Active - Proposal to Strike off
Company Information for BARKERS PHOTOGRAPHIC LIMITED
ICENI COURT EVOLUTION WAY, DELFT WAY, NORWICH, ENGLAND, NR6 6BB,
|
Company Registration Number
04596819
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
BARKERS PHOTOGRAPHIC LIMITED | ||||||
Legal Registered Office | ||||||
ICENI COURT EVOLUTION WAY DELFT WAY NORWICH ENGLAND NR6 6BB Other companies in NR31 | ||||||
Previous Names | ||||||
|
Company Number | 04596819 | |
---|---|---|
Company ID Number | 04596819 | |
Date formed | 2002-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-11-21 | |
Return next due | 2017-12-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-12 21:27:50 |
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 |
---|---|---|
VICTOR LING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOLAN GRANT DONAHUE |
Director | ||
TAMMY NICOLA LEAK |
Director | ||
JOHN GHIGI BARKER |
Director | ||
TRACEY ANNE BARKER |
Director | ||
RODERICK TONY HOGARTH |
Company Secretary | ||
NICHOLAS SHAUN TOON |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM 4 Lowestoft Road Gorleston Great Yarmouth Norfolk NR31 6LY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOLAN GRANT DONAHUE | |
LATEST SOC | 06/05/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAMMY NICOLA LEAK | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LING / 21/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOLAN GRANT DONAHUE / 21/01/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
Annotation | ||
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-03-31 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/12 FROM 5 Queen Street Great Yarmouth Norfolk NR30 2QP England | |
RES15 | CHANGE OF NAME 11/04/2012 | |
CERTNM | Company name changed uk photos LIMITED\certificate issued on 26/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER | |
AP01 | DIRECTOR APPOINTED MR VICTOR LING | |
AP01 | DIRECTOR APPOINTED NOLAN GRANT DONAHUE | |
AP01 | DIRECTOR APPOINTED TAMMY NICOLA LEAK | |
SH01 | 20/02/12 STATEMENT OF CAPITAL GBP 20 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GHIGI BARKER / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE | |
AR01 | 21/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY BARKER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RODERICK HOGARTH | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED BARKERS PHOTOGRAPHIC LIMITED CERTIFICATE ISSUED ON 28/01/08 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CHADWICKS PHOTOGRAPHY & DIGITAL LIMITED CERTIFICATE ISSUED ON 17/11/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 21-23 SAINT PETERS PLAIN GREAT YARMOUTH NORFOLK NR30 2LN | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 9,675 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 14,850 |
Creditors Due Within One Year | 2013-03-31 | £ 17,017 |
Creditors Due Within One Year | 2012-03-31 | £ 18,038 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,059 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,872 |
Creditors and other liabilities
|
|
|
|
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 BARKERS PHOTOGRAPHIC LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,818 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 11,676 |
Current Assets | 2013-03-31 | £ 11,185 |
Current Assets | 2012-03-31 | £ 18,239 |
Debtors | 2013-03-31 | £ 4,867 |
Debtors | 2012-03-31 | £ 3,063 |
Fixed Assets | 2013-03-31 | £ 18,513 |
Fixed Assets | 2012-03-31 | £ 30,827 |
Shareholder Funds | 2012-03-31 | £ 13,306 |
Stocks Inventory | 2013-03-31 | £ 3,500 |
Stocks Inventory | 2012-03-31 | £ 3,500 |
Tangible Fixed Assets | 2013-03-31 | £ 18,513 |
Tangible Fixed Assets | 2012-03-31 | £ 24,382 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74201 - Portrait photographic activities) as BARKERS PHOTOGRAPHIC LIMITED 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. |