Dissolved
Dissolved 2015-08-26
Company Information for B. BARDEN MECHANICAL & ELECTRICAL SERVICES LTD
EASTLEIGH, HAMPSHIRE, SO53,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-08-26 |
Company Name | ||
---|---|---|
B. BARDEN MECHANICAL & ELECTRICAL SERVICES LTD | ||
Legal Registered Office | ||
EASTLEIGH HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 02818026 | |
---|---|---|
Date formed | 1993-05-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-05-31 | |
Date Dissolved | 2015-08-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART MICHAEL BARDEN |
||
MARC ASHTON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DORIS LILLIAN BARDEN |
Company Secretary | ||
BRIAN DAVID BARDEN |
Director | ||
DORIS LILLIAN BARDEN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APEX A LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Active | |
BARDEN SOLUTIONS LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Active | |
JAMATT SOLUTIONS LTD | Director | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
JAMATT MANAGEMENT LIMITED | Director | 2010-02-22 | CURRENT | 2010-02-22 | Active | |
BARDEN FM LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active | |
BARDEN AIRPORT SERVICES LTD | Director | 2006-06-19 | CURRENT | 2006-06-19 | Dissolved 2016-02-25 | |
B. BARDEN MECHANICAL SERVICES LIMITED | Director | 2004-08-27 | CURRENT | 2004-08-27 | Dissolved 2014-05-27 | |
SOLVED FM LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active | |
THE GHS GROUP LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active | |
GHS MECHANICAL AND ELECTRICAL LTD | Director | 2011-05-26 | CURRENT | 2010-04-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM CONCORDE HOUSE LANGRISH PETERSFIELD HANTS GU32 1RJ UNITED KINGDOM | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DORIS BARDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BARDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DORIS BARDEN | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM CONCORDE HOUSE LANGRISH PETERSFIELD HANTS GU32 1RL UNITED KINGDOM | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARC SMITH / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART BARDEN / 01/01/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED B. BARDEN ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/06/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 6 FARM VIEW AVENUE CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0NZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/11/03--------- £ SI 98@1=98 £ IC 2/100 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
ELRES | S252 DISP LAYING ACC 05/12/03 | |
ELRES | S80A AUTH TO ALLOT SEC 05/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 2 ST GEORGES BUSINESS CENTRE ST GEORGES SQUARE OLD PORTSMOUTH HAMPSHIRE PO1 3EY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
88(2)R | AD 01/06/00--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS |
Final Meetings | 2015-02-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as B. BARDEN MECHANICAL & ELECTRICAL SERVICES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | B. BARDEN MECHANICAL & ELECTRICAL SERVICES LIMITED | Event Date | |
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Installer of electrical wirings and fittings NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at Baker Tilly - Highfield Court Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ on 24 April 2015 at 10:30 am, to be followed at 11:00 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986 . A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12 noon on the preceding business day. Correspondence address & contact details of case administrator Lisa Duell 023 8064 6437 Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder Alexander Kinninmonth : Appointed: 7 April 2010 : Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : 023 8064 6437 : IP Number: 9019 : Joint Office Holder: Nigel Fox : Appointed: 13 April 2011 : Baker Tilly Creditor Services LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : 023 8064 6437 : | |||
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. |