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

BARCOL LIMITED

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY,
Company Registration Number
02542351
Private Limited Company
Liquidation

Company Overview

About Barcol Ltd
BARCOL LIMITED was founded on 1990-09-24 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Barcol Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BARCOL LIMITED
 
Legal Registered Office
Highfield Court Tollgate
Chandlers Ford
Eastleigh
SO53 3TY
Other companies in TN26
 
Filing Information
Company Number 02542351
Company ID Number 02542351
Date formed 1990-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 31/12/2017
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB542524265  
Last Datalog update: 2023-07-13 11:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCOL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTABILITY BUSINESS CONSULTING LIMITED   CHW SOLUTIONS 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 BARCOL LIMITED
The following companies were found which have the same name as BARCOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Barcol air Usa Ltd Connecticut Unknown
Barcol air Usa LLC Connecticut Unknown
BARCOL CONSTRUCTION COMPANY INC FL Inactive Company formed on the 1965-11-29
Barcol Construction Inc. 178 Russell Street South Sarnia Ontario N7T 1K1 Dissolved Company formed on the 2018-04-20
BARCOL CONTRACTING INC California Unknown
BARCOL CONSTRUCTION GROUP LIMITED OLD SMITHY FARM MAIN STREET OUSEFLEET GOOLE DN14 8HR Active - Proposal to Strike off Company formed on the 2019-06-26
BARCOL CORPORATION 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1997-12-16
BARCOL DEVELOPMENTS. LTD 30-31 ST JAMES PLACE MANGOTSFIELD MANGOTSFIELD BRISTOL BS16 9JB Dissolved Company formed on the 2013-06-10
Barcol Door Ltd. 16404 100 Avenue Northwest Edmonton Alberta T5P 4Y2 Inactive - Amalgamated Company formed on the 2022-02-26
Barcol Financial Corporation 26381 Crown Valley Pkwy Ste 200 Mission Viejo CA 92691 FTB Suspended Company formed on the 1984-06-07
BARCOL IMPORTS LLC 17600 YAKIMA VALLEY HWY GRANGER WA 989329769 Active Company formed on the 2020-04-30
BARCOL INC. 12219 SOUTH DIXIE HIGHWAY MIAMI FL 33156 Inactive Company formed on the 1989-05-11
BARCOL INC North Carolina Unknown
BARCOL INCORPORATED New Jersey Unknown
BARCOL INDUSTRIES INCORPORATED Michigan UNKNOWN
BARCOL INTERNATIONAL CORPORATION 6952 NW 51ST ST MIAMI FL 33166 Active Company formed on the 1982-08-31
BARCOL INVESTMENT CORP PTY LTD NSW 2570 Active Company formed on the 2010-04-12
BARCOL LIVERIES LIMITED BRELSTON COURT MARSTOW ROSS ON WYE HEREFORDSHIRE HR9 6HF Active - Proposal to Strike off Company formed on the 2007-09-04
BARCOL LLC Georgia Unknown
BARCOL LLC Georgia Unknown

Company Officers of BARCOL LIMITED

Current Directors
Officer Role Date Appointed
COLIN WILLIAM JOHN RUMBLE
Company Secretary 2003-04-11
COLIN WILLIAM JOHN RUMBLE
Director 1995-02-01
SARAH ANN RUMBLE
Director 1991-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA SHARON CRISP
Company Secretary 1996-05-31 2003-04-11
BERYL ROSINA SYLVIA RUMBLE
Company Secretary 1991-09-24 1996-05-31
NORMAN WILLIAM JOHN RUMBLE
Director 1991-09-24 1995-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WILLIAM JOHN RUMBLE THE OLD TOWN CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Active
COLIN WILLIAM JOHN RUMBLE SPECIALIST INNOVATIONS LIMITED Director 2006-02-17 CURRENT 2005-11-27 Dissolved 2015-05-12
COLIN WILLIAM JOHN RUMBLE COLIN RUMBLE AND ASSOCIATES LIMITED Director 2001-11-26 CURRENT 2001-11-26 Active
SARAH ANN RUMBLE COLIN RUMBLE AND ASSOCIATES LIMITED Director 2001-11-26 CURRENT 2001-11-26 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
2023-07-13Final Gazette dissolved via compulsory strike-off
2023-04-13Voluntary liquidation. Return of final meeting of creditors
2022-12-18Removal of liquidator by court order
2022-12-18LIQ10Removal of liquidator by court order
2022-12-15Appointment of a voluntary liquidator
2022-12-15600Appointment of a voluntary liquidator
2022-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-11
2021-07-14600Appointment of a voluntary liquidator
2021-07-14LIQ10Removal of liquidator by court order
2021-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-11
2020-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-11
2019-07-25600Appointment of a voluntary liquidator
2019-07-09LIQ10Removal of liquidator by court order
2019-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-11
2018-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-11
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Unit 2 Dacliffe Industrial Estate Appledore Road Woodchurch, Ashford Kent TN26 3TN
2017-04-28600Appointment of a voluntary liquidator
2017-04-284.20Volunatary liquidation statement of affairs with form 4.19
2017-04-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-12
2016-10-30LATEST SOC30/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-30CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-10-30CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-29AR0124/09/15 ANNUAL RETURN FULL LIST
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-14AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-22AR0124/09/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0124/09/12 ANNUAL RETURN FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN RUMBLE / 06/08/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM JOHN RUMBLE / 06/08/2012
2012-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN WILLIAM JOHN RUMBLE on 2012-08-06
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/12 FROM Oak Lodge Studland Avenue Wickford Essex SS12 0JF
2011-10-05AR0124/09/11 ANNUAL RETURN FULL LIST
2011-09-13AA01Current accounting period extended from 30/09/11 TO 31/03/12
2011-02-14AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18AR0124/09/10 ANNUAL RETURN FULL LIST
2010-04-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-21AR0124/09/09 ANNUAL RETURN FULL LIST
2009-04-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-06-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-26363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-03363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-05363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-01363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-09-17363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-04-14288aNEW SECRETARY APPOINTED
2003-04-14288bSECRETARY RESIGNED
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-13363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-01287REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 45 CHIGWELL ROAD SOUTH WOODFORD LONDON E18 1NG
2001-10-25CERTNMCOMPANY NAME CHANGED BARCOL CUTTING SERVICES LIMITED CERTIFICATE ISSUED ON 25/10/01
2001-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-09363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-11363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-08-05395PARTICULARS OF MORTGAGE/CHARGE
2000-07-24AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-14363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-06-18AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-03ORES04£ NC 10000/50000 18/05/
1999-06-03123NC INC ALREADY ADJUSTED 18/05/99
1999-06-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/99
1999-06-0388(2)RAD 20/05/99--------- £ SI 19998@1=19998 £ IC 2/20000
1998-10-01363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1998-10-01288cSECRETARY'S PARTICULARS CHANGED
1998-03-20AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-03288cDIRECTOR'S PARTICULARS CHANGED
1997-12-03363sRETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS
1997-12-03288cDIRECTOR'S PARTICULARS CHANGED
1997-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-08AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-19363sRETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS
1996-07-04AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-19288NEW SECRETARY APPOINTED
1996-06-19288SECRETARY RESIGNED
1996-02-21363sRETURN MADE UP TO 24/09/95; CHANGE OF MEMBERS
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 BARCOL 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 Creditors2017-05-18
Resolutions for Winding-up2017-04-21
Appointment of Liquidators2017-04-21
Meetings o2017-04-06
Fines / Sanctions
No fines or sanctions have been issued against BARCOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-03-31 Outstanding HSBC BANK PLC
DEBENTURE 2003-11-29 Outstanding COLIN WILLIAM JOHN RUMBLE AND SARAH ANN RUMBLE
DEBENTURE 2000-08-05 Outstanding HSBC BANK PLC
DEBENTURE 1991-07-08 Satisfied NORMAN WILLIAM JOHN RUMBLE
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 BARCOL LIMITED

Intangible Assets
Patents
We have not found any records of BARCOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARCOL LIMITED
Trademarks
We have not found any records of BARCOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCOL 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 BARCOL 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 BARCOL 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 TypeResolutions for Winding-up
Defending partyBARCOL LIMITEDEvent Date2017-04-21
Nature of business:Diamond Cutting and Construction Anchor Systems NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 12 April 2017 the following special resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Alexander Kinninmonth and Duncan Beat of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Further details are available from: Correspondence address & contact details of case manager Marcus Tout 02380 646 436 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder Duncan Beat RSM Restructuring Advisory LLP, 75 Springfield Road Chelmsford CM2 6JB 02380 646 464 IP Number: 8161 Joint Office Holder: Alexander Kinninmonth RSM Restructuring Advisory LLP , Highfield Court, Tollgate Chandlers Ford Eastleigh SO53 3TY 02380 646 408 IP Number: 9019
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBARCOL LIMITEDEvent Date2017-04-12
Liquidator's name and address: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY and Duncan Beat RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, CM2 6JB : Correspondence address & contact details of case manager Marcus Tout, 02380 646 464, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY 02380 646 464 Email: restructuring.southampton@rsmuk.com IP Number: 9019 Joint Office Holder: Duncan Beat, RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, CM2 6JB 02380 646 464 Email: restructuring.southampton@rsmuk.com IP Number: 8161
 
Initiating party Event TypeNotices to Creditors
Defending partyBARCOL LIMITEDEvent Date2017-04-12
Nature of companys business:Diamond Cutting and Construction Anchor Systems Alexander Kinninmonth and Duncan Beat both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY Date of appointment: 12 April 2017 Correspondence address & contact details of case manager Marcus Tout , 02380 646 464 , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Administrative Receivers Primary Office Holder Alexander Kinninmonth, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, 02380 646 464, IP Number: 9019 Joint Office Holder Duncan Beat, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, 02380 646 464, IP Number: 8161 NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are requested to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBARCOL LIMITEDEvent Date1970-01-01
Previous registered name(s) in the last 12 months: None Other trading names or styles: None NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ on 12 April 2017 at 3:00 PM for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders' meeting has been convened for 12 April 2017 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company's assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on 11 April 2017. A full list of the names and addresses of the company's creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY between 10.00am and 4.00pm on the two business days prior to the day of the meeting. A Guide to Liquidators' Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under 'general information for creditors'. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request to RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Marcus Tout, telephone number 023 80646436 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARCOL 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 BARCOL 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.