Dissolved 2018-01-06
Company Information for BARRINGTON CAPITAL LTD
LONDON BRIDGE, LONDON, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-01-06 |
Company Name | ||
---|---|---|
BARRINGTON CAPITAL LTD | ||
Legal Registered Office | ||
LONDON BRIDGE LONDON | ||
Previous Names | ||
|
Company Number | 04604293 | |
---|---|---|
Date formed | 2002-11-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-01-06 | |
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 | ||
---|---|---|---|---|
BARRINGTON CAPITAL PARTNERS LIMITED | 123 WHARFSIDE HERITAGE WAY WIGAN LANCASHIRE WN3 4AW | Active - Proposal to Strike off | Company formed on the 2013-04-15 | |
![]() |
BARRINGTON CAPITAL LIMITED | FITZWILLIAM HALL FITZWILLIAM PLACE DUBLIN 2 | Dissolved | Company formed on the 2003-09-25 |
![]() |
BARRINGTON CAPITAL CORP. | 100 park avenue 16th floor Westchester new york NY 10017 | Active | Company formed on the 2014-01-07 |
![]() |
BARRINGTON CAPITAL MAANGEMENT, INC. | INC.J BARRINGTON JACKSON 171 INGRAHAM BLVD HEMPSTEAD NY 11550 | Active | Company formed on the 1987-07-10 |
![]() |
Barrington Capital Group, LLC | 318 McMicken St Rawlins WY 82301 | Active | Company formed on the 2010-04-26 |
![]() |
Barrington Capital Management, LLC | 900 Pearl Street Suite 200 Boulder CO 80302 | Delinquent | Company formed on the 2006-12-15 |
![]() |
Barrington Capital Group, LLC | 7300 E Arapahoe Rd. Centennial CO 80112 | Delinquent | Company formed on the 2005-11-16 |
![]() |
BARRINGTON CAPITAL L.P. | 7580 TRAILS END - CHAGRIN FALLS OH 44023 | Active | Company formed on the 2003-09-11 |
![]() |
BARRINGTON CAPITAL CORPORATION OF NEVADA, INC. | 2955 EAST SUNSET RD STE 102 LAS VEGAS NV 89120 | Dissolved | Company formed on the 1997-03-31 |
![]() |
BARRINGTON CAPITAL GROUP, LLC | 2620 REGATTA DR SUITE 102 LAS VEGAS NV 89128 | Revoked | Company formed on the 2008-06-30 |
![]() |
BARRINGTON CAPITAL PARTNERS | 1725 MAGNOLIA DRIVE HENDERSON NV 89114 | Active | Company formed on the 2009-12-24 |
![]() |
BARRINGTON CAPITAL INVESTMENTS PTY LTD | Melbourne VIC 3000 | Active | Company formed on the 2000-01-06 |
![]() |
BARRINGTON CAPITAL PTY LTD | Strike-off action in progress | Company formed on the 1982-06-28 | |
![]() |
BARRINGTON CAPITAL PTE. LTD. | BURN ROAD Singapore 369977 | Dissolved | Company formed on the 2008-09-13 |
![]() |
BARRINGTON CAPITAL PARTNERS PRIVATE LIMITED | GOLDHILL PLAZA Singapore 308900 | Active | Company formed on the 2012-08-08 |
BARRINGTON CAPITAL PORTFOLIO MANAGEMENT, INC. | 1769-71 NE 162ND STREET MIAMI FL 33162 | Active | Company formed on the 2008-09-08 | |
BARRINGTON CAPITAL, LTD. | 3300 UNIVERSITY DRIVE, STE 311 CORAL SPRINGS FL 33065 | Inactive | Company formed on the 2005-10-13 | |
BARRINGTON CAPITAL INVESTMENTS LLC | 100 S. Belcher Rd. Clearwater FL 33758 | Inactive | Company formed on the 2014-07-14 | |
BARRINGTON CAPITAL MANAGEMENT, LLC | 3300 UNIVERSITY DRIVE, STE 311 CORAL SPRINGS FL 33065 | Inactive | Company formed on the 2005-10-13 | |
BARRINGTON CAPITAL INVESTMENTS LIMITED | Voluntary Liquidation |
Officer | Role | Date Appointed |
---|---|---|
JOANNA JILL BLOMFIELD SMITH |
||
ROHAN DAVID PEEL BLACKER |
||
RALPH DOUGLAS HAZELL |
||
CANDIDA FLEUR MEAD |
||
NICOLA MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YUSUF AHMED JASSAT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RBPR LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
RIDE REPUBLIC LIMITED | Director | 2011-08-22 | CURRENT | 2011-08-22 | Dissolved 2015-08-11 | |
RISSINGTON CAPITAL LIMITED | Director | 2007-01-08 | CURRENT | 2007-01-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017 | |
AA01 | PREVSHO FROM 31/12/2016 TO 15/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH DOUGLAS HAZELL / 15/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM THE STABLES CHESTNUT FARM CUXHAM WATLINGTON OXFORDSHIRE OX49 5ND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 251639 | |
AR01 | 31/10/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CANDIDA FLEUR MEAD | |
AP01 | DIRECTOR APPOINTED MR ROHAN DAVID PEEL BLACKER | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 169828 | |
AR01 | 31/10/14 NO CHANGES | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH01 | 10/07/14 STATEMENT OF CAPITAL GBP 356639 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 251639 | |
SH19 | 12/08/14 STATEMENT OF CAPITAL GBP 251639 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/06/14 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 24/06/2014 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MORRISON / 31/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MORRISON / 15/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH DOUGLAS HAZELL / 15/08/2011 | |
AR01 | 31/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MORRISON / 16/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH DOUGLAS HAZELL / 16/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 10 LONDON MEWS LONDON W2 1HY | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MORRISON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH DOUGLAS HAZELL / 01/10/2009 | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
88(2)O | AD 10/11/06--------- £ SI 169828@1 | |
363s | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: VILLAGE FARM, LITTLE BARRINGTON BURFORD OXON OX18 4TE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 10/11/06 | |
RES04 | £ NC 100/180000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 10/11/06--------- £ SI 179900@1=179900 £ IC 100/180000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 10 LONDON MEWS LONDON W2 1HY | |
CERTNM | COMPANY NAME CHANGED MORRISON PROPERTY DEVELOPMENTS L IMITED CERTIFICATE ISSUED ON 19/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 38 GREAT BARRINGTON BURFORD OXFORDSHIRE OX18 4UR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-29 |
Resolutions for Winding-up | 2016-03-29 |
Notices to Creditors | 2016-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
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 BARRINGTON CAPITAL LTD
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | CHESTER (1995) LIMITED | 1991-06-08 | Outstanding |
We have found 1 mortgage charges which are owed to BARRINGTON CAPITAL LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BARRINGTON CAPITAL LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BARRINGTON CAPITAL LTD | Event Date | 2016-03-22 |
We, John Arthur Kirkpatrick and Matthew John Waghorn, of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ give notice that we were appointed Joint Liquidators of the above-named Company on 16 March 2016 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 29 April 2016 to prove their debts by sending to the undersigned John Arthur Kirkpatrick Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Date of Appointment: 22 March 2016 Office Holder details: John Arthur Kirkpatrick , (IP No. 002230) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . Further information can be obtained by contacting: Kelly Jones at: kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BARRINGTON CAPITAL LTD | Event Date | 2016-03-16 |
John Arthur Kirkpatrick , (IP No. 002230) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting: Kelly Jones at: kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BARRINGTON CAPITAL LTD | Event Date | 2016-03-16 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on on 16 March 2016 , the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily, and that John Arthur Kirkpatrick , (IP No. 002230) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding-up and that they may act jointly and severally." Further information can be obtained by contacting: Kelly Jones at: kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
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. |