Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | Mr George Henry Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(44 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 18 February 2020) |
Role | Entrepreneur |
Country of Residence | Wales |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr John Thornton Fletcher Barker |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1962(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Parc Bach Trefnant Denbighshire LL16 5UN Wales |
Secretary Name | Miss Katherine Emma Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | Porch House Hockenhull Lane Chester Cheshire CH3 8LB Wales |
Secretary Name | Wendy Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 6 Ambleside Close Connans Quay Deeside Clwyd CH5 4RJ Wales |
Director Name | Denise Smallwood Jones |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1998) |
Role | Interior Design |
Correspondence Address | Rosehill Cottage Fribstock Wrexham Clwyd Ll12 Qdd |
Secretary Name | Mr John Thornton Fletcher Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | Pandy Henllan Denbigh Denbighshire LL16 5BP Wales |
Secretary Name | John McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Jennifer Helen English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 10 Higher Perthy Ellesmere Shropshire SY12 9HP Wales |
Secretary Name | Derek Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Rhwng Y Ffordd Llannefydd Conwy LL16 5ES Wales |
Registered Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 10 other UK companies use this postal address |
11.3k at £1 | Mr J.t.f. Barker 98.43% Ordinary |
---|---|
180 at £1 | George Henry Barker 1.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £984,070 |
Cash | £407,843 |
Current Liabilities | £90,954 |
Latest Accounts | 31 December 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 November 2017 | Delivered on: 29 November 2017 Persons entitled: Aspen Bridging Limited Classification: A registered charge Particulars: The freehold property known as pandy farm, henllan, debigh LL16 5BP as the same is registered at land registry under title number CYM409625. Outstanding |
---|---|
7 February 2017 | Delivered on: 9 February 2017 Persons entitled: Tfg Security Limited Classification: A registered charge Particulars: The freehold property known as pandy farm, henllan, denbigh, LL16 5BP (as edged red on the title plan) and registered at the land registry with title number CYM409625;. Outstanding |
11 July 2008 | Delivered on: 26 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pandy henllan denbigh denbighshire; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 July 2008 | Delivered on: 26 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pandy farm henllan denbigh denbighshire; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 1980 | Delivered on: 5 November 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 & 51A bridge street row east chester. Cheshire title no: ch 68033. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 August 1979 | Delivered on: 22 August 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 49, bridge street row, east chester, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 September 1991 | Delivered on: 5 October 1991 Satisfied on: 6 November 1993 Persons entitled: L.C. Verity Classification: Debenture Secured details: £10,000. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
29 November 2017 | Satisfaction of charge 007122400006 in full (1 page) |
29 November 2017 | Registration of charge 007122400007, created on 28 November 2017 (35 pages) |
29 November 2017 | Satisfaction of charge 007122400006 in full (1 page) |
29 November 2017 | Registration of charge 007122400007, created on 28 November 2017 (35 pages) |
9 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 October 2017 | Satisfaction of charge 1 in full (1 page) |
30 October 2017 | Satisfaction of charge 5 in full (2 pages) |
30 October 2017 | Satisfaction of charge 2 in full (1 page) |
30 October 2017 | Satisfaction of charge 2 in full (1 page) |
30 October 2017 | Satisfaction of charge 5 in full (2 pages) |
30 October 2017 | Satisfaction of charge 4 in full (2 pages) |
30 October 2017 | Satisfaction of charge 1 in full (1 page) |
30 October 2017 | Satisfaction of charge 4 in full (2 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
9 February 2017 | Registration of charge 007122400006, created on 7 February 2017 (43 pages) |
9 February 2017 | Registration of charge 007122400006, created on 7 February 2017 (43 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 October 2016 | Secretary's details changed for Mr George Henry Barker on 25 September 2016 (1 page) |
5 October 2016 | Director's details changed for Mr George Henry Barker on 25 September 2016 (2 pages) |
5 October 2016 | Secretary's details changed for Mr George Henry Barker on 25 September 2016 (1 page) |
5 October 2016 | Director's details changed for Mr George Henry Barker on 25 September 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 June 2016 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2016-06-30
|
23 September 2015 | Termination of appointment of John Thornton Fletcher Barker as a director on 12 October 2014 (1 page) |
23 September 2015 | Termination of appointment of John Thornton Fletcher Barker as a director on 12 October 2014 (1 page) |
19 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
24 February 2014 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 24 February 2014 (1 page) |
24 February 2014 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
28 December 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 October 2010 | Director's details changed for Mr John Thornton Fletcher Barker on 25 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Mr John Thornton Fletcher Barker on 25 September 2010 (2 pages) |
22 October 2010 | Director's details changed for George Henry Barker on 25 September 2010 (2 pages) |
22 October 2010 | Director's details changed for George Henry Barker on 25 September 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
17 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
17 November 2008 | Director and secretary's change of particulars / george barker / 25/09/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / george barker / 25/09/2008 (1 page) |
17 November 2008 | Director's change of particulars / john barker / 25/09/2008 (1 page) |
17 November 2008 | Director's change of particulars / john barker / 25/09/2008 (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
22 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
19 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
19 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
12 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
12 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
20 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
20 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
12 October 2006 | Location of debenture register (1 page) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9OP (1 page) |
12 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
12 October 2006 | Location of debenture register (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9OP (1 page) |
12 October 2006 | Location of register of members (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
8 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
31 October 2005 | Return made up to 25/09/05; full list of members
|
31 October 2005 | Return made up to 25/09/05; full list of members
|
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
5 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members
|
2 October 2003 | Return made up to 25/09/03; full list of members
|
8 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
8 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
10 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
10 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
26 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
11 December 2000 | Return made up to 25/09/00; full list of members
|
11 December 2000 | Return made up to 25/09/00; full list of members
|
15 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
25 October 1999 | Return made up to 25/09/99; full list of members (5 pages) |
25 October 1999 | Return made up to 25/09/99; full list of members (5 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 September 1998 | Return made up to 25/09/98; full list of members
|
23 September 1998 | Return made up to 25/09/98; full list of members
|
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
21 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
20 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
17 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
28 November 1995 | Return made up to 25/09/95; full list of members
|
28 November 1995 | Return made up to 25/09/95; full list of members
|
24 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 55 bridge street row chester CH1 1PP (1 page) |
24 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 55 bridge street row chester CH1 1PP (1 page) |
19 September 1990 | Memorandum and Articles of Association (14 pages) |
19 September 1990 | Memorandum and Articles of Association (14 pages) |
4 January 1962 | New secretary appointed (3 pages) |
4 January 1962 | New secretary appointed (3 pages) |