Company Information for BARKER GROUP LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
01612729
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
BARKER GROUP LIMITED | |||
Legal Registered Office | |||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in WC2B | |||
| |||
Company Number | 01612729 | |
---|---|---|
Company ID Number | 01612729 | |
Date formed | 1982-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 07:23:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BARKER GROUP 2009-2, LLC, THE | 15501 CORINNE DR LOS GATOS CA 95032 | CANCELED | Company formed on the 2009-10-02 | |
BARKER GROUP, LLC | 5304 WESTFIELD DR PARKER TX 75002 | ACTIVE | Company formed on the 2012-02-24 | |
Barker Group, Inc. | 3407 HIGHWAY 278 SULLIGENT, AL 35586 | Active | Company formed on the 2015-10-01 | |
BARKER GROUP NW, LLC | 20520 BOWERY LANE BEND OR 97703 | Active | Company formed on the 2016-03-29 | |
BARKER GROUP PTY LTD | QLD 4215 | Active | Company formed on the 1990-06-08 | |
BARKER GROUP NSW PTY LTD | NSW 2032 | Active | Company formed on the 2000-09-08 | |
Barker Group (u.s.a.), Inc. | Delaware | Unknown | ||
BARKER GROUP LLC | 35 WEST STREET SUITE 202 SPRING VALLEY NY 10977 | Active | Company formed on the 2018-08-21 | |
BARKER GROUP USA INC | California | Unknown | ||
BARKER GROUP INDUSTRIES INC | California | Unknown | ||
BARKER GROUP INCORPORATED | Michigan | UNKNOWN | ||
BARKER GROUP INCORPORATED | Michigan | UNKNOWN | ||
BARKER GROUP INCORPORATED | Michigan | UNKNOWN | ||
BARKER GROUP INDUSTRIES INCORPORATED | New Jersey | Unknown | ||
BARKER GROUP LLC | California | Unknown | ||
BARKER GROUP LIMITED | 118 PALL MALL LONDON SW1Y 5EA | Active | Company formed on the 2022-03-08 | |
BARKER GROUP HOLDINGS LTD | THE LODGE HENLEY ROAD ALCESTER WARWICKSHIRE B49 6HR | Active | Company formed on the 2024-01-02 |
Officer | Role | Date Appointed |
---|---|---|
ISABEL ALICE MELINA FRANCES BOYER |
||
ISABEL ALICE MELINA FRANCES BOYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELLA MARION BARKER |
Director | ||
MARTIN DAVID PAISNER |
Company Secretary | ||
SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
GORDON LEONARD DAY |
Company Secretary | ||
STEPHEN WARD |
Director | ||
DAVID ANTHONY WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFELIVES | Director | 2017-07-28 | CURRENT | 2004-08-11 | Active | |
INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED | Director | 2015-12-09 | CURRENT | 1965-07-02 | Dissolved 2016-12-27 | |
TRUST CONSTRUCTION COMPANY LIMITED | Director | 2015-12-09 | CURRENT | 1963-11-25 | Active - Proposal to Strike off | |
EAGLE MANAGEMENT COMPANY LIMITED | Director | 2015-12-09 | CURRENT | 1964-04-17 | Active - Proposal to Strike off | |
RUSSETT CLOSE LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2015-09-15 | |
BOYER INVESTMENTS LIMITED | Director | 2006-12-18 | CURRENT | 2006-12-18 | Active | |
PRIME ESTATES (HOUGHTON REGIS) LIMITED | Director | 2003-10-23 | CURRENT | 2000-08-01 | Dissolved 2015-01-02 | |
PRIME ESTATES (EAST ANGLIA) LIMITED | Director | 2003-10-23 | CURRENT | 2003-03-26 | Dissolved 2014-03-25 | |
PRIME ESTATES (STEVENAGE) LIMITED | Director | 2003-10-23 | CURRENT | 2003-04-15 | Dissolved 2014-03-25 | |
CARTERET INVESTMENTS LIMITED | Director | 1994-03-17 | CURRENT | 1994-04-07 | Dissolved 2015-01-02 | |
PRIME ESTATES SERVICES LIMITED | Director | 1992-08-02 | CURRENT | 1951-12-22 | Active | |
BFE (WILBURY WAY) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
EP (ANDOVER) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
ERECTA (HUNTING GATE) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
WILBURY ESTATES LIMITED | Director | 1991-12-06 | CURRENT | 1991-07-25 | Dissolved 2015-01-02 | |
HIE (HUNTING GATE) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
WILBURY INVESTMENTS LIMITED | Director | 1991-12-06 | CURRENT | 1991-07-25 | Dissolved 2014-03-25 | |
EP (HILLGATE) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
PRIME ESTATES (C I) LIMITED | Director | 1991-12-06 | CURRENT | 1991-07-25 | Dissolved 2015-01-02 | |
PRIME ESTATES (NORTHUMBRIA) LIMITED | Director | 1991-12-06 | CURRENT | 1991-10-31 | Liquidation | |
PRIME ESTATES LIMITED | Director | 1991-10-19 | CURRENT | 1984-06-11 | Active | |
E H (BEDFORD) LIMITED | Director | 1991-08-02 | CURRENT | 1951-10-23 | Dissolved 2015-01-02 | |
HITCHIN INDUSTRIAL ESTATES LIMITED | Director | 1991-08-02 | CURRENT | 1959-01-29 | Dissolved 2015-01-02 | |
E.P. INVESTMENTS LIMITED | Director | 1991-08-02 | CURRENT | 1983-06-07 | Dissolved 2015-01-02 | |
ERECTA (HITCHIN) LIMITED | Director | 1991-08-02 | CURRENT | 1970-12-02 | Dissolved 2016-01-27 | |
BURY FIELD ESTATES,LIMITED | Director | 1991-08-02 | CURRENT | 1934-10-16 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 16 Great Queen Street Covent Garden London WC2B 5AH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 138902 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLA MARION BARKER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MRS ISABEL ALICE MELINA FRANCES BOYER | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 138902 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP03 | Appointment of Isabel Alice Melina Frances Boyer as company secretary on 2014-09-22 | |
TM02 | Termination of appointment of Martin David Paisner on 2014-09-22 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 138902 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
MISC | Section 519 | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/12 FROM 12 York Gate London NW1 4QS | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 11/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 8 BAKER STREET LONDON W1U 3LL | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 8 BAKER STREET LONDON W1M 1DA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 19/20 GROSVENOR STREET LONDON W1X 9FD | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 | |
ELRES | S366A DISP HOLDING AGM 26/09/95 | |
ELRES | S386 DISP APP AUDS 26/09/95 | |
ELRES | S252 DISP LAYING ACC 26/09/95 | |
363x | RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/94 FROM: HOWARD HOUSE 121/123 NORTON WAY SOUTH LETCHWORTH HERTS SG6 1NZ |
Notices to Creditors | 2016-11-02 |
Appointment of Liquidators | 2016-11-02 |
Resolutions for Winding-up | 2016-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARKER GROUP LIMITED
BARKER GROUP LIMITED owns 1 domain names.
barkergroup.info
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BARKER GROUP LIMITED | Event Date | 2016-10-25 |
Notice is hereby given that the Creditors of the Company are required, on or before 28 November 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London W1B 5NL the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 25 October 2016 Office Holder details: Ben Woodthorpe , (IP No. 18370) of ReSolve Partners Ltd , 48 Warwick Street, London W1B 4NL and Simon Harris , (IP No. 11372) of ReSolve Partners Ltd , 48 Warwick Street, London W1B 4NL . For further details contact: James Reeves, E-mail: james.reeves@resolvegroupuk.com, Tel: 020 3372 2804. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BARKER GROUP LIMITED | Event Date | 2016-10-25 |
Ben Woodthorpe , (IP No. 18370) of ReSolve Partners Ltd , 48 Warwick Street, London W1B 5NL and Simon Harris , (IP No. 11372) of ReSolve Partners Ltd , 48 Warwick Street, London W1B 5NL . : For further details contact: James Reeves, E-mail: james.reeves@resolvegroupuk.com, Tel: 020 3372 2804. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BARKER GROUP LIMITED | Event Date | 2016-10-25 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 25 October 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, E-mail: james.reeves@resolvegroupuk.com, Tel: 020 7702 9775. Alternative contact: James Reeves, Tel: 020 3372 2804. | |||
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. |