Dissolved 2017-08-10
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 Name | |
---|---|
BARFAST ENGINEERING SUPPLIES LIMITED | |
Legal Registered Office | |
TUNSTALL STOKE ON TRENT ST6 5TT Other companies in ST5 | |
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 |
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 |
---|---|---|
CALLUM PETER GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN BEATRICE GIBSON |
Company Secretary | ||
KEVIN COLLINGWOOD |
Director | ||
JOHN DAVID WILLIAM PALMER |
Director | ||
CALLUM PETER GIBSON |
Director | ||
JEAN BEATRICE GIBSON |
Director | ||
MARGARET MICHELLE DAVIES |
Company Secretary | ||
EMMA LEIGHANN WATTS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM UNIT 2 CRABTREE CLOSE FENTON INDUSTRIAL ESTATE STOKE-ON-TRENT STAFFORDSHIRE ST4 2SW ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN COLLINGWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN GIBSON | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 4 VALLEY PARK WATERMILLS ROAD NEWCASTLE STAFFORDSHIRE ST5 6AT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER | |
AP01 | DIRECTOR APPOINTED CALLUM PETER GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALLUM GIBSON | |
SH01 | 01/07/14 STATEMENT OF CAPITAL GBP 3 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALLUM PETER GIBSON / 14/08/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEAN BEATRICE GIBSON / 14/08/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066427680002 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN COLLINGWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 75 SEABRIDGE LANE NEWCASTLE STAFFORDSHIRE ST5 4AW ENGLAND | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID WILLIAM PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN GIBSON | |
SH01 | 16/05/14 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN BEATRICE GIBSON / 10/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALLUM PETER GIBSON / 10/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 663 HIGH STREET SANDYFORD STAFFORDSHIRE ST6 5PL | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALLUM PETER GIBSON / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN BEATRICE GIBSON / 19/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEAN BEATRICE GIBSON / 19/02/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 29-31 MOORLAND ROAD BURSLEM STOKE-ON-TRENT ST6 1DS | |
288a | DIRECTOR APPOINTED CALLUM PETER GIBSON | |
288a | DIRECTOR AND SECRETARY APPOINTED JEAN BEATRICE GIBSON | |
288b | APPOINTMENT TERMINATED DIRECTOR EMMA WATTS | |
288b | APPOINTMENT TERMINATED SECRETARY MARGARET DAVIES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-17 |
Appointment of Liquidators | 2016-03-22 |
Resolutions for Winding-up | 2016-03-22 |
Meetings of Creditors | 2016-03-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE |
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
|
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BARFAST ENGINEERING SUPPLIES LIMITED | Event Date | 2016-03-14 |
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 Type | Resolutions for Winding-up | |
Defending party | BARFAST ENGINEERING SUPPLIES LIMITED | Event Date | 2016-03-14 |
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 Type | Final Meetings | |
Defending party | BARFAST ENGINEERING SUPPLIES LIMITED | Event Date | 2016-03-14 |
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 Type | Meetings of Creditors | |
Defending party | BARFAST ENGINEERING SUPPLIES LIMITED | Event 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 | |||
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. |