Company NameBarlows Autozone Limited
Company StatusDissolved
Company Number05457216
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
Director NameMr Harry Gordon Fildes
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 23 July 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
Secretary NameBarlows Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 May 2006(11 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 23 July 2019)
Correspondence AddressRoughlow Farm Dee Hills Park
Chester
Cheshire
CW6 0PG
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameMr Richard William Waterworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOerley Hall Llanforda
Oswestry
Shropshire
SY10 7HH
Wales
Director NameMr Charles Leonard Robert Shepherd
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChepstow House, Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales

Contact

Websitebarlowsltd.co.uk
Email address[email protected]
Telephone01244 350202
Telephone regionChester

Location

Registered AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

300k at £1Hallamshire Investments LTD
99.96%
Preference
50 at £1Barlows Holdings LTD
0.02%
Ordinary A
50 at £1Hallamshire Investments LTD
0.02%
Ordinary B
10 at £1Barlows Holdings LTD
0.00%
Ordinary
10 at £1Hallamshire Investments LTD
0.00%
Ordinary

Financials

Year2014
Turnover£109,878
Net Worth£14,497
Cash£5,913
Current Liabilities£1,019,510

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

8 January 2015Delivered on: 20 January 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Land k/a part CH450501 and land and buildings on the north west side of bumper's lane chester cheshire west and chester see image for full details.
Outstanding
30 November 2007Delivered on: 8 December 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Charge on building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the agreement dated 12 november 2007. see the mortgage charge document for full details.
Outstanding
30 November 2007Delivered on: 8 December 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Charge on development agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The agreement made on the 7TH of april 2006. see the mortgage charge document for full details.
Outstanding
30 November 2007Delivered on: 8 December 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north west side of bumpers lane hartford way chester t/n CH555723. See the mortgage charge document for full details.
Outstanding

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
26 April 2019Application to strike the company off the register (3 pages)
11 April 2019Particulars of variation of rights attached to shares (2 pages)
11 April 2019Change of share class name or designation (2 pages)
11 April 2019Solvency Statement dated 09/04/19 (1 page)
11 April 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 09/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2019Statement by Directors (1 page)
11 April 2019Statement of capital on 11 April 2019
  • GBP 1
(5 pages)
1 February 2019Registered office address changed from Roughlow, Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019 (1 page)
26 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
27 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
9 March 2018Satisfaction of charge 2 in full (1 page)
9 March 2018Satisfaction of charge 054572160004 in full (1 page)
9 March 2018Satisfaction of charge 1 in full (1 page)
9 March 2018Satisfaction of charge 3 in full (1 page)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
10 November 2016Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
10 November 2016Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
8 June 2016Secretary's details changed for Barlows Secretarial Services Limited on 20 November 2015 (1 page)
8 June 2016Secretary's details changed for Barlows Secretarial Services Limited on 20 November 2015 (1 page)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300,120
(5 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300,120
(5 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
26 November 2015Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page)
30 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 300,120
(5 pages)
30 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 300,120
(5 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
3 February 2015Termination of appointment of Charles Leonard Robert Shepherd as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Harry Gordon Fildes as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Harry Gordon Fildes as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Charles Leonard Robert Shepherd as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Harry Gordon Fildes as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Charles Leonard Robert Shepherd as a director on 3 February 2015 (1 page)
20 January 2015Registration of charge 054572160004, created on 8 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
20 January 2015Registration of charge 054572160004, created on 8 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
23 July 2014Full accounts made up to 30 June 2013 (16 pages)
23 July 2014Full accounts made up to 30 June 2013 (16 pages)
1 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300,120
(5 pages)
1 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300,120
(5 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
26 November 2012Full accounts made up to 30 June 2012 (15 pages)
26 November 2012Full accounts made up to 30 June 2012 (15 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
16 January 2012Full accounts made up to 30 June 2011 (16 pages)
16 January 2012Full accounts made up to 30 June 2011 (16 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
3 February 2011Full accounts made up to 30 June 2010 (15 pages)
3 February 2011Full accounts made up to 30 June 2010 (15 pages)
16 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 19 May 2010 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mr Richard Fildes on 19 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Richard Fildes on 19 May 2010 (2 pages)
16 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 19 May 2010 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
8 June 2010Appointment of Mr Charles Leonard Robert Shepherd as a director (2 pages)
8 June 2010Appointment of Mr Charles Leonard Robert Shepherd as a director (2 pages)
18 May 2010Termination of appointment of Andrew Bird as a director (1 page)
18 May 2010Termination of appointment of Andrew Bird as a director (1 page)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
14 July 2009Return made up to 19/05/09; full list of members (4 pages)
14 July 2009Return made up to 19/05/09; full list of members (4 pages)
13 July 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
13 July 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
15 June 2009Appointment terminated director richard waterworth (1 page)
15 June 2009Ad 09/06/09\gbp si 300020@1=300020\gbp ic 100/300120\ (2 pages)
15 June 2009Ad 09/06/09\gbp si 300020@1=300020\gbp ic 100/300120\ (2 pages)
15 June 2009Appointment terminated director richard waterworth (1 page)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
15 June 2009Appointment terminated director andrew lovelady (1 page)
15 June 2009Appointment terminated director andrew lovelady (1 page)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
9 March 2009Full accounts made up to 30 June 2008 (11 pages)
9 March 2009Full accounts made up to 30 June 2008 (11 pages)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
28 May 2008Return made up to 19/05/08; full list of members (4 pages)
28 May 2008Return made up to 19/05/08; full list of members (4 pages)
17 January 2008Full accounts made up to 30 June 2007 (10 pages)
17 January 2008Full accounts made up to 30 June 2007 (10 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (5 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (5 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
22 May 2007Return made up to 19/05/07; full list of members (3 pages)
22 May 2007Return made up to 19/05/07; full list of members (3 pages)
28 February 2007Full accounts made up to 30 June 2006 (9 pages)
28 February 2007Full accounts made up to 30 June 2006 (9 pages)
25 May 2006Return made up to 19/05/06; full list of members (3 pages)
25 May 2006Return made up to 19/05/06; full list of members (3 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006Secretary resigned (1 page)
14 March 2006New director appointed (6 pages)
14 March 2006New director appointed (6 pages)
2 March 2006New director appointed (30 pages)
2 March 2006New director appointed (30 pages)
13 February 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
13 February 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
19 May 2005Incorporation (13 pages)
19 May 2005Incorporation (13 pages)