Liquidation
Company Information for BARRETTS GLASS & GLAZING LIMITED
52 RAVENSFIELD GARDENS, EPSOM, SURREY, KT19 0SR,
|
Company Registration Number
03902547
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BARRETTS GLASS & GLAZING LIMITED | ||||
Legal Registered Office | ||||
52 RAVENSFIELD GARDENS EPSOM SURREY KT19 0SR Other companies in BR3 | ||||
Previous Names | ||||
|
Company Number | 03902547 | |
---|---|---|
Company ID Number | 03902547 | |
Date formed | 2000-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-11 00:47:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MICHAEL BARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWANARROW LTD |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEKON CHROMATICS LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
SEKON WINDOWS LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
THE MAGNETIC GLASS COMPANY LIMITED | Director | 2010-12-03 | CURRENT | 2010-12-03 | Active - Proposal to Strike off | |
SEKON HOLDINGS LIMITED | Director | 2003-04-07 | CURRENT | 2003-02-21 | Active - Proposal to Strike off | |
LONDON TOUGHENING LIMITED | Director | 2003-04-02 | CURRENT | 2003-04-02 | Liquidation | |
SEKON GLASSWORKS LTD. | Director | 2002-04-17 | CURRENT | 2002-04-03 | Liquidation | |
BARRETT'S LIMITED | Director | 1995-03-27 | CURRENT | 1995-03-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/18 FROM 62 Ravensfield Gardens Epsom Surrey KT19 0SR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
TM02 | Termination of appointment of Swanarrow Ltd on 2016-08-31 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 21/04/16 | |
CERTNM | COMPANY NAME CHANGED BARRETTS GLASS LIMITED CERTIFICATE ISSUED ON 21/04/16 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BARRETT'S WINDOWS LIMITED CERTIFICATE ISSUED ON 06/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/01/00--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-08-20 |
Resolution | 2018-08-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 BARRETTS GLASS & GLAZING LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BARRETTS GLASS & GLAZING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BARRETTS GLASS & GLAZING LIMITED | Event Date | 2018-08-20 |
Initiating party | Event Type | Resolution | |
Defending party | BARRETTS GLASS & GLAZING LIMITED | Event Date | 2018-08-20 |
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. |