Dissolved 2017-02-21
Company Information for BARLOW FRITH COMMUNICATIONS LIMITED
LONDON BRIDGE, LONDON, SE1 9QR,
|
Company Registration Number
04629420
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | ||
---|---|---|
BARLOW FRITH COMMUNICATIONS LIMITED | ||
Legal Registered Office | ||
LONDON BRIDGE LONDON SE1 9QR Other companies in SN11 | ||
Previous Names | ||
|
Company Number | 04629420 | |
---|---|---|
Date formed | 2003-01-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN ROBERT BARLOW |
||
ANGELA MARGARET BARLOW |
||
JULIAN ROBERT BARLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM THE OLD FORGE 51 COMPTON BASSETT CALNE WILTSHIRE SN11 8RH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET BARLOW / 07/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT BARLOW / 07/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 13 BELL CRESCENT LONGWICK AYLESBURY BUCKINGHAMSHIRE HP27 9SE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT BARLOW / 03/10/2013 | |
AR01 | 07/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT BARLOW / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET BARLOW / 07/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: CANNONGATE HOUSE 62-64 CANNON STREET LONDON EC4 6AE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/02/04 | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 06/05/03--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED BARLOW FRITH LIMITED CERTIFICATE ISSUED ON 14/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-16 |
Notices to Creditors | 2016-02-19 |
Appointment of Liquidators | 2016-02-19 |
Resolutions for Winding-up | 2016-02-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
Creditors Due Within One Year | 2013-03-31 | £ 80,633 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 64,401 |
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 BARLOW FRITH COMMUNICATIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 675,663 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 528,817 |
Current Assets | 2013-03-31 | £ 692,459 |
Current Assets | 2012-03-31 | £ 551,113 |
Debtors | 2013-03-31 | £ 14,121 |
Debtors | 2012-03-31 | £ 10,759 |
Shareholder Funds | 2013-03-31 | £ 617,961 |
Shareholder Funds | 2012-03-31 | £ 494,306 |
Tangible Fixed Assets | 2013-03-31 | £ 6,135 |
Tangible Fixed Assets | 2012-03-31 | £ 7,594 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as BARLOW FRITH COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BARLOW FRITH COMMUNICATIONS LIMITED | Event Date | 2016-09-13 |
Notice is hereby given, that a Final Meeting of the Members of Barlow Frith Communications Limited will be held at 10.00 am on 9 November 2016. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR. The Meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. The following Resolution will be considered at the Meeting: That the Joint Liquidators receive their release. Proxies to be used at the Meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the Meeting. Date of appointment: 10 February 2016. Office Holder details: Stephen Paul Grant and Anthony Malcolm Cork, (IP Nos. 008929 and 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR For further details contact: Chloe Charlesworth, Email: chloe.charlesworth@wilkinskennedy.com Tel: 0207 403 1877. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BARLOW FRITH COMMUNICATIONS LIMITED | Event Date | 2016-02-12 |
We, Stephen Paul Grant and Anthony Malcolm Cork, of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 10 February 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 15 March 2016 to prove their debts by sending to the undersigned Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Joint 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 Liquidators 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 his debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further information can be obtained by contacting Chloe Charlesworth at chloe.charlesworth@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BARLOW FRITH COMMUNICATIONS LIMITED | Event Date | 2016-02-10 |
Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting Chloe Charlesworth at chloe.charlesworth@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BARLOW FRITH COMMUNICATIONS LIMITED | Event Date | 2016-02-10 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at The Old Forge, 51 Compton Bassett, Calne, Wiltshire, SN11 8RH on 10 February 2016 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding-up and that they may act jointly and severally. Further information can be obtained by contacting Chloe Charlesworth at chloe.charlesworth@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. |