Liquidation
Company Information for BARLING INVICTA HOLDINGS LIMITED
ELLESFIELD AVENUE, BRACKNELL, BERKSHIRE, RG12 8TA,
|
Company Registration Number
00228239
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARLING INVICTA HOLDINGS LIMITED | |
Legal Registered Office | |
ELLESFIELD AVENUE BRACKNELL BERKSHIRE RG12 8TA Other companies in RG12 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN MARY WOOLLEY |
||
MATTHEW JAMES TODD |
||
GILLIAN MARY WOOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ULRICH HURMER |
Director | ||
MICHAEL CORNELIS KREEFT |
Director | ||
GRAHAM LESLIE COLESHILL |
Company Secretary | ||
CHRISTIAN JOHN VON FREYEND |
Director | ||
ANDREW THOMAS ARMITAGE |
Company Secretary | ||
ANDREW THOMAS ARMITAGE |
Director | ||
ANDRE LEONARD BURNS |
Director | ||
ANTHONY EDWIN ROWE |
Director | ||
HARRY ANTHONY ROSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN COOPER GARAGES LIMITED | Company Secretary | 2007-01-03 | CURRENT | 1965-03-18 | Active | |
JOHN COOPER WORKS LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2002-01-10 | Active | |
THE BMW GROUP BENEFIT TRUST LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1983-09-20 | Active | |
BMW CREDIT LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1933-11-28 | Liquidation | |
PARK LANE LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1981-06-22 | Active | |
SWINDON PRESSINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2000-03-14 | Active | |
BMW (P&A) LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1985-08-21 | Active - Proposal to Strike off | |
ROLLS-ROYCE MOTOR CARS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1998-03-05 | Active | |
BMW SERVICES LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2000-03-14 | Liquidation | |
BRITISH MOTOR HOLDINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1926-04-28 | Liquidation | |
BMW CAR CLUB LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1981-06-22 | Active | |
BMW DRIVERS CLUB LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1981-06-24 | Active | |
BMW (UK) INVESTMENTS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1982-09-14 | Liquidation | |
BMW MOTORSPORT LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1995-10-16 | Active | |
BMW (UK) CAPITAL PLC | Company Secretary | 2002-09-24 | CURRENT | 1995-10-16 | Liquidation | |
BMW (UK) MANUFACTURING LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2000-03-14 | Active | |
TRIUMPH MOTOR COMPANY LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1947-07-17 | Active | |
THE BRITISH MOTOR CORPORATION LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1935-09-17 | Liquidation | |
RILEY MOTORS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1981-11-09 | Active | |
BMW (UK) HOLDINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1975-05-20 | Active | |
BMW (UK) LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1978-07-11 | Active | |
BLMC LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1968-02-08 | Liquidation | |
APD INDUSTRIES PLC | Company Secretary | 2002-09-24 | CURRENT | 1998-03-23 | Liquidation | |
BMW (GB) LIMITED | Company Secretary | 2002-09-19 | CURRENT | 1994-03-10 | Active | |
BMW LEASING (GB) LIMITED | Company Secretary | 2002-01-15 | CURRENT | 1987-11-10 | Dissolved 2016-10-01 | |
ALPHABET (GB) LIMITED | Company Secretary | 2002-01-15 | CURRENT | 1996-11-21 | Active | |
BMW FINANCIAL SERVICES (GB) LIMITED | Company Secretary | 2002-01-15 | CURRENT | 1976-11-30 | Active | |
BMW CREDIT LIMITED | Director | 2006-01-01 | CURRENT | 1933-11-28 | Liquidation | |
BRITISH MOTOR HOLDINGS LIMITED | Director | 2006-01-01 | CURRENT | 1926-04-28 | Liquidation | |
THE BRITISH MOTOR CORPORATION LIMITED | Director | 2006-01-01 | CURRENT | 1935-09-17 | Liquidation | |
BMW CENTRAL MEDICAL TRUSTEES LIMITED | Director | 2013-07-31 | CURRENT | 1982-03-19 | Active | |
BMW CAR CLUB LIMITED | Director | 2008-08-20 | CURRENT | 1981-06-22 | Active | |
BMW DRIVERS CLUB LIMITED | Director | 2008-08-20 | CURRENT | 1981-06-24 | Active | |
BMW (GB) LIMITED | Director | 2003-11-14 | CURRENT | 1994-03-10 | Active | |
BMW CREDIT LIMITED | Director | 2001-12-30 | CURRENT | 1933-11-28 | Liquidation | |
BRITISH MOTOR HOLDINGS LIMITED | Director | 2001-12-30 | CURRENT | 1926-04-28 | Liquidation | |
BMW (UK) INVESTMENTS LIMITED | Director | 2001-12-30 | CURRENT | 1982-09-14 | Liquidation | |
TRIUMPH MOTOR COMPANY LIMITED | Director | 2001-12-30 | CURRENT | 1947-07-17 | Active | |
THE BRITISH MOTOR CORPORATION LIMITED | Director | 2001-12-30 | CURRENT | 1935-09-17 | Liquidation | |
RILEY MOTORS LIMITED | Director | 2001-12-30 | CURRENT | 1981-11-09 | Active | |
THE BMW GROUP BENEFIT TRUST LIMITED | Director | 2001-12-30 | CURRENT | 1983-09-20 | Active | |
BLMC LIMITED | Director | 2001-12-30 | CURRENT | 1968-02-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order insolvency:miscellaneous | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY WOOLLEY / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TODD / 06/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GILLIAN MARY WOOLLEY on 2009-10-06 | |
COCOMP | Compulsory winding up order | |
363a | Return made up to 31/01/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | Return made up to 31/01/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | Return made up to 31/01/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | Secretary's particulars changed;director's particulars changed | |
363a | Return made up to 31/01/06; full list of members | |
288b | Director resigned | |
288a | New director appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | Return made up to 31/01/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | New director appointed | |
288b | Director resigned | |
363s | Return made up to 31/01/04; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/01 FROM: INTERNATIONAL HEADQUARTERS WARWICK TECHNOLOGY PARK WARWICK CV34 6RG | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/08/96 FROM: INTERNATIONAL HOUSE BICKENHILL LANE BIRMINGHAM B37 7HQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363x | RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 |
Petitions to Wind Up (Companies) | 2009-06-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF SET-OFF. | Outstanding | LLOYDS BANK PLC | |
FURTHER CHARGE OF WHOLE. | Outstanding | SUN LIFE ASSURANCE SOCIETY LIMITED | |
CHARGE OF PART | Outstanding | SUN LIFE ASSURANCE SOCIETY LIMITED |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as BARLING INVICTA HOLDINGS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | BARLING INVICTA HOLDINGS LIMITED | Event Date | 2009-05-08 |
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.) : | |||
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. |