pages)
6 April 2010Director's details changed for Mr James Edward Barber on 16 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Alfred Charles Evans on 16 January 2010 (2 pages)
23 July 2009Full accounts made up to 31 March 2008 (22 pages)
23 July 2009Full accounts made up to 31 March 2008 (22 pages)
20 March 2009Secretary appointed norman leslie barber (1 page)
20 March 2009Appointment terminated secretary dorothy evans (1 page)
20 March 2009Secretary appointed norman leslie barber (1 page)
20 March 2009Appointment terminated secretary dorothy evans (1 page)
19 December 2008Return made up to 17/12/08; full list of members (5 pages)
19 December 2008Return made up to 17/12/08; full list of members (5 pages)
3 November 2008Full accounts made up to 31 March 2007 (25 pages)
3 November 2008Full accounts made up to 31 March 2007 (25 pages)
11 January 2008Return made up to 17/12/07; full list of members (3 pages)
11 January 2008Return made up to 17/12/07; full list of members (3 pages)
23 November 2007Full accounts made up to 31 March 2006 (23 pages)
23 November 2007Full accounts made up to 31 March 2006 (23 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
23 March 2007Return made up to 17/12/06; full list of members (3 pages)
23 March 2007Return made up to 17/12/06; full list of members (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
4 July 2006Return made up to 17/12/05; full list of members (3 pages)
4 July 2006Return made up to 17/12/05; full list of members (3 pages)
17 January 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
17 January 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
30 March 2005Return made up to 17/12/04; full list of members (10 pages)
30 March 2005Return made up to 17/12/04; full list of members (10 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Particulars of mortgage/charge (9 pages)
23 February 2005Particulars of mortgage/charge (9 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
23 December 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
23 December 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
9 January 2004Return made up to 17/12/03; full list of members (10 pages)
9 January 2004Return made up to 17/12/03; full list of members (10 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Return made up to 17/12/02; full list of members (10 pages)
23 December 2002Return made up to 17/12/02; full list of members (10 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
23 September 2002Group of companies' accounts made up to 31 March 2002 (39 pages)
23 September 2002Group of companies' accounts made up to 31 March 2002 (39 pages)
16 January 2002Group of companies' accounts made up to 31 March 2001 (30 pages)
16 January 2002Group of companies' accounts made up to 31 March 2001 (30 pages)
27 December 2001Return made up to 31/12/01; full list of members (9 pages)
27 December 2001Return made up to 31/12/01; full list of members (9 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 September 2000Full group accounts made up to 31 March 2000 (31 pages)
22 September 2000Full group accounts made up to 31 March 2000 (31 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 November 1999Full group accounts made up to 31 March 1999 (32 pages)
14 November 1999Full group accounts made up to 31 March 1999 (32 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
17 December 1998Return made up to 31/12/98; no change of members (6 pages)
17 December 1998Return made up to 31/12/98; no change of members (6 pages)
9 October 1998Full group accounts made up to 31 March 1998 (26 pages)
9 October 1998Full group accounts made up to 31 March 1998 (26 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 September 1997Full group accounts made up to 31 March 1997 (24 pages)
17 September 1997Full group accounts made up to 31 March 1997 (24 pages)
14 January 1997Return made up to 31/12/96; no change of members (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (6 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Full group accounts made up to 31 March 1996 (22 pages)
16 August 1996Full group accounts made up to 31 March 1996 (22 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 31/12/95; no change of members (6 pages)
11 January 1996Return made up to 31/12/95; no change of members (6 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (1 page)
29 November 1995Declaration of satisfaction of mortgage/charge (1 page)
5 September 1995Full accounts made up to 31 March 1995 (24 pages)
5 September 1995Full accounts made up to 31 March 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
2 February 1987Full accounts made up to 31 March 1986 (10 pages)
2 February 1987Full accounts made up to 31 March 1986 (10 pages)
13 September 1982Accounts made up to 31 March 1982 (8 pages)
13 September 1982Accounts made up to 31 March 1982 (8 pages)