Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAREFOOT LIMITED
Company Information for

BAREFOOT LIMITED

BIRMINGHAM, WEST MIDLANDS, B3,
Company Registration Number
04388733
Private Limited Company
Dissolved

Dissolved 2017-09-06

Company Overview

About Barefoot Ltd
BAREFOOT LIMITED was founded on 2002-03-06 and had its registered office in Birmingham. The company was dissolved on the 2017-09-06 and is no longer trading or active.

Key Data
Company Name
BAREFOOT LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name BAREFOOT LIMITED
The following companies were found which have the same name as BAREFOOT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BAREFOOT LIMITED

Current Directors
Officer Role Date Appointed
IAN BARRY NEWMAN
Company Secretary 2003-06-04
IAN BARRY NEWMAN
Director 2005-04-01
STEPHEN ANTHONY NEWMAN
Director 2002-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL CAMILLERI
Director 2005-04-01 2008-11-28
CATHERINE DANIELLE WHITESIDE
Company Secretary 2002-03-06 2003-06-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-03-06 2002-03-06
WATERLOW NOMINEES LIMITED
Nominated Director 2002-03-06 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BARRY NEWMAN ALLBRITAIN LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
IAN BARRY NEWMAN ALLBRITAIN PROPERTY DEVELOPMENTS LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
IAN BARRY NEWMAN ALLBRITAIN ESTATES LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
IAN BARRY NEWMAN ALLBRITAIN INVESTMENTS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
IAN BARRY NEWMAN ALLBRITAIN PROPERTY SOLUTIONS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
IAN BARRY NEWMAN ALLBRITAIN DEVELOPMENTS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
IAN BARRY NEWMAN ALLBRITAIN CONSTRUCTION LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active
IAN BARRY NEWMAN ALLBRITAIN BAREFOOT LIMITED Director 2009-08-13 CURRENT 2009-08-13 Dissolved 2016-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2016
2015-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015
2014-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2014
2013-06-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2013
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY NEWMAN / 30/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY NEWMAN / 30/05/2012
2012-04-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2012
2012-03-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-01-302.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2012-01-302.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2011-10-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2011
2011-06-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-06-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM SUITE 5-8 WILLIAMSON COURT FOUNDRY STREET WORCESTER WORCESTERSHIRE WR1 2BJ
2011-04-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-01-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-05LATEST SOC05/05/10 STATEMENT OF CAPITAL;GBP 100
2010-05-05AR0106/03/10 FULL LIST
2010-05-05DISS40DISS40 (DISS40(SOAD))
2010-05-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-04GAZ1FIRST GAZETTE
2009-06-02363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CAMILLERI
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-12363sRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS; AMEND
2008-03-10363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: THE CIDER MILL & STABLES COURT FARM CHURCH LANE NORTON WORCESTERSHIRE WR5 2PS
2005-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 8 KESTREL CRESCENT DROITWICH WORCESTERSHIRE WR9 7HH
2005-04-06363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-20363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 1093 BRISTOL ROAD SOUTH NORTHFIELD BIRMINGHAM B31 2QW
2003-06-26288aNEW SECRETARY APPOINTED
2003-06-26288bSECRETARY RESIGNED
2003-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-04363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 42 ASHILL ROAD REDNAL BIRMINGHAM B45 9RB
2002-03-14288aNEW SECRETARY APPOINTED
2002-03-14288bSECRETARY RESIGNED
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288aNEW DIRECTOR APPOINTED
2002-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9305 - Other service activities



Licences & Regulatory approval
We could not find any licences issued to BAREFOOT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-22
Notice of Intended Dividends2013-05-01
Notices to Creditors2012-04-11
Meetings of Creditors2011-05-31
Appointment of Administrators2011-04-07
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against BAREFOOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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

Intangible Assets
Patents
We have not found any records of BAREFOOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAREFOOT LIMITED
Trademarks
We have not found any records of BAREFOOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAREFOOT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as BAREFOOT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAREFOOT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBAREFOOT LIMITEDEvent Date2013-04-26
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 TypeNotices to Creditors
Defending partyBAREFOOT LIMITEDEvent Date2012-04-04
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 TypeFinal Meetings
Defending partyBAREFOOT LIMITEDEvent Date2012-03-28
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 TypeMeetings of Creditors
Defending partyBAREFOOT LIMITEDEvent Date2011-05-25
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 TypeAppointment of Administrators
Defending partyBAREFOOT LIMITEDEvent Date2011-04-01
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 TypeProposal to Strike Off
Defending partyBAREFOOT LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAREFOOT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAREFOOT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.