Dissolved
Dissolved 2017-09-06
Company Information for BAREFOOT LIMITED
BIRMINGHAM, WEST MIDLANDS, B3,
|
Company Registration Number
04388733
Private Limited Company
Dissolved Dissolved 2017-09-06 |
Company Name | |
---|---|
BAREFOOT LIMITED | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS | |
Company Number | 04388733 | |
---|---|---|
Date formed | 2002-03-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2017-09-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
BAREFOOT | Singapore | Dissolved | Company formed on the 2008-09-13 | |
BAREFOOT (NT) PTY LTD | Active | Company formed on the 2010-03-02 | ||
BAREFOOT (WA) PTY LTD | WA 6210 | External administration (in receivership/liquidation | Company formed on the 2011-04-05 | |
BAREFOOT & GILLES LIMITED | FITZROY HOUSE CROWN STREET IPSWICH IP1 3LG | Active | Company formed on the 2010-03-15 | |
BAREFOOT & BALANCED, LLC | 8662 SE HORSETAIL FALLS CT HAPPY VALLEY OR 97086 | Active | Company formed on the 2011-12-05 | |
BAREFOOT & BROWNE LIMITED | 76 76 TRUMPINGTON ROAD LONDON LONDON ENGLAND E7 9EJ | Dissolved | Company formed on the 2015-07-25 | |
BAREFOOT & CASE, LLC | 5333 MEADOW LANE COURT - ELYRIA OH 44035 | Active | Company formed on the 2010-09-27 | |
BAREFOOT & NICHOLSON (M) SDN. BHD. | Active | |||
BAREFOOT & BRALESS, LLC | 1585 COVELL ROAD New York BROCKPORT NY 14420 | Active | Company formed on the 2017-02-21 | |
BAREFOOT & BEAUTIFUL SKIN CARE, LLC | 1217 CAPE CORAL PARKWAY #300 CAPE CORAL FL 33904 | Inactive | Company formed on the 2007-10-18 | |
BAREFOOT & BLOOMIN' GARDENING SERVICE LLC | 727 N. FLETCHER AVE. FERNANDINA BEACH FL 32034 | Inactive | Company formed on the 2013-06-14 | |
BAREFOOT & CRAZY LP | 8117 PRESTON RD STE 300 DALLAS TX 75225 | Forfeited | Company formed on the 2017-08-24 | |
BAREFOOT & BALANCE LTD | OKHREWOOD 13 WOODLANDS DRIVE LOCHMABEN SCOTLAND DG11 1SR | Dissolved | Company formed on the 2018-01-10 | |
BAREFOOT & COTTON LLC | 1420 5TH AVE STE 3000 SEATTLE WA 981012393 | Active | Company formed on the 2018-10-02 | |
Barefoot & Free, LLC | 19905 E Greenwood Drive Aurora CO 80013 | Delinquent | Company formed on the 2021-03-10 | |
Barefoot & Brooming LLC | 247 Blake St Salida CO 81201 | Delinquent | Company formed on the 2021-05-10 | |
BAREFOOT & BEAUTIFUL FLOORING LLC | 12 Banyan Dr. Monroe Rochester NY 14616 | Active | Company formed on the 2021-09-01 | |
BAREFOOT & SALTY LLC | 1605 HARVEST BEND LN CEDAR PARK TX 78613 | Active | Company formed on the 2022-11-13 | |
BAREFOOT & FRECKLED LLC | 4200 UNIVERSITY BLVD. SUITE 426 WEST DES MOINES IA 50266 | Active | Company formed on the 2023-03-20 | |
BAREFOOT & BRIGHT SWIMWEAR LLC | 96 Stoneleigh Ct. Monroe Rochester NY 14618 | Active | Company formed on the 2023-04-04 |
Officer | Role | Date Appointed |
---|---|---|
IAN BARRY NEWMAN |
||
IAN BARRY NEWMAN |
||
STEPHEN ANTHONY NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT PAUL CAMILLERI |
Director | ||
CATHERINE DANIELLE WHITESIDE |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLBRITAIN LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
ALLBRITAIN PROPERTY DEVELOPMENTS LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-31 | Active | |
ALLBRITAIN ESTATES LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
ALLBRITAIN INVESTMENTS LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
ALLBRITAIN PROPERTY SOLUTIONS LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
ALLBRITAIN DEVELOPMENTS LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
ALLBRITAIN CONSTRUCTION LIMITED | Director | 2011-08-22 | CURRENT | 2011-08-22 | Active | |
ALLBRITAIN BAREFOOT LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Dissolved 2016-08-13 |
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 27/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY NEWMAN / 30/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY NEWMAN / 30/05/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM SUITE 5-8 WILLIAMSON COURT FOUNDRY STREET WORCESTER WORCESTERSHIRE WR1 2BJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT CAMILLERI | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: THE CIDER MILL & STABLES COURT FARM CHURCH LANE NORTON WORCESTERSHIRE WR5 2PS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 8 KESTREL CRESCENT DROITWICH WORCESTERSHIRE WR9 7HH | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 1093 BRISTOL ROAD SOUTH NORTHFIELD BIRMINGHAM B31 2QW | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 42 ASHILL ROAD REDNAL BIRMINGHAM B45 9RB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-22 |
Notice of Intended Dividends | 2013-05-01 |
Notices to Creditors | 2012-04-11 |
Meetings of Creditors | 2011-05-31 |
Appointment of Administrators | 2011-04-07 |
Proposal to Strike Off | 2010-05-04 |
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 | BARCLAYS BANK 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 BAREFOOT LIMITED
The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as BAREFOOT LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BAREFOOT LIMITED | Event Date | 2013-04-26 |
Principal Trading Address: Suite 5-8 Williamson Court, Foundry Street, Worcester, Worcestershire WR1 2BJ Notice is hereby given that a first interim dividend will be paid within two months from the last date for proving. Creditors of the above named Company are therefore required, on or before 21 May 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to P D Masters, the Liquidator of the said company, at Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB and, if so required by notice in writing from the said Liquidator, by the solicitors or personally, 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. Under Rule 11.3(2) the Liquidator is not obliged to deal with proofs lodged after the last date for proving. Further details contact: P D Masters (IP No. 8262), Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BAREFOOT LIMITED | Event Date | 2012-04-04 |
Notice is hereby given that the creditors of the above-named Company are required on or before 3 June 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any) to P D Masters the Liquidator of the said Company, at the address shown above and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, 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. No further advertisement of invitation to prove debts will be given. Date of appointment: 28 March 2012. Further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111. P D Masters , Liquidator (IP N0 8262) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BAREFOOT LIMITED | Event Date | 2012-03-28 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above company will be held at the offices of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB on 22 May 2017 at 10.00 am and 10.10 am respectively, for the purpose of having an account laid before them, 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 Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him or her, and such Proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 28 March 2012 Office Holder details: Paul Masters , (IP No. 8262) of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . For further details contact: Paul Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111. Paul Masters , Liquidator : Ag GF122334 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BAREFOOT LIMITED | Event Date | 2011-05-25 |
In the High Court of Justice Worcester District Registry case number 87 Notice is hereby given by the Joint Administrators that, under paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the basis upon which the Joint Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the administration, and specifying the date upon which the Joint Administrators are discharged from liability in respect of any action of theirs as Joint Adminstrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 10 June 2011. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators office. Date of Appointment; 1 April 2011. Further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111. P D Masters and A R Clifton , Joint Administrators (IP Nos 8262 and 8766) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BAREFOOT LIMITED | Event Date | 2011-04-01 |
In the High Court of Justice Worcester District Registry case number 87 P D Masters and A R Clifton (IP Nos 8262 and 8766 ), both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB Further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BAREFOOT LIMITED | Event Date | 2010-05-04 |
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. |