Live but Receiver Manager on at least one charge
Company Information for BARKER BROOKS PROPERTIES LTD
4 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
|
Company Registration Number
04075994
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | ||
---|---|---|
BARKER BROOKS PROPERTIES LTD | ||
Legal Registered Office | ||
4 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY Other companies in HG3 | ||
Previous Names | ||
|
Company Number | 04075994 | |
---|---|---|
Company ID Number | 04075994 | |
Date formed | 2000-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/05/2011 | |
Account next due | 28/02/2013 | |
Latest return | 21/09/2012 | |
Return next due | 19/10/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:23:02 |
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 |
---|---|---|
EVAN PETROCK JEFFRIES |
||
LUCY JANE BARKER |
||
EVAN PETROCK JEFFRIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN JOHN RUSHTON |
Director | ||
JANE ALLISON WILKINSON |
Director | ||
JANE ALLISON WILKINSON |
Company Secretary | ||
STEPHEN MARTIN BALL |
Company Secretary | ||
JACQUELINE MANDY BOOLE |
Company Secretary | ||
ROSEMARY CLARE HANCHER |
Company Secretary | ||
ROSEMARY CLARE HANCHER |
Director | ||
JUSTINE FLEUR BROOKS |
Company Secretary | ||
JUSTINE FLEUR BROOKS |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWIM2BIRDS LTD | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active | |
BARKER BROOKS ETC LIMITED | Director | 2011-11-01 | CURRENT | 2000-04-18 | Dissolved 2013-09-10 | |
BARKER BROOKS GROUP LIMITED | Director | 2004-12-01 | CURRENT | 2001-12-24 | Dissolved 2013-09-10 | |
BARKER BROOKS MEDIA LIMITED | Director | 2002-09-10 | CURRENT | 1995-05-24 | Dissolved 2017-09-09 |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-12-18 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE WILKINSON | |
AP03 | Appointment of Mr Evan Petrock Jeffries as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RUSHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE WILKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE WILKINSON | |
LQ01 | Notice of appointment of receiver or manager | |
LATEST SOC | 15/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lucy Jane Barker on 2012-07-01 | |
AP01 | DIRECTOR APPOINTED MR EVAN PETROCK JEFFRIES | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOHN RUSHTON | |
AP01 | DIRECTOR APPOINTED MS JANE ALLISON WILKINSON | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/04/10 TO 31/05/10 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/09/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION FULL | |
288a | Secretary appointed jane allison wilkinson logged form | |
288b | Appointment terminated secretary stephen ball | |
288a | Secretary appointed jane allison wilkinson | |
363a | Return made up to 21/09/08; full list of members | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/12/07 FROM: 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: TENNANT LAND PARTNERS 3 GROVE PARK COURT SKIPTON ROAD HARROGATE HG1 4DP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
CERTNM | COMPANY NAME CHANGED BARKER BROOKS SALES LIMITED CERTIFICATE ISSUED ON 14/11/05 | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: TENNANT LAND PARTNERS 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/03 FROM: HORWATH PULLEYN HESELTON 21 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5RD | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/01 FROM: 32 HEADINGLEY LANE LEEDS WEST YORKSHIRE LS6 2EB | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BARKER BROOKS PROPERTIES LTD are:
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. |