Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARLING INVICTA HOLDINGS LIMITED
Company Information for

BARLING INVICTA HOLDINGS LIMITED

ELLESFIELD AVENUE, BRACKNELL, BERKSHIRE, RG12 8TA,
Company Registration Number
00228239
Private Limited Company
Liquidation

Company Overview

About Barling Invicta Holdings Ltd
BARLING INVICTA HOLDINGS LIMITED was founded on 1928-02-22 and has its registered office in Berkshire. The organisation's status is listed as "Liquidation". Barling Invicta Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARLING INVICTA HOLDINGS LIMITED
 
Legal Registered Office
ELLESFIELD AVENUE
BRACKNELL
BERKSHIRE
RG12 8TA
Other companies in RG12
 
Filing Information
Company Number 00228239
Company ID Number 00228239
Date formed 1928-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 31/01/2009
Return next due 28/02/2010
Type of accounts FULL
Last Datalog update: 2019-04-04 07:22:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARLING INVICTA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY WOOLLEY
Company Secretary 2002-09-24
MATTHEW JAMES TODD
Director 2006-01-01
GILLIAN MARY WOOLLEY
Director 2001-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
ULRICH HURMER
Director 2004-03-19 2005-12-31
MICHAEL CORNELIS KREEFT
Director 2001-03-26 2004-03-19
GRAHAM LESLIE COLESHILL
Company Secretary 2001-04-04 2002-09-24
CHRISTIAN JOHN VON FREYEND
Director 1999-04-23 2001-12-31
ANDREW THOMAS ARMITAGE
Company Secretary 1991-07-02 2001-04-05
ANDREW THOMAS ARMITAGE
Director 1991-07-02 2001-04-05
ANDRE LEONARD BURNS
Director 1999-04-23 2000-10-20
ANTHONY EDWIN ROWE
Director 1991-07-02 1999-04-30
HARRY ANTHONY ROSE
Director 1991-07-02 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY WOOLLEY JOHN COOPER GARAGES LIMITED Company Secretary 2007-01-03 CURRENT 1965-03-18 Active
GILLIAN MARY WOOLLEY JOHN COOPER WORKS LIMITED Company Secretary 2007-01-03 CURRENT 2002-01-10 Active
GILLIAN MARY WOOLLEY THE BMW GROUP BENEFIT TRUST LIMITED Company Secretary 2004-06-01 CURRENT 1983-09-20 Active
GILLIAN MARY WOOLLEY BMW CREDIT LIMITED Company Secretary 2002-09-24 CURRENT 1933-11-28 Liquidation
GILLIAN MARY WOOLLEY PARK LANE LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY SWINDON PRESSINGS LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY BMW (P&A) LIMITED Company Secretary 2002-09-24 CURRENT 1985-08-21 Active - Proposal to Strike off
GILLIAN MARY WOOLLEY ROLLS-ROYCE MOTOR CARS LIMITED Company Secretary 2002-09-24 CURRENT 1998-03-05 Active
GILLIAN MARY WOOLLEY BMW SERVICES LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Liquidation
GILLIAN MARY WOOLLEY BRITISH MOTOR HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1926-04-28 Liquidation
GILLIAN MARY WOOLLEY BMW CAR CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY BMW DRIVERS CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-24 Active
GILLIAN MARY WOOLLEY BMW (UK) INVESTMENTS LIMITED Company Secretary 2002-09-24 CURRENT 1982-09-14 Liquidation
GILLIAN MARY WOOLLEY BMW MOTORSPORT LIMITED Company Secretary 2002-09-24 CURRENT 1995-10-16 Active
GILLIAN MARY WOOLLEY BMW (UK) CAPITAL PLC Company Secretary 2002-09-24 CURRENT 1995-10-16 Liquidation
GILLIAN MARY WOOLLEY BMW (UK) MANUFACTURING LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY TRIUMPH MOTOR COMPANY LIMITED Company Secretary 2002-09-24 CURRENT 1947-07-17 Active
GILLIAN MARY WOOLLEY THE BRITISH MOTOR CORPORATION LIMITED Company Secretary 2002-09-24 CURRENT 1935-09-17 Liquidation
GILLIAN MARY WOOLLEY RILEY MOTORS LIMITED Company Secretary 2002-09-24 CURRENT 1981-11-09 Active
GILLIAN MARY WOOLLEY BMW (UK) HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1975-05-20 Active
GILLIAN MARY WOOLLEY BMW (UK) LIMITED Company Secretary 2002-09-24 CURRENT 1978-07-11 Active
GILLIAN MARY WOOLLEY BLMC LIMITED Company Secretary 2002-09-24 CURRENT 1968-02-08 Liquidation
GILLIAN MARY WOOLLEY APD INDUSTRIES PLC Company Secretary 2002-09-24 CURRENT 1998-03-23 Liquidation
GILLIAN MARY WOOLLEY BMW (GB) LIMITED Company Secretary 2002-09-19 CURRENT 1994-03-10 Active
GILLIAN MARY WOOLLEY BMW LEASING (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1987-11-10 Dissolved 2016-10-01
GILLIAN MARY WOOLLEY ALPHABET (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1996-11-21 Active
GILLIAN MARY WOOLLEY BMW FINANCIAL SERVICES (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1976-11-30 Active
MATTHEW JAMES TODD BMW CREDIT LIMITED Director 2006-01-01 CURRENT 1933-11-28 Liquidation
MATTHEW JAMES TODD BRITISH MOTOR HOLDINGS LIMITED Director 2006-01-01 CURRENT 1926-04-28 Liquidation
MATTHEW JAMES TODD THE BRITISH MOTOR CORPORATION LIMITED Director 2006-01-01 CURRENT 1935-09-17 Liquidation
GILLIAN MARY WOOLLEY BMW CENTRAL MEDICAL TRUSTEES LIMITED Director 2013-07-31 CURRENT 1982-03-19 Active
GILLIAN MARY WOOLLEY BMW CAR CLUB LIMITED Director 2008-08-20 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY BMW DRIVERS CLUB LIMITED Director 2008-08-20 CURRENT 1981-06-24 Active
GILLIAN MARY WOOLLEY BMW (GB) LIMITED Director 2003-11-14 CURRENT 1994-03-10 Active
GILLIAN MARY WOOLLEY BMW CREDIT LIMITED Director 2001-12-30 CURRENT 1933-11-28 Liquidation
GILLIAN MARY WOOLLEY BRITISH MOTOR HOLDINGS LIMITED Director 2001-12-30 CURRENT 1926-04-28 Liquidation
GILLIAN MARY WOOLLEY BMW (UK) INVESTMENTS LIMITED Director 2001-12-30 CURRENT 1982-09-14 Liquidation
GILLIAN MARY WOOLLEY TRIUMPH MOTOR COMPANY LIMITED Director 2001-12-30 CURRENT 1947-07-17 Active
GILLIAN MARY WOOLLEY THE BRITISH MOTOR CORPORATION LIMITED Director 2001-12-30 CURRENT 1935-09-17 Liquidation
GILLIAN MARY WOOLLEY RILEY MOTORS LIMITED Director 2001-12-30 CURRENT 1981-11-09 Active
GILLIAN MARY WOOLLEY THE BMW GROUP BENEFIT TRUST LIMITED Director 2001-12-30 CURRENT 1983-09-20 Active
GILLIAN MARY WOOLLEY BLMC LIMITED Director 2001-12-30 CURRENT 1968-02-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-04-22COCOMPCompulsory winding up order
2013-04-22LIQ MISC OCCourt order insolvency:miscellaneous
2013-04-18AC92Restoration by order of the court
2010-06-03GAZ2Final Gazette dissolved via compulsory strike-off
2010-03-03L64.07Compulsory liquidation. Notice of completion of liquidation
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY WOOLLEY / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TODD / 06/10/2009
2009-10-06CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN MARY WOOLLEY on 2009-10-06
2009-07-24COCOMPCompulsory winding up order
2009-02-27363aReturn made up to 31/01/09; full list of members
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04363aReturn made up to 31/01/08; full list of members
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363aReturn made up to 31/01/07; full list of members
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07288cSecretary's particulars changed;director's particulars changed
2006-02-16363aReturn made up to 31/01/06; full list of members
2006-01-16288bDirector resigned
2006-01-16288aNew director appointed
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31363sReturn made up to 31/01/05; full list of members
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07288aNew director appointed
2004-04-07288bDirector resigned
2004-02-27363sReturn made up to 31/01/04; full list of members
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18288cDIRECTOR'S PARTICULARS CHANGED
2003-02-17288cDIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-15288cDIRECTOR'S PARTICULARS CHANGED
2002-10-04288bSECRETARY RESIGNED
2002-10-04288aNEW SECRETARY APPOINTED
2002-07-21AUDAUDITOR'S RESIGNATION
2002-04-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-26363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288bDIRECTOR RESIGNED
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13288aNEW SECRETARY APPOINTED
2001-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-02288aNEW DIRECTOR APPOINTED
2001-03-12363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-08287REGISTERED OFFICE CHANGED ON 08/01/01 FROM: INTERNATIONAL HEADQUARTERS WARWICK TECHNOLOGY PARK WARWICK CV34 6RG
2000-11-15288bDIRECTOR RESIGNED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-09363aRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-05-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-13288aNEW DIRECTOR APPOINTED
1999-05-13288bDIRECTOR RESIGNED
1999-05-13288aNEW DIRECTOR APPOINTED
1999-04-15288bDIRECTOR RESIGNED
1999-02-09363aRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-05-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-02-09363aRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-06-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-12363aRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-08-02287REGISTERED OFFICE CHANGED ON 02/08/96 FROM: INTERNATIONAL HOUSE BICKENHILL LANE BIRMINGHAM B37 7HQ
1996-06-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-13363xRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-07-11AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices
7499 - Non-trading company


Licences & Regulatory approval
We could not find any licences issued to BARLING INVICTA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-06-08
Fines / Sanctions
No fines or sanctions have been issued against BARLING INVICTA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF SET-OFF. 1982-10-23 Outstanding LLOYDS BANK PLC
FURTHER CHARGE OF WHOLE. 1981-01-05 Outstanding SUN LIFE ASSURANCE SOCIETY LIMITED
CHARGE OF PART 1980-06-21 Outstanding SUN LIFE ASSURANCE SOCIETY LIMITED
Intangible Assets
Patents
We have not found any records of BARLING INVICTA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARLING INVICTA HOLDINGS LIMITED
Trademarks
We have not found any records of BARLING INVICTA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARLING INVICTA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as BARLING INVICTA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARLING INVICTA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBARLING INVICTA HOLDINGS LIMITEDEvent Date2009-05-08
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1350 A Petition to wind up the above-named Company of Ellesfield Avenue, Bracknell, Berkshire RG12 8TA , presented on 8 May 2009 by IAN KEITH WILKIE , of 697 Obelisk Rise, Northampton , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG , on 7 July 2009 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 6 July 2009. The Petitioners Solicitor is Rollits , Wilberforce Court, High Street, Hull HU1 1YJ . DX 715756 Hull 15, telephone 01482 337359. (Ref JW/130687.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARLING INVICTA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARLING INVICTA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG12 8TA