Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARFAST ENGINEERING SUPPLIES LIMITED
Company Information for

BARFAST ENGINEERING SUPPLIES LIMITED

TUNSTALL, STOKE ON TRENT, ST6 5TT,
Company Registration Number
06642768
Private Limited Company
Dissolved

Dissolved 2017-08-10

Company Overview

About Barfast Engineering Supplies Ltd
BARFAST ENGINEERING SUPPLIES LIMITED was founded on 2008-07-10 and had its registered office in Tunstall. The company was dissolved on the 2017-08-10 and is no longer trading or active.

Key Data
Company Name
BARFAST ENGINEERING SUPPLIES LIMITED
 
Legal Registered Office
TUNSTALL
STOKE ON TRENT
ST6 5TT
Other companies in ST5
 
Filing Information
Company Number 06642768
Date formed 2008-07-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2017-08-10
Type of accounts TOTAL EXEMPTION SMALL
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 BARFAST ENGINEERING SUPPLIES 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 BARFAST ENGINEERING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
CALLUM PETER GIBSON
Director 2015-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN BEATRICE GIBSON
Company Secretary 2008-07-10 2016-02-01
KEVIN COLLINGWOOD
Director 2014-07-01 2016-02-01
JOHN DAVID WILLIAM PALMER
Director 2014-05-16 2015-11-27
CALLUM PETER GIBSON
Director 2008-07-10 2015-08-18
JEAN BEATRICE GIBSON
Director 2008-07-10 2014-05-16
MARGARET MICHELLE DAVIES
Company Secretary 2008-07-10 2008-07-10
EMMA LEIGHANN WATTS
Director 2008-07-10 2008-07-10

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
2017-08-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM UNIT 2 CRABTREE CLOSE FENTON INDUSTRIAL ESTATE STOKE-ON-TRENT STAFFORDSHIRE ST4 2SW ENGLAND
2016-03-304.20STATEMENT OF AFFAIRS/4.19
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COLLINGWOOD
2016-02-09TM02APPOINTMENT TERMINATED, SECRETARY JEAN GIBSON
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 4 VALLEY PARK WATERMILLS ROAD NEWCASTLE STAFFORDSHIRE ST5 6AT
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER
2015-08-18AP01DIRECTOR APPOINTED CALLUM PETER GIBSON
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM GIBSON
2015-08-18SH0101/07/14 STATEMENT OF CAPITAL GBP 3
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-14AR0110/07/15 FULL LIST
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM PETER GIBSON / 14/08/2015
2015-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN BEATRICE GIBSON / 14/08/2015
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066427680002
2015-04-28AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-02AR0110/07/14 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR KEVIN COLLINGWOOD
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 75 SEABRIDGE LANE NEWCASTLE STAFFORDSHIRE ST5 4AW ENGLAND
2014-05-16AP01DIRECTOR APPOINTED MR JOHN DAVID WILLIAM PALMER
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GIBSON
2014-05-16SH0116/05/14 STATEMENT OF CAPITAL GBP 2
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-03AR0110/07/13 FULL LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BEATRICE GIBSON / 10/07/2013
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM PETER GIBSON / 10/07/2013
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 663 HIGH STREET SANDYFORD STAFFORDSHIRE ST6 5PL
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-13AR0110/07/12 FULL LIST
2012-05-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-09AR0110/07/11 FULL LIST
2011-05-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-13AR0110/07/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM PETER GIBSON / 19/02/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BEATRICE GIBSON / 19/02/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN BEATRICE GIBSON / 19/02/2010
2010-04-14AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 29-31 MOORLAND ROAD BURSLEM STOKE-ON-TRENT ST6 1DS
2008-07-30288aDIRECTOR APPOINTED CALLUM PETER GIBSON
2008-07-30288aDIRECTOR AND SECRETARY APPOINTED JEAN BEATRICE GIBSON
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR EMMA WATTS
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY MARGARET DAVIES
2008-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BARFAST ENGINEERING SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-17
Appointment of Liquidators2016-03-22
Resolutions for Winding-up2016-03-22
Meetings of Creditors2016-03-01
Fines / Sanctions
No fines or sanctions have been issued against BARFAST ENGINEERING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-11 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Creditors
Creditors Due After One Year 2012-08-01 £ 29,020
Creditors Due After One Year 2011-08-01 £ 76,053
Creditors Due Within One Year 2012-08-01 £ 38,720
Provisions For Liabilities Charges 2012-08-01 £ 1,139

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 BARFAST ENGINEERING SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1
Called Up Share Capital 2011-08-01 £ 1
Cash Bank In Hand 2012-08-01 £ 8,631
Cash Bank In Hand 2011-08-01 £ 4,405
Current Assets 2012-08-01 £ 43,760
Current Assets 2011-08-01 £ 45,506
Debtors 2012-08-01 £ 23,129
Debtors 2011-08-01 £ 25,101
Fixed Assets 2012-08-01 £ 25,888
Fixed Assets 2011-08-01 £ 25,601
Shareholder Funds 2012-08-01 £ 66
Shareholder Funds 2011-08-01 £ 5,052
Stocks Inventory 2012-08-01 £ 12,000
Stocks Inventory 2011-08-01 £ 16,000
Tangible Fixed Assets 2012-08-01 £ 5,694
Tangible Fixed Assets 2011-08-01 £ 1,368

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARFAST ENGINEERING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARFAST ENGINEERING SUPPLIES LIMITED
Trademarks
We have not found any records of BARFAST ENGINEERING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARFAST ENGINEERING SUPPLIES 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 (47520 - Retail sale of hardware, paints and glass in specialised stores) as BARFAST ENGINEERING SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARFAST ENGINEERING SUPPLIES 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 TypeAppointment of Liquidators
Defending partyBARFAST ENGINEERING SUPPLIES LIMITEDEvent Date2016-03-14
Diane Grace Dunion , of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT . : For further details contact: Diane Grace Dunion, E-mail: enquiries@dunionandco.com, Tel: 01782 828 733.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBARFAST ENGINEERING SUPPLIES LIMITEDEvent Date2016-03-14
At a General Meeting of the above-named Company, convened and held at the offices of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT at 11.15 am on 14 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and it is advisable to wind up the same and, accordingly that the Company be wound up voluntarily and that Diane Grace Dunion , of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT , (IP No 9292) be appointed Liquidator for the purposes of such winding up. For further details contact: Diane Grace Dunion, E-mail: enquiries@dunionandco.com, Tel: 01782 828 733. Callum Peter Gibson , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyBARFAST ENGINEERING SUPPLIES LIMITEDEvent Date2016-03-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT on 25 April 2017 at 11.00 am and 11.15 am respectively, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and considering the Liquidators release and approving the final report. Date of Appointment: 14 March 2016 Office Holder details: Diane Grace Dunion , (IP No. 9292) of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT . Further details contact: Diane Grace Dunion, Email: enquiries@dunionandco.com or Tel: 01782 828 733. Diane Grace Dunion , Liquidator : Ag FF111752
 
Initiating party Event TypeMeetings of Creditors
Defending partyBARFAST ENGINEERING SUPPLIES LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the creditors of the above named company, will be held at the offices of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT on 14 March 2016 at 11.30 am for the purposes mentioned in Sections 99 - 101 of the said Act. The aforementioned meeting will receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Proxy forms to be used for the purposes of the above meeting must be lodged, accompanied by a proof of debt form, at Boulevard House , 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT , not later than 12 noon on the business day prior to the date of the meeting. Notice is hereby given that Diane Grace Dunion of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT is qualified to act as in Insolvency Practitioner in relation to the above Company. Notice is further given pursuant to Section 98(2) of the Act that, on the two business days preceding the Meeting, a list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, from Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT. For further details contact: Diane Grace Dunion (IP No. 9292), email: enquiries@dunionandco.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARFAST ENGINEERING SUPPLIES 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 BARFAST ENGINEERING SUPPLIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4