Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED
Company Information for

BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED

319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
06370696
Private Limited Company
Dissolved

Dissolved 2017-04-30

Company Overview

About Barwood Developments (chiltern Park) Ltd
BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED was founded on 2007-09-13 and had its registered office in 319 Ballards Lane. The company was dissolved on the 2017-04-30 and is no longer trading or active.

Key Data
Company Name
BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED
 
Legal Registered Office
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in NN4
 
Previous Names
BARWOOD DEVELOPMENTS (AYLESBURY) LIMITED07/04/2008
SECKLOE 360 LIMITED24/09/2007
Filing Information
Company Number 06370696
Date formed 2007-09-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2017-04-30
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED
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.

Company Officers of BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM BOWEN
Director 2007-09-19
HENRY BRIAN CHAPMAN
Director 2007-09-19
CHRISTIAN PETER MATTHEWS
Director 2007-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CHAMBERS
Company Secretary 2007-09-19 2014-12-19
EMW SECRETARIES LIMITED
Company Secretary 2007-09-19 2014-12-19
JOANNA AVRIL GREENSLADE
Company Secretary 2007-09-19 2014-12-19
STEPHEN JOHN CHAMBERS
Director 2008-04-04 2014-12-19
JOANNA AVRIL GREENSLADE
Director 2007-09-19 2014-12-19
ALAN JAMES RUDGE
Director 2007-09-19 2014-12-19
TERENCE PHILIP AMOS
Director 2007-09-19 2009-01-31
ROWAN MICHAEL KELLY
Director 2007-09-19 2008-04-04
EMW SECRETARIES LIMITED
Company Secretary 2007-09-13 2007-09-19
EMW DIRECTORS LIMITED
Director 2007-09-13 2007-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (NOMINEE) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (CPF2015) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER 2015 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN AUTOGRAPH HOMES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (NOMINEE) LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (CPF2012) LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER 2012 LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN SECKLOE 93 LIMITED Director 2012-07-30 CURRENT 2001-07-30 Dissolved 2016-04-26
RICHARD WILLIAM BOWEN DB SYMMETRY NORTH LTD Director 2012-03-20 CURRENT 2012-03-20 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN BARWOOD CAPITAL HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
RICHARD WILLIAM BOWEN BD (PS2012) LIMITED Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2014-05-13
RICHARD WILLIAM BOWEN BD (SILVERSTONE) LTD Director 2010-03-08 CURRENT 2007-08-28 Dissolved 2015-04-07
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER (NOMINEE) LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-14
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-21
RICHARD WILLIAM BOWEN BARWOOD CAPITAL LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
RICHARD WILLIAM BOWEN BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2014-11-14
RICHARD WILLIAM BOWEN BARWOOD LAND (HAYES) LIMITED Director 2003-10-22 CURRENT 2003-01-06 Dissolved 2016-04-26
RICHARD WILLIAM BOWEN BARWOOD LAND LIMITED Director 2003-03-20 CURRENT 2003-01-14 Dissolved 2017-09-19
RICHARD WILLIAM BOWEN BARWOOD LAND (CHELTENHAM) LIMITED Director 2003-03-20 CURRENT 2003-01-06 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN DB SYMMETRY LTD Director 2003-02-26 CURRENT 2002-09-17 Active
RICHARD WILLIAM BOWEN GLOBAL LAND LIMITED Director 1998-04-27 CURRENT 1998-02-12 Dissolved 2013-09-03
RICHARD WILLIAM BOWEN OLD BHL LIMITED Director 1996-02-09 CURRENT 1995-11-13 Liquidation
RICHARD WILLIAM BOWEN BARWOOD LIMITED Director 1996-01-25 CURRENT 1995-11-08 Active - Proposal to Strike off
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (ASTON CLINTON) LTD Director 2018-06-12 CURRENT 2018-06-12 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (SPEKE) LTD Director 2018-04-04 CURRENT 2018-04-04 Active
HENRY BRIAN CHAPMAN SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD Director 2018-02-09 CURRENT 2018-02-09 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (WIGAN) LTD Director 2018-01-16 CURRENT 2018-01-16 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (GOOLE) LTD Director 2017-12-08 CURRENT 2017-12-08 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD Director 2017-11-13 CURRENT 2017-11-13 Active
HENRY BRIAN CHAPMAN MAGNITUDE LAND DEVELOPMENT UK LTD Director 2017-10-05 CURRENT 2017-10-05 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD Director 2017-10-02 CURRENT 2017-10-02 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (HINCKLEY) LTD Director 2017-07-26 CURRENT 2017-07-26 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (DARLINGTON) LTD Director 2017-04-28 CURRENT 2017-04-28 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (MIDLANDS) LTD Director 2017-04-27 CURRENT 2017-04-27 Active
HENRY BRIAN CHAPMAN DB SYMMETRY GROUP LTD Director 2014-12-19 CURRENT 2014-09-19 Active
HENRY BRIAN CHAPMAN AUTOGRAPH HOMES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
HENRY BRIAN CHAPMAN LYNWOOD FARM ESTATES LIMITED Director 2012-10-04 CURRENT 1961-02-09 Active
HENRY BRIAN CHAPMAN DB SYMMETRY NORTH LTD Director 2012-03-20 CURRENT 2012-03-20 Active - Proposal to Strike off
HENRY BRIAN CHAPMAN BARWOOD CAPITAL HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
HENRY BRIAN CHAPMAN BD (SILVERSTONE) LTD Director 2010-03-08 CURRENT 2007-08-28 Dissolved 2015-04-07
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (ASTON CLINTON) LTD Director 2018-06-12 CURRENT 2018-06-12 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (BARWELL) LTD Director 2018-04-26 CURRENT 2018-04-26 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (SPEKE) LTD Director 2018-04-04 CURRENT 2018-04-04 Active
CHRISTIAN PETER MATTHEWS SYMMETRY PARK DONCASTER MANAGEMENT COMPANY LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTIAN PETER MATTHEWS SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD Director 2018-02-09 CURRENT 2018-02-09 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (WIGAN) LTD Director 2018-01-16 CURRENT 2018-01-16 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (GOOLE) LTD Director 2017-12-08 CURRENT 2017-12-08 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD Director 2017-11-13 CURRENT 2017-11-13 Active
CHRISTIAN PETER MATTHEWS MAGNITUDE LAND DEVELOPMENT UK LTD Director 2017-10-05 CURRENT 2017-10-05 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD Director 2017-10-02 CURRENT 2017-10-02 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (HINCKLEY) LTD Director 2017-07-26 CURRENT 2017-07-26 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (DARLINGTON) LTD Director 2017-04-28 CURRENT 2017-04-28 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (MIDLANDS) LTD Director 2017-04-27 CURRENT 2017-04-27 Active
CHRISTIAN PETER MATTHEWS SYMMETRY PARK BICESTER MANAGEMENT COMPANY LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
CHRISTIAN PETER MATTHEWS DB SYMMETRY GROUP LTD Director 2014-12-19 CURRENT 2014-09-19 Active
CHRISTIAN PETER MATTHEWS AUTOGRAPH HOMES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
CHRISTIAN PETER MATTHEWS DB SYMMETRY NORTH LTD Director 2012-03-20 CURRENT 2012-03-20 Active - Proposal to Strike off
CHRISTIAN PETER MATTHEWS BD (SILVERSTONE) LTD Director 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
CHRISTIAN PETER MATTHEWS BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2014-11-14
CHRISTIAN PETER MATTHEWS DB SYMMETRY LTD Director 2003-02-27 CURRENT 2002-09-17 Active
CHRISTIAN PETER MATTHEWS GLOBAL LAND LIMITED Director 2001-05-23 CURRENT 1998-02-12 Dissolved 2013-09-03

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
2017-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 6TH FLOOR, LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER
2016-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-274.70DECLARATION OF SOLVENCY
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0113/09/15 FULL LIST
2015-10-26AD02SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2015-07-22AA01CURREXT FROM 28/02/2016 TO 31/03/2016
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GREENSLADE
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAMBERS
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RUDGE
2014-12-31TM02APPOINTMENT TERMINATED, SECRETARY JOANNA GREENSLADE
2014-12-31TM02APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED
2014-12-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CHAMBERS
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM GRANGE PARK COURT, ROMAN WAY NORTHAMPTON NORTHAMPTONSHIRE NN4 5EA
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-16AR0113/09/14 FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-09-26AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-09-16AR0113/09/13 FULL LIST
2013-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-09-20AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-09-20AR0113/09/12 FULL LIST
2011-11-15AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-03AR0113/09/11 FULL LIST
2011-09-13AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-10-01AR0113/09/10 FULL LIST
2010-09-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-27AD02SAIL ADDRESS CREATED
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-22AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY BRIAN CHAPMAN / 01/04/2010
2009-12-07AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PETER MATTHEWS / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CHAMBERS / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BOWEN / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES RUDGE / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY CHAPMAN / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA AVRIL GREENSLADE / 28/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHAMBERS / 28/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA AVRIL GREENSLADE / 28/10/2009
2009-10-05AR0113/09/09 FULL LIST
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY CHAPMAN / 22/06/2009
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR TERENCE AMOS
2008-09-17363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-11353LOCATION OF REGISTER OF MEMBERS
2008-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-29288aDIRECTOR APPOINTED STEPHEN JOHN CHAMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR ROWAN KELLY
2008-04-05CERTNMCOMPANY NAME CHANGED BARWOOD DEVELOPMENTS (AYLESBURY) LIMITED CERTIFICATE ISSUED ON 07/04/08
2007-09-24CERTNMCOMPANY NAME CHANGED SECKLOE 360 LIMITED CERTIFICATE ISSUED ON 24/09/07
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: SEEBECK HOUSE, ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES UNITED KINGDON MK5 8FR
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 28/02/08
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-16
Notices to Creditors2016-05-19
Resolutions for Winding-up2016-05-19
Appointment of Liquidators2016-05-19
Fines / Sanctions
No fines or sanctions have been issued against BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-07-02 Satisfied RWS HOLDINGS PLC
MORTGAGE 2009-04-15 Satisfied RWS HOLDINGS PLC
MORTGAGE 2008-05-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-05-07 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

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 BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED

Intangible Assets
Patents
We have not found any records of BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED
Trademarks
We have not found any records of BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARWOOD DEVELOPMENTS (CHILTERN PARK) 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 (41100 - Development of building projects) as BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARWOOD DEVELOPMENTS (CHILTERN PARK) 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 TypeFinal Meetings
Defending partyBARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITEDEvent Date2016-12-14
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company will be held at Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, on 18 January 2017 at 12.00 noon, for the purpose of having an Account laid before them, and to receive the Liquidator's report showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London, N12 8LY not later than 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of Appointment: 9 May 2016. Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY For further details contact: Asher Miller or alternatively Simon Bolton, Tel: 020 8343 5900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITEDEvent Date2016-05-09
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 09 May 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Asher Miller , (IP No. 9251) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY be and is hereby appointed Liquidator for the purposes of such winding up. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITEDEvent Date2016-05-09
Asher Miller , (IP No. 9251) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARWOOD DEVELOPMENTS (CHILTERN PARK) 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 BARWOOD DEVELOPMENTS (CHILTERN PARK) 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.