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

BARKIN DEVELOPMENTS LIMITED

Leanard Curtis House Elms Square,Bury New Road, Whitefield, Greater Manchester, M45 7TA,
Company Registration Number
02014573
Private Limited Company
Liquidation

Company Overview

About Barkin Developments Ltd
BARKIN DEVELOPMENTS LIMITED was founded on 1986-04-28 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Barkin Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARKIN DEVELOPMENTS LIMITED
 
Legal Registered Office
Leanard Curtis House Elms Square,Bury New Road
Whitefield
Greater Manchester
M45 7TA
Other companies in CH1
 
Telephone01244346030
 
Filing Information
Company Number 02014573
Company ID Number 02014573
Date formed 1986-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB428973312  
Last Datalog update: 2023-02-10 11:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKIN DEVELOPMENTS 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 BARKIN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NORMA JENKINS
Company Secretary 1992-08-17
CECIL WYNDHAM JENKINS
Director 2007-04-30
NORMA JENKINS
Director 1992-08-17
PAUL WYNDHAM JENKINS
Director 1998-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ROSS BADDELEY
Director 1997-02-03 2007-06-30
JOHN FORWOOD BOWER
Director 1992-08-17 1999-10-18
CECIL WYNDHAM JENKINS
Director 1986-08-01 1998-10-20
CECIL WYNDHAM JENKINS
Company Secretary 1991-12-31 1992-08-17
RICHARD ZIEBART
Director 1991-12-31 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECIL WYNDHAM JENKINS BARKIN DEVELOPMENT AND PROPERTY COMPANY LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active

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
2023-02-10Final Gazette dissolved via compulsory strike-off
2022-11-10Voluntary liquidation. Return of final meeting of creditors
2022-11-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-08-31Voluntary liquidation Statement of receipts and payments to 2022-06-25
2022-08-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-25
2021-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-25
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM Egerton House 55 Hoole Road Chester CH2 3NJ United Kingdom
2020-07-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-26
2020-07-08600Appointment of a voluntary liquidator
2020-07-08LIQ02Voluntary liquidation Statement of affairs
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM 15 Grosvenor Court Foregate Street Chester CH1 1HG
2020-04-15DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-13PSC07CESSATION OF PAUL WYNDHAM JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NORMA JENKINS
2020-01-13TM02Termination of appointment of Norma Jenkins on 2019-01-31
2019-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 95020
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 020145730024
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 020145730023
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 95020
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020145730021
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020145730022
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 95020
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020145730020
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020145730019
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 95020
2014-02-07AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020145730017
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020145730018
2013-02-13AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AA01Current accounting period shortened from 31/07/12 TO 31/03/12
2012-02-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-31AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0131/12/10 FULL LIST
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-03MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 12
2010-11-03MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 13
2010-11-03MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 11
2010-11-03MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8
2010-11-03MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 14
2010-11-03MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA JENKINS / 01/11/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL WYNDHAM JENKINS / 01/11/2010
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / NORMA JENKINS / 01/11/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WYNDHAM JENKINS / 01/11/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL WYDHAM JENKINS / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA JENKINS / 01/11/2010
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-10-12AA31/07/09 TOTAL EXEMPTION SMALL
2010-09-10AA31/07/08 TOTAL EXEMPTION SMALL
2010-09-10AA31/07/07 TOTAL EXEMPTION SMALL
2010-02-24AR0131/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WYNDHAM JENKINS / 31/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA JENKINS / 31/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL WYDHAM JENKINS / 31/12/2009
2009-07-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-09-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BADDELEY
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-11288aNEW DIRECTOR APPOINTED
2007-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-05-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2003-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2002-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARKIN DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-08-04
Appointmen2020-07-01
Resolution2020-07-01
Fines / Sanctions
No fines or sanctions have been issued against BARKIN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-02 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2016-09-02 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2015-04-29 Outstanding BRIDGING FINANCE LIMITED
2015-04-29 Outstanding BRIDGING FINANCE LIMITED
2014-03-22 Outstanding BRIDGING FINANCE LIMITED
2014-03-22 Outstanding BRIDGING FINANCE LIMITED
2013-10-30 Outstanding BRIDGING FINANCE LIMITED
2013-10-30 Outstanding BRIDGING FINANCE LIMITED
LEGAL CHARGE 2008-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-14 Satisfied WM MORRISON SUPERMARKETS PLC
FURTHER CHARGE 2000-05-31 Satisfied SONGBIRD LEISURE HOLDINGS LIMITED
DEED OF VARIATION 2000-05-30 Satisfied SONGBIRD LEISURE HOLDINGS LIMITED
MORTGAGE 1998-09-30 Satisfied SONGBIRD LEISURE HOLDINGS LIMITED
DEBENTURE 1994-06-06 Satisfied SUAVETREE LIMITED
DEBENTURE 1994-06-06 Satisfied EDWARD CLIFFORD ANTHONY
SUB-MORTGAGE 1993-05-14 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1993-04-12 Satisfied PAT WHELAN (RACECOURSE) LIMITED
MORTGAGE 1991-10-11 Satisfied DAVID BAILEY
DEBENTURE 1991-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-01-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1987-12-05 Satisfied HILL SAMUEL & CO LIMITED
Creditors
Other Creditors Due Within One Year 2012-03-31 £ 188,021
Taxation Social Security Due Within One Year 2012-03-31 £ 1,436,846
Trade Creditors Within One Year 2012-03-31 £ 119,448

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 BARKIN DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 95,020
Cash Bank In Hand 2012-03-31 £ 304,447
Current Assets 2012-03-31 £ 4,540,476
Debtors 2012-03-31 £ 1,641,988
Fixed Assets 2012-03-31 £ 372
Other Debtors 2012-03-31 £ 1,322,780
Shareholder Funds 2012-03-31 £ 2,796,533
Stocks Inventory 2012-03-31 £ 2,594,041
Tangible Fixed Assets 2012-03-31 £ 372

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARKIN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BARKIN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARKIN DEVELOPMENTS 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 (43999 - Other specialised construction activities n.e.c.) as BARKIN DEVELOPMENTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BARKIN DEVELOPMENTS 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 TypeNotice of
Defending partyBARKIN DEVELOPMENTS LIMITEDEvent Date2021-08-04
 
Initiating party Event TypeAppointmen
Defending partyBARKIN DEVELOPMENTS LIMITEDEvent Date2020-07-01
Name of Company: BARKIN DEVELOPMENTS LIMITED Company Number: 02014573 Nature of Business: Other specialised construction activities not elsewhere classified Previous Name of Company: Vastdawn Limited…
 
Initiating party Event TypeResolution
Defending partyBARKIN DEVELOPMENTS LIMITEDEvent Date2020-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARKIN DEVELOPMENTS 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 BARKIN DEVELOPMENTS 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.