Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARKER GROUP LIMITED
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 Overview

About Barker Group Ltd
BARKER GROUP LIMITED was founded on 1982-02-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Barker Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BARKER GROUP LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in WC2B
 
Telephone0120-252-6431
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKER GROUP 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.
Companies with same name BARKER GROUP LIMITED
The following companies were found which have the same name as BARKER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BARKER GROUP LIMITED

Current Directors
Officer Role Date Appointed
ISABEL ALICE MELINA FRANCES BOYER
Company Secretary 2014-09-22
ISABEL ALICE MELINA FRANCES BOYER
Director 2015-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ELLA MARION BARKER
Director 1991-07-11 2016-01-26
MARTIN DAVID PAISNER
Company Secretary 2003-09-17 2014-09-22
SECRETARIAL SERVICES LIMITED
Company Secretary 1994-03-21 2003-09-17
GORDON LEONARD DAY
Company Secretary 1991-07-11 1994-03-21
STEPHEN WARD
Director 1991-07-11 1994-03-08
DAVID ANTHONY WILLIAMS
Director 1991-07-11 1994-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL ALICE MELINA FRANCES BOYER SAFELIVES Director 2017-07-28 CURRENT 2004-08-11 Active
ISABEL ALICE MELINA FRANCES BOYER INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED Director 2015-12-09 CURRENT 1965-07-02 Dissolved 2016-12-27
ISABEL ALICE MELINA FRANCES BOYER TRUST CONSTRUCTION COMPANY LIMITED Director 2015-12-09 CURRENT 1963-11-25 Active - Proposal to Strike off
ISABEL ALICE MELINA FRANCES BOYER EAGLE MANAGEMENT COMPANY LIMITED Director 2015-12-09 CURRENT 1964-04-17 Active - Proposal to Strike off
ISABEL ALICE MELINA FRANCES BOYER RUSSETT CLOSE LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2015-09-15
ISABEL ALICE MELINA FRANCES BOYER BOYER INVESTMENTS LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (HOUGHTON REGIS) LIMITED Director 2003-10-23 CURRENT 2000-08-01 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (EAST ANGLIA) LIMITED Director 2003-10-23 CURRENT 2003-03-26 Dissolved 2014-03-25
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (STEVENAGE) LIMITED Director 2003-10-23 CURRENT 2003-04-15 Dissolved 2014-03-25
ISABEL ALICE MELINA FRANCES BOYER CARTERET INVESTMENTS LIMITED Director 1994-03-17 CURRENT 1994-04-07 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES SERVICES LIMITED Director 1992-08-02 CURRENT 1951-12-22 Active
ISABEL ALICE MELINA FRANCES BOYER BFE (WILBURY WAY) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER EP (ANDOVER) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER ERECTA (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER WILBURY ESTATES LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER HIE (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER WILBURY INVESTMENTS LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2014-03-25
ISABEL ALICE MELINA FRANCES BOYER EP (HILLGATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (C I) LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (NORTHUMBRIA) LIMITED Director 1991-12-06 CURRENT 1991-10-31 Liquidation
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES LIMITED Director 1991-10-19 CURRENT 1984-06-11 Active
ISABEL ALICE MELINA FRANCES BOYER E H (BEDFORD) LIMITED Director 1991-08-02 CURRENT 1951-10-23 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER HITCHIN INDUSTRIAL ESTATES LIMITED Director 1991-08-02 CURRENT 1959-01-29 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER E.P. INVESTMENTS LIMITED Director 1991-08-02 CURRENT 1983-06-07 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER ERECTA (HITCHIN) LIMITED Director 1991-08-02 CURRENT 1970-12-02 Dissolved 2016-01-27
ISABEL ALICE MELINA FRANCES BOYER BURY FIELD ESTATES,LIMITED Director 1991-08-02 CURRENT 1934-10-16 Dissolved 2016-06-07

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
2019-02-21LIQ10Removal of liquidator by court order
2019-01-15600Appointment of a voluntary liquidator
2019-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-24
2018-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-24
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2016-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-074.70DECLARATION OF SOLVENCY
2016-11-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-074.70DECLARATION OF SOLVENCY
2016-11-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 138902
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ELLA MARION BARKER
2016-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-15AP01DIRECTOR APPOINTED MRS ISABEL ALICE MELINA FRANCES BOYER
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 138902
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2015-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-14AP03Appointment of Isabel Alice Melina Frances Boyer as company secretary on 2014-09-22
2014-10-14TM02Termination of appointment of Martin David Paisner on 2014-09-22
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 138902
2014-07-24AR0111/07/14 ANNUAL RETURN FULL LIST
2013-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-11MISCSection 519
2013-08-02AR0111/07/13 ANNUAL RETURN FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM 12 York Gate London NW1 4QS
2012-07-18AR0111/07/12 ANNUAL RETURN FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-25AR0111/07/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19AR0111/07/10 FULL LIST
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-02-17288cSECRETARY'S PARTICULARS CHANGED
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363aRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-04-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-09353LOCATION OF REGISTER OF MEMBERS
2003-11-20288aNEW SECRETARY APPOINTED
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 8 BAKER STREET LONDON W1U 3LL
2003-11-20288bSECRETARY RESIGNED
2003-08-12AUDAUDITOR'S RESIGNATION
2003-07-28363aRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-28363aRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-08-28353LOCATION OF REGISTER OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-26363aRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-03-19287REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 8 BAKER STREET LONDON W1M 1DA
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22363aRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-16363aRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-01363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1997-12-17AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-10-14288cSECRETARY'S PARTICULARS CHANGED
1997-07-25363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-09-03363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1996-05-13287REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 19/20 GROSVENOR STREET LONDON W1X 9FD
1995-12-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-11-15ELRESS366A DISP HOLDING AGM 26/09/95
1995-11-15ELRESS386 DISP APP AUDS 26/09/95
1995-11-15ELRESS252 DISP LAYING ACC 26/09/95
1995-08-02363xRETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS
1995-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-08-26363sRETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS
1994-06-02353LOCATION OF REGISTER OF MEMBERS
1994-05-08AUDAUDITOR'S RESIGNATION
1994-03-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-21288DIRECTOR RESIGNED
1994-03-21287REGISTERED OFFICE CHANGED ON 21/03/94 FROM: HOWARD HOUSE 121/123 NORTON WAY SOUTH LETCHWORTH HERTS SG6 1NZ
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BARKER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-02
Appointment of Liquidators2016-11-02
Resolutions for Winding-up2016-11-02
Fines / Sanctions
No fines or sanctions have been issued against BARKER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARKER GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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

Intangible Assets
Patents
We have not found any records of BARKER GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BARKER GROUP LIMITED owns 1 domain names.

barkergroup.info  

Trademarks
We have not found any records of BARKER GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARKER GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2013-05-13 GBP £593

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.

Outgoings
Business Rates/Property Tax
No properties were found where BARKER GROUP 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 TypeNotices to Creditors
Defending partyBARKER GROUP LIMITEDEvent Date2016-10-25
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 TypeAppointment of Liquidators
Defending partyBARKER GROUP LIMITEDEvent Date2016-10-25
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 TypeResolutions for Winding-up
Defending partyBARKER GROUP LIMITEDEvent Date2016-10-25
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARKER GROUP 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 BARKER GROUP 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.