Off Lower Bridge Street
Chester
CH1 1RT
Wales
Director Name | Simon Paul Garnett |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 14 Swale Drive Altrincham Cheshire WA14 4UD |
Director Name | Mr Richard William Waterworth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oerley Hall Llanforda Oswestry Shropshire SY10 7HH Wales |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Director Name | Richard Nicholas Dean |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Marryat Close Winwick Park Warrington Cheshire WA2 8XS |
Secretary Name | Simon Paul Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 14 Swale Drive Altrincham Cheshire WA14 4UD |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | barlowsltd.co.uk |
---|
Registered Address | Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
50 at £1 | Barlows Holdings LTD 50.00% Ordinary A |
---|---|
50 at £1 | London & Palatine Estates LTD 50.00% Ordinary B |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
25 September 2009 | Delivered on: 2 October 2009 Satisfied on: 1 May 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land to the west of calver road winwick quay warrington t/n CH324362 which lies to the south of the road named aclver park road fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
16 February 2006 | Delivered on: 18 February 2006 Satisfied on: 1 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of mill lane winnick quay warrington t/no ch 316888. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 February 2006 | Delivered on: 18 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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 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. Outstanding |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2022 | Application to strike the company off the register (1 page) |
14 December 2022 | Micro company accounts made up to 31 October 2022 (3 pages) |
29 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2021 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 February 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 November 2016 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
10 November 2016 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 November 2015 | Registered office address changed from Chepstow House Dee Hills Park Chester CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Chepstow House Dee Hills Park Chester CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 April 2015 | Appointment of Mr Richard Fildes as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Richard Fildes as a director on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Andrew Charles Bird as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Andrew Charles Bird as a director on 22 April 2015 (1 page) |
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
30 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Registered office address changed from 4Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 4Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 4Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 3 May 2011 (1 page) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
25 June 2010 | Termination of appointment of Richard Waterworth as a director (2 pages) |
25 June 2010 | Termination of appointment of Richard Waterworth as a director (2 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
25 October 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
25 October 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 12/10/08; full list of members (4 pages) |
31 March 2009 | Return made up to 12/10/08; full list of members (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from enterprise house, 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from enterprise house, 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
12 December 2008 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
12 December 2008 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
16 October 2008 | Director's change of particulars / richard waterworth / 06/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / richard waterworth / 06/10/2008 (1 page) |
3 October 2008 | Appointment terminate, secretary simon paul garnett logged form (1 page) |
3 October 2008 | Appointment terminate, secretary simon paul garnett logged form (1 page) |
30 September 2008 | Return made up to 12/10/07; full list of members (5 pages) |
30 September 2008 | Return made up to 12/10/07; full list of members (5 pages) |
29 September 2008 | Appointment terminated secretary simon garnett (1 page) |
29 September 2008 | Appointment terminated secretary simon garnett (1 page) |
15 September 2008 | Appointment terminated director simon garnett (1 page) |
15 September 2008 | Appointment terminated director simon garnett (1 page) |
21 July 2008 | Appointment terminated director richard dean (1 page) |
21 July 2008 | Appointment terminated director richard dean (1 page) |
25 June 2008 | Full accounts made up to 30 June 2007 (14 pages) |
25 June 2008 | Full accounts made up to 30 June 2007 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
1 December 2006 | Return made up to 12/10/06; full list of members (8 pages) |
1 December 2006 | Return made up to 12/10/06; full list of members (8 pages) |
18 February 2006 | Particulars of mortgage/charge (11 pages) |
18 February 2006 | Particulars of mortgage/charge (7 pages) |
18 February 2006 | Particulars of mortgage/charge (7 pages) |
18 February 2006 | Particulars of mortgage/charge (11 pages) |
22 November 2005 | New director appointed (6 pages) |
22 November 2005 | New director appointed (6 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
31 October 2005 | New director appointed (5 pages) |
31 October 2005 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
31 October 2005 | New director appointed (4 pages) |
31 October 2005 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
31 October 2005 | Resolutions
|
31 October 2005 | New director appointed (5 pages) |
31 October 2005 | Ad 13/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Resolutions
|
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Ad 13/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (4 pages) |
12 October 2005 | Incorporation (28 pages) |
12 October 2005 | Incorporation (28 pages) |