Company Information for BARNHAM LIMITED
1ST FLOOR, 26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
03296206
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARNHAM LIMITED | |
Legal Registered Office | |
1ST FLOOR 26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in WD6 | |
Company Number | 03296206 | |
---|---|---|
Company ID Number | 03296206 | |
Date formed | 1996-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-07 00:54:48 |
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 | ||
---|---|---|---|---|
BARNHAM 4411 LLC | Michigan | UNKNOWN | ||
Barnham and Eastergate Community Trust | Active | Company formed on the 2016-11-17 | ||
BARNHAM BROOM GOLF CLUB LIMITED | HONINGHAM ROAD BARNHAM BROOM NORWICH NORFOLK NR9 4DD | Active | Company formed on the 1976-02-20 | |
BARNHAM BROOM LIMITED | HONINGHAM ROAD BARNHAM BROOM NORWICH NORFOLK NR9 4DD | Active | Company formed on the 1986-01-23 | |
BARNHAM BROOM MANAGEMENT COMPANY LIMITED | HONINGHAM ROAD BARNHAM BROOM NORWICH NORFOLK NR9 4DD | Active | Company formed on the 1980-06-23 | |
BARNHAM BROOM HOLDINGS LTD | 45 PALL MALL LONDON SW1Y 5JG | Active | Company formed on the 2016-11-18 | |
BARNHAM BRICKLAYING LIMITED | SUITE 1 TELFORD HOUSE WARWICK ROAD CARLISLE CA1 2BT | Active | Company formed on the 2023-09-15 | |
BARNHAM BUSINESS SOLUTIONS LTD | Demar House 14 Church Road East Wittering Chichester WEST SUSSEX PO20 8PS | Active | Company formed on the 2014-10-30 | |
BARNHAM CHINESE FOOD LIMITED | 18 SELSEY AVENUE ALDWICH BOGNOR REGIS ENGLAND PO21 2QZ | Dissolved | Company formed on the 2014-03-11 | |
BARNHAM CONSULTANTS LIMITED | 57 LONDON ROAD HIGH WYCOMBE BUCKS HP11 1BS | Liquidation | Company formed on the 1985-05-13 | |
BARNHAM COURT LIMITED | C/O EVANS WEIR THE VICTORIA 25 ST PANCRAS CHICHESTER WEST SUSSEX PO19 7LT | Active | Company formed on the 2016-04-06 | |
BARNHAM CONSTRUCTION LTD | 91 ALLISTON GARDENS NORTHAMPTON NN2 6DU | Active | Company formed on the 2020-01-13 | |
BARNHAM DEVELOPMENTS LTD | GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY | Dissolved | Company formed on the 2013-03-22 | |
BARNHAM DENTAL PRACTICE LIMITED | 1 DOWNVIEW ROAD BARNHAM BOGNOR REGIS PO22 0EE | Active | Company formed on the 2016-08-12 | |
BARNHAM ELMES PTY LTD | Active | Company formed on the 2008-08-07 | ||
BARNHAM ENTERPRISES LIMITED | 20, HOLLES STREET, DUBLIN 2. | Dissolved | Company formed on the 1985-01-11 | |
BARNHAM ENTERPRISES, INC. | 315 SE 7TH STREET FT. LAUDERDALE FL 33301 | Inactive | Company formed on the 2005-09-12 | |
BARNHAM FLINT LTD | 15 ELLINGTON ROAD THETFORD UNITED KINGDOM IP24 2NN | Active - Proposal to Strike off | Company formed on the 2016-07-21 | |
BARNHAM G S AND S | 2525 PORTER RD. KATY Texas 77492 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-06-25 | |
BARNHAM GRADUATE SCHOOL AND SEMINARY INC. | 41 N 20TH STREET #17 HAINES CITY FL 33844 | Inactive | Company formed on the 2012-07-03 |
Officer | Role | Date Appointed |
---|---|---|
KHCS SECRETARIES LIMITED |
||
KAREN MILLIE-JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER BRIAN MARLAND |
Company Secretary | ||
MICHELLE SARAH WALKER |
Company Secretary | ||
MARILYN DAVIES |
Company Secretary | ||
KAREN HARRIS |
Company Secretary | ||
CHILTERN HOLDINGS LIMITED |
Director | ||
HENRY WINTERS |
Company Secretary | ||
KAREN HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DANCE N PARTY PEOPLE LTD | Company Secretary | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
INDIGLOBAL INFRAPRO AND MARKETING LTD | Company Secretary | 2018-04-20 | CURRENT | 2018-04-20 | Active | |
S.R. (LONDON) LIMITED | Company Secretary | 2018-04-20 | CURRENT | 2005-12-05 | Active | |
THE BARR FERTILITY CLINIC LIMITED | Company Secretary | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
IMPEX INTERNATIONAL TRADING LIMITED | Company Secretary | 2017-03-03 | CURRENT | 2017-03-03 | Active | |
AMEVI LTD | Company Secretary | 2016-05-03 | CURRENT | 2016-05-03 | Dissolved 2017-10-24 | |
M & R PERFORMING ARTS LTD | Company Secretary | 2015-12-07 | CURRENT | 2015-12-07 | Active - Proposal to Strike off | |
LIKEABILITY LIMITED | Company Secretary | 2015-10-13 | CURRENT | 2015-10-13 | Active - Proposal to Strike off | |
FAMILY HOUSE MINISTRIES | Company Secretary | 2015-05-13 | CURRENT | 2015-05-13 | Dissolved 2017-04-04 | |
SMILE SCAFFOLDING LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
JAMES & BAILEY LIMITED | Company Secretary | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2016-05-31 | |
MINING ENVIRONMENTAL SOLUTIONS - M.E.S. LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Active | |
BOOTIFUL BOOTYS LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2013-07-04 | Dissolved 2017-01-17 | |
MANOR WAY MANAGEMENT COMPANY (NO. 1) LIMITED | Company Secretary | 2012-11-02 | CURRENT | 2005-09-20 | Active | |
OPHIRE TRADING COMPANY LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Dissolved 2015-05-26 | |
GREENER MOSS LIMITED | Company Secretary | 2011-12-23 | CURRENT | 2011-12-23 | Active | |
SO APARTMENTS (NO 1) LIMITED | Company Secretary | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
SO APARTMENTS LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2006-11-10 | Liquidation | |
IMPACTCHOICE LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2009-06-24 | Active | |
EPC CONNECT LIMITED | Company Secretary | 2009-02-11 | CURRENT | 2009-02-11 | Dissolved 2017-02-07 | |
OAKDALE INVESTMENTS LIMITED | Company Secretary | 2009-01-06 | CURRENT | 2007-10-05 | Active | |
SOVEREIGN ASSOCIATES LIMITED | Director | 2011-01-18 | CURRENT | 2011-01-18 | Active | |
THE MIKATI FOUNDATION LIMITED | Director | 2010-01-06 | CURRENT | 2010-01-06 | Active - Proposal to Strike off | |
EPC CONNECT LIMITED | Director | 2009-02-11 | CURRENT | 2009-02-11 | Dissolved 2017-02-07 | |
YOUR ACCOUNTS ONLINE LIMITED | Director | 2004-02-04 | CURRENT | 2003-08-22 | Active - Proposal to Strike off | |
KHCS INTERNATIONAL LIMITED | Director | 2002-10-14 | CURRENT | 2002-10-14 | Active | |
KHCS SECRETARIES LIMITED | Director | 2002-09-27 | CURRENT | 2002-09-27 | Active | |
PROJECT CONCERN (UK) LIMITED | Director | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
RIDGEWAY STUDIO TRUST LIMITED | Director | 1997-01-24 | CURRENT | 1997-01-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-19 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Karen Harris on 2014-05-14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Karen Harris on 2010-01-07 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KHCS SECRETARIES LIMITED on 2010-01-07 | |
288b | Appointment terminated secretary christopher marland | |
288a | SECRETARY APPOINTED KHCS SECRETARIES LIMITED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: SUITE A 5TH FLOOR QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
ELRES | S366A DISP HOLDING AGM 19/06/98 | |
ELRES | S252 DISP LAYING ACC 19/06/98 | |
ELRES | S386 DISP APP AUDS 19/06/98 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2016-12-28 |
Resolutions for Winding-up | 2016-12-28 |
Appointment of Liquidators | 2016-12-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Creditors Due Within One Year | 2012-12-31 | £ 14,604 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 27,314 |
Creditors and other liabilities
|
|
|
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 BARNHAM LIMITED
Cash Bank In Hand | 2012-12-31 | £ 2,487 |
---|---|---|
Current Assets | 2012-12-31 | £ 35,582 |
Current Assets | 2011-12-31 | £ 46,862 |
Debtors | 2012-12-31 | £ 33,095 |
Debtors | 2011-12-31 | £ 45,955 |
Shareholder Funds | 2012-12-31 | £ 20,978 |
Shareholder Funds | 2011-12-31 | £ 19,548 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as BARNHAM LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BARNHAM LIMITED | Event Date | 2016-12-20 |
Stephen Katz (IP No. 8681) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Company on 20 December 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 23 January 2017 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BARNHAM LIMITED | Event Date | 2016-12-20 |
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 20 December 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound-up voluntarily and that Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding-up. If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BARNHAM LIMITED | Event Date | 2016-12-20 |
Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900. | |||
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. |