Company Information for BARRINGTON & BLAKE ESTATES LIMITED
Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, BD19 3TT,
|
Company Registration Number
05110015
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARRINGTON & BLAKE ESTATES LIMITED | |
Legal Registered Office | |
Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT Other companies in LS26 | |
Company Number | 05110015 | |
---|---|---|
Company ID Number | 05110015 | |
Date formed | 2004-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-04-30 | |
Account next due | 31/01/2020 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-04-11 00:50:59 |
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 |
---|---|---|
STEVEN CRAIG JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ELAINE JACKSON WAITE |
Company Secretary | ||
DAVID MARTYN WAITE |
Director | ||
KAREN MARIE THERESA JACKSON |
Director | ||
MICHAEL ROCHELLE |
Director | ||
TURNER LITTLE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
STEVEN CRAIG JACKSON |
Director | ||
TURNER LITTLE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JMS DIGITAL LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
THE RENEWABLE ENERGY GUILD 2013 LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2016-01-05 | |
THE RENEWABLE ENERGY GUILD LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-01-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-22 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/20 FROM 24 Commercial Street Rothwell Leeds LS26 0AW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 10/08/2016 | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steven Craig Jackson on 2011-04-22 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN WAITE | |
AP01 | DIRECTOR APPOINTED STEVEN CRAIG JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WAITE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 37 COMMERCIAL STREET ROTHWELL LEEDS WEST YORKSHIRE LS26 0AP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 16/07/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-01-29 |
Resolution | 2020-01-29 |
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 | HSBC 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 BARRINGTON & BLAKE ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BARRINGTON & BLAKE ESTATES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SHOP AND PREMISES | UNIT 2 AT 24 COMMERCIAL STREET ROTHWELL LEEDS LS26 0AW | 11,000 | 01/01/2007 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BARRINGTON & BLAKE ESTATES LIMITED | Event Date | 2020-01-29 |
Name of Company: BARRINGTON & BLAKE ESTATES LIMITED Company Number: 05110015 Nature of Business: Real Estate Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3… | |||
Initiating party | Event Type | Resolution | |
Defending party | BARRINGTON & BLAKE ESTATES LIMITED | Event Date | 2020-01-29 |
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. |