Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNABUS ROAD (GARAGES) LIMITED
Company Information for

BARNABUS ROAD (GARAGES) LIMITED

LONDON, SE1 2AF,
Company Registration Number
00872424
Private Limited Company
Dissolved

Dissolved 2013-08-30

Company Overview

About Barnabus Road (garages) Ltd
BARNABUS ROAD (GARAGES) LIMITED was founded on 1966-02-28 and had its registered office in London. The company was dissolved on the 2013-08-30 and is no longer trading or active.

Key Data
Company Name
BARNABUS ROAD (GARAGES) LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in SE1
 
Filing Information
Company Number 00872424
Date formed 1966-02-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2013-08-30
Type of accounts DORMANT
Last Datalog update: 2015-05-31 01:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNABUS ROAD (GARAGES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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 BARNABUS ROAD (GARAGES) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH PAMELA HAMILTON
Company Secretary 2008-09-30
DEBORAH PAMELA HAMILTON
Director 2008-09-30
TEMPSFORD OAKS LIMITED
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN BARKE
Director 2004-03-01 2008-10-29
MARK CHARLES GREGORY
Company Secretary 2005-04-18 2008-09-29
MARK CHARLES GREGORY
Director 2005-04-18 2008-09-29
ANTHONY CHARLES PARKER
Director 2006-12-11 2008-09-25
LAURENCE GARNER
Director 2004-03-01 2007-01-19
NICHOLAS RICHARD WALE WRIGHT
Company Secretary 1992-02-14 2005-10-11
ANGELA CHRISTINE WRIGHT
Director 1991-09-19 2005-10-11
GODFREY RICHARD WARDE WRIGHT
Director 1991-09-19 2005-10-11
ALISTAIR BRUCE WALSH
Company Secretary 2004-03-01 2005-04-18
ALISTAIR BRUCE WALSH
Director 2004-03-01 2005-04-18
WILKINSON & BUTLER
Company Secretary 1991-09-19 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH PAMELA HAMILTON TWIGDEN HOMES EAST ANGLIA LIMITED Company Secretary 2008-09-30 CURRENT 1972-05-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON WESSEX ESTATES LIMITED Company Secretary 2008-09-30 CURRENT 1961-01-05 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CHAMBILL LIMITED Company Secretary 2008-09-03 CURRENT 1991-07-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WALLIS SUBSIDIARY ONE LIMITED Company Secretary 2007-03-23 CURRENT 1920-04-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WILLIAM MOSS CONSTRUCTION LIMITED Company Secretary 2007-03-23 CURRENT 1977-02-09 Liquidation
DEBORAH PAMELA HAMILTON WALLIS JOINERY LIMITED Company Secretary 2007-03-23 CURRENT 1986-01-10 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON W W (CONSTRUCTION NUMBER TWO) LIMITED Company Secretary 2007-03-23 CURRENT 1956-06-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TEN) LIMITED Company Secretary 2007-03-23 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON FRENCH KIER ANGLIA LIMITED Company Secretary 2007-03-23 CURRENT 1982-02-03 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (ONE) LIMITED Company Secretary 2007-03-23 CURRENT 1980-12-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHTEEN) LIMITED Company Secretary 2007-03-23 CURRENT 1979-11-22 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON SUPPORT SERVICES LIMITED Company Secretary 2007-03-23 CURRENT 1988-04-28 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON MILLENNIUM POWER LIMITED Company Secretary 2007-03-23 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON FACILITIES SERVICES LIMITED Company Secretary 2007-03-23 CURRENT 1979-11-26 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHT) LIMITED Company Secretary 2007-03-23 CURRENT 1980-12-11 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON MANAGEMENT SERVICES LIMITED Company Secretary 2007-03-23 CURRENT 1978-11-01 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON BECO BATTERIES LIMITED Director 2013-02-19 CURRENT 1980-04-23 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TWENTY-SEVEN) LIMITED Director 2013-01-02 CURRENT 1987-04-30 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TEN) LIMITED Director 2013-01-02 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (ONE) LIMITED Director 2013-01-02 CURRENT 1980-12-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON MILLENNIUM POWER LIMITED Director 2013-01-02 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON FACILITIES SERVICES LIMITED Director 2013-01-02 CURRENT 1979-11-26 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHT) LIMITED Director 2013-01-02 CURRENT 1980-12-11 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON MANAGEMENT SERVICES LIMITED Director 2013-01-02 CURRENT 1978-11-01 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON W W (CONSTRUCTION NUMBER TWO) LIMITED Director 2012-09-21 CURRENT 1956-06-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON FRENCH KIER ANGLIA LIMITED Director 2011-10-18 CURRENT 1982-02-03 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CHAMBILL LIMITED Director 2009-11-08 CURRENT 1991-07-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WILLIAM MOSS CONSTRUCTION LIMITED Director 2009-11-08 CURRENT 1977-02-09 Liquidation
DEBORAH PAMELA HAMILTON TWIGDEN HOMES EAST ANGLIA LIMITED Director 2008-09-30 CURRENT 1972-05-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON LESLIE CRAIG (ESTATES AND DEVELOPMENTS) LIMITED Director 2008-09-30 CURRENT 1969-10-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON BELLWINCH HOMES 1992 LIMITED Director 2008-09-30 CURRENT 1981-02-16 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON WESSEX ESTATES LIMITED Director 2008-09-30 CURRENT 1961-01-05 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CRESTMOUNT CONSTRUCTION COMPANY LIMITED Director 2008-09-30 CURRENT 1963-11-29 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON ROGER MALCOLM HOMES LIMITED Director 2008-09-30 CURRENT 1958-11-04 Dissolved 2013-10-15
TEMPSFORD OAKS LIMITED TWIGDEN HOMES EAST ANGLIA LIMITED Director 2008-09-30 CURRENT 1972-05-08 Dissolved 2013-10-15
TEMPSFORD OAKS LIMITED BELLWINCH HOMES 1992 LIMITED Director 2008-09-30 CURRENT 1981-02-16 Dissolved 2013-10-15
TEMPSFORD OAKS LIMITED WESSEX ESTATES LIMITED Director 2008-09-30 CURRENT 1961-01-05 Dissolved 2013-08-30
TEMPSFORD OAKS LIMITED CRESTMOUNT CONSTRUCTION COMPANY LIMITED Director 2008-09-30 CURRENT 1963-11-29 Dissolved 2013-11-26
TEMPSFORD OAKS LIMITED ROGER MALCOLM HOMES LIMITED Director 2008-09-30 CURRENT 1958-11-04 Dissolved 2013-10-15

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
2013-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD
2013-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-19LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-194.70DECLARATION OF SOLVENCY
2012-02-17LATEST SOC17/02/12 STATEMENT OF CAPITAL;GBP 4500
2012-02-17AR0116/02/12 FULL LIST
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-02-16AR0116/02/11 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-21AR0119/09/10 FULL LIST
2010-09-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TEMPSFORD OAKS LIMITED / 01/10/2009
2009-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-09-21363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2009-08-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BARKE
2009-06-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2008-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008
2008-10-23363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK GREGORY
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PARKER
2008-10-16288aDIRECTOR APPOINTED TEMPSFORD OAKS LIMITED
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM THE SHRUBBERY CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BY
2008-10-10288aDIRECTOR AND SECRETARY APPOINTED DEBORAH PAMELA HAMILTON
2007-10-12363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-05-31288bDIRECTOR RESIGNED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-10-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-16363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-05-23288cSECRETARY'S PARTICULARS CHANGED
2005-10-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-19288bDIRECTOR RESIGNED
2005-10-19288bSECRETARY RESIGNED
2005-10-19363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-10-19288bDIRECTOR RESIGNED
2005-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-10-26AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-25363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-06-02225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/06/04
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 62 HILLS ROAD CAMBRIDGE CB2 1LA
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-20288aNEW DIRECTOR APPOINTED
2003-10-26363aRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS; AMEND
2003-10-07363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-08-20363aRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS; AMEND
2003-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-09-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-09-28363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BARNABUS ROAD (GARAGES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARNABUS ROAD (GARAGES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1991-10-14 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BARNABUS ROAD (GARAGES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNABUS ROAD (GARAGES) LIMITED
Trademarks
We have not found any records of BARNABUS ROAD (GARAGES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNABUS ROAD (GARAGES) 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 (99999 - Dormant Company) as BARNABUS ROAD (GARAGES) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BARNABUS ROAD (GARAGES) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNABUS ROAD (GARAGES) 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 BARNABUS ROAD (GARAGES) 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.