Company Information for BARIS FACADES & LININGS LIMITED
FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
04357601
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BARIS FACADES & LININGS LIMITED | ||
Legal Registered Office | ||
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in LE19 | ||
Previous Names | ||
|
Company Number | 04357601 | |
---|---|---|
Company ID Number | 04357601 | |
Date formed | 2002-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2012 | |
Account next due | 31/10/2013 | |
Latest return | 22/01/2013 | |
Return next due | 19/02/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 07:23:08 |
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 BRUCE |
||
TERENCE ALAN DAMMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA MARGARET HARRY |
Company Secretary | ||
JOHN RUSSELL GAMBLE |
Director | ||
HOWARD GEORGE HINCHCLIFFE |
Company Secretary | ||
HOWARD GEORGE HINCHCLIFFE |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINERAL STAR ROOFING SERVICES LIMITED | Director | 2008-11-07 | CURRENT | 2008-11-07 | Dissolved 2014-05-13 | |
STEELTECH SYSTEMS LIMITED | Director | 2007-10-25 | CURRENT | 2007-10-25 | Liquidation | |
BARIS GROUP LIMITED | Director | 2002-06-17 | CURRENT | 2002-06-17 | Dissolved 2016-03-01 | |
NUNNCO LIMITED | Director | 2002-06-14 | CURRENT | 2002-06-14 | Dissolved 2014-01-21 | |
BROOKCO LIMITED | Director | 1998-08-12 | CURRENT | 1998-06-16 | Active | |
H-K-L SPECIAL PROJECTS LIMITED | Director | 2017-03-21 | CURRENT | 2017-03-21 | Active | |
H-K-L SPECIALISTS LTD | Director | 2014-01-15 | CURRENT | 2013-01-31 | Active | |
STAVELEY MWFC LTD | Director | 2011-05-03 | CURRENT | 2011-05-03 | Active | |
MINERAL STAR ROOFING SERVICES LIMITED | Director | 2008-11-07 | CURRENT | 2008-11-07 | Dissolved 2014-05-13 | |
STEELTECH SYSTEMS LIMITED | Director | 2007-10-25 | CURRENT | 2007-10-25 | Liquidation | |
QUALITY IN COMPONENTS LIMITED | Director | 2003-02-04 | CURRENT | 1996-01-23 | Dissolved 2014-11-06 | |
BARIS GROUP LIMITED | Director | 2002-06-17 | CURRENT | 2002-06-17 | Dissolved 2016-03-01 | |
NUNNCO LIMITED | Director | 2002-06-14 | CURRENT | 2002-06-14 | Dissolved 2014-01-21 | |
BROOKCO LIMITED | Director | 1998-07-30 | CURRENT | 1998-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-28 | |
2.24B | Administrator's progress report to 2014-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/16 FROM Castle Acres Everard Way Narborough Leicester LE19 1BY | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-28 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-08-04 | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/13 FROM Baris House Nunn Brook Road County Estate Huthwaite Nottinghamshire NG17 2HU | |
2.12B | Appointment of an administrator | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LAURA HARRY | |
LATEST SOC | 25/01/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 22/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 22/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALAN DAMMS / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRUCE / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURA MARGARET HARRY / 08/10/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LAURA HARRY / 05/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LAURA HARRY / 20/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 27/01/06 | |
AA | FULL ACCOUNTS MADE UP TO 27/01/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED BARIS FACADES LIMITED CERTIFICATE ISSUED ON 04/05/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
225 | ACC. REF. DATE SHORTENED FROM 04/02/03 TO 31/01/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 04/02/03 | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-03-21 |
Appointment of Administrators | 2013-02-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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 BARIS FACADES & LININGS LIMITED
BARIS FACADES & LININGS LIMITED owns 2 domain names.
steeltechsystems.co.uk barisgroup.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BARIS FACADES & LININGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BARIS FACADES & LININGS LIMITED | Event Date | 2014-01-29 |
Christopher John Stirland and Nathan Jones , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : Further details contact: Emily Ball, Email: Emily.ball@frpadvisory.com, Tel: 0116 303 3333. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BARIS FACADES & LININGS LIMITED | Event Date | 2013-02-05 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8038 Christopher John Stirland and Nathan Jones (IP Nos 9368 and 9326 ), both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY Further details contact: Christopher John Stirland or Nathan Jones, Tel: 0116 3033333. : | |||
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. |