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

LADY BARN PROPERTIES LIMITED

CHEADLE, CHESHIRE, SK8 1JE,
Company Registration Number
00501962
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About Lady Barn Properties Ltd
LADY BARN PROPERTIES LIMITED was founded on 1951-12-03 and had its registered office in Cheadle. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
LADY BARN PROPERTIES LIMITED
 
Legal Registered Office
CHEADLE
CHESHIRE
SK8 1JE
Other companies in SK8
 
Filing Information
Company Number 00501962
Date formed 1951-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2016-02-09
Type of accounts FULL
Last Datalog update: 2016-02-12 04:29:43
Primary Source:Companies House
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 LADY BARN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOANNA BERRY
Director 2014-06-23
LISA ANN CLIFT
Director 2014-06-23
GORDON FRANCIS FALCONER
Director 2000-12-01
ALISON MARY GOSLING
Director 2002-10-14
ROGER HART
Director 2014-01-20
FADI KABBANI
Director 2012-01-16
BRUCE ALISTAIR IAN MURRAY
Director 2013-01-21
RUTH NEWHOUSE
Director 2005-01-31
BARRY POLLITT
Director 1999-10-15
ANITA MICHELLE REUBEN
Director 2013-01-21
PETER JOHN WARD
Director 2000-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DENNIS RADDIN LAND
Company Secretary 1991-06-30 2015-03-31
MARTIN DENNIS RADDIN LAND
Director 1991-06-30 2015-03-31
ADRIAN MICHAEL BEVER
Director 1999-10-15 2014-12-31
ROBERT GARDINER PAYNE
Director 1991-06-30 2014-09-29
ANDREW KEVIN CHEETHAM
Director 2008-09-01 2013-07-01
CAROLYN MELLOR
Director 2000-12-01 2013-04-01
VIJAY NATHOO
Director 2004-11-29 2012-09-01
DAMIAN JONATHAN BENNETT
Director 2000-12-01 2008-09-01
GEORGE RUSSELL HUDSON
Director 1991-06-30 2003-09-29
MICHAEL JOHN AUSTIN ECROYD
Director 1991-06-30 2002-06-01
PATRICIA MARGARET BOOTH
Director 1997-12-15 2001-02-26
PHILIP SHARMAN DANIEL
Director 1997-12-15 1999-08-31
STEPHEN JOHN DAVIES
Director 1995-09-01 1998-07-01
JOY ESTHER BLAKEY
Director 1991-06-30 1998-06-01
JOHN TREVOR BEVER
Director 1991-06-30 1995-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA BERRY LADY BARN HOUSE SCHOOL LIMITED Director 2014-06-23 CURRENT 1994-10-31 Active
JOANNA BERRY BBC CHILDREN IN NEED Director 2013-09-11 CURRENT 2003-04-04 Active
LISA ANN CLIFT CAREDOX LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
LISA ANN CLIFT LADY BARN HOUSE SCHOOL LIMITED Director 2014-06-23 CURRENT 1994-10-31 Active
LISA ANN CLIFT CLIFT MEDICAL SOLUTIONS LTD. Director 2005-02-01 CURRENT 2004-01-20 Active
ROGER HART LADY BARN HOUSE SCHOOL LIMITED Director 2014-01-20 CURRENT 1994-10-31 Active
FADI KABBANI N.A.KABBANI LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
FADI KABBANI LADY BARN HOUSE SCHOOL LIMITED Director 2012-01-16 CURRENT 1994-10-31 Active
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
BRUCE ALISTAIR IAN MURRAY DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
BRUCE ALISTAIR IAN MURRAY DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
BRUCE ALISTAIR IAN MURRAY W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
BRUCE ALISTAIR IAN MURRAY LADY BARN HOUSE SCHOOL LIMITED Director 2013-01-21 CURRENT 1994-10-31 Active
BRUCE ALISTAIR IAN MURRAY THE HOLLINS MURRAY GROUP LIMITED Director 2012-11-22 CURRENT 2012-10-30 Active
BRUCE ALISTAIR IAN MURRAY HMG INVESTMENT HOLDINGS LIMITED Director 2012-09-01 CURRENT 1990-02-20 Active
BRUCE ALISTAIR IAN MURRAY DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
BRUCE ALISTAIR IAN MURRAY DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
BRUCE ALISTAIR IAN MURRAY W H A REALISATIONS LIMITED Director 2008-03-28 CURRENT 1928-11-12 Dissolved 2017-01-17
BRUCE ALISTAIR IAN MURRAY ANDERTON BOARD AND PACKAGING LIMITED Director 2006-02-27 CURRENT 2004-01-19 Active
ANITA MICHELLE REUBEN SIMON REUBEN LTD Director 2013-11-01 CURRENT 2013-10-29 Active
PETER JOHN WARD FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
PETER JOHN WARD DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
PETER JOHN WARD M&B OF LONDON LIMITED Director 2016-03-05 CURRENT 2015-03-04 Active - Proposal to Strike off
PETER JOHN WARD DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PETER JOHN WARD FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD AWARENESS SOFTWARE LIMITED Director 2013-08-13 CURRENT 1999-02-02 Active
PETER JOHN WARD W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PETER JOHN WARD DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
PETER JOHN WARD DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
PETER JOHN WARD KUK REALISATIONS LIMITED Director 2007-01-05 CURRENT 1957-10-28 Dissolved 2013-08-29
PETER JOHN WARD MW3 LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active - Proposal to Strike off
PETER JOHN WARD ALN BOARD COMPANY LIMITED Director 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12
PETER JOHN WARD W H A REALISATIONS LIMITED Director 2004-03-26 CURRENT 1928-11-12 Dissolved 2017-01-17
PETER JOHN WARD ANDERTON BOARD AND PACKAGING LIMITED Director 2004-03-08 CURRENT 2004-01-19 Active
PETER JOHN WARD LADY BARN HOUSE SCHOOL LIMITED Director 2000-12-01 CURRENT 1994-10-31 Active

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
2016-02-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-18RES13RESOLVED TO SUBMIT DS01 19/10/2015
2015-11-16DS01APPLICATION FOR STRIKING-OFF
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-03AR0104/07/15 FULL LIST
2015-09-02TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LAND
2015-09-02AP01DIRECTOR APPOINTED MRS JOANNA BERRY
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAYNE
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAND
2015-09-02AP01DIRECTOR APPOINTED DR LISA ANN CLIFT
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BEVER
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-21DS02DISS REQUEST WITHDRAWN
2015-03-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-26DS01APPLICATION FOR STRIKING-OFF
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-14AR0104/07/14 FULL LIST
2014-05-01AA31/08/13 TOTAL EXEMPTION FULL
2014-04-08AP01DIRECTOR APPOINTED MR ROGER HART
2013-07-19AR0104/07/13 FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MELLOR
2013-07-19AP01DIRECTOR APPOINTED ANITA MICHELLE REUBEN
2013-07-19AP01DIRECTOR APPOINTED MR BRUCE ALISTAIR IAN MURRAY
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY NATHOO
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEETHAM
2013-04-16AA31/08/12 TOTAL EXEMPTION FULL
2012-07-17AR0104/07/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DISTRICT JUDGE ADRIAN MICHAEL BEVER / 13/07/2012
2012-07-17AP01DIRECTOR APPOINTED FADI KABBANI
2012-04-25AA31/08/11 TOTAL EXEMPTION FULL
2012-04-19AA31/08/09 TOTAL EXEMPTION FULL
2012-04-19AA31/08/10 TOTAL EXEMPTION FULL
2011-07-12AR0104/07/11 FULL LIST
2010-09-22AR0104/07/10 FULL LIST
2009-07-17288bAPPOINTMENT TERMINATE, DIRECTOR DAMIAN JONATHAN BENNETT LOGGED FORM
2009-07-17288aDIRECTOR APPOINTED ANDREW KEVIN CHEETHAM LOGGED FORM
2009-07-14363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR DAMIAN BENNETT
2009-07-14288aDIRECTOR APPOINTED MR ANDREW KEVIN CHEETHAM
2009-06-02AUDAUDITOR'S RESIGNATION
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-07-09363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-09363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-11363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-29363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-03-24288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-13288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23363aRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-04-14288bDIRECTOR RESIGNED
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-14363aRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-10-14288aNEW DIRECTOR APPOINTED
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-04363aRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-08-21288bDIRECTOR RESIGNED
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-10363aRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-07-19288bDIRECTOR RESIGNED
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288aNEW DIRECTOR APPOINTED
2000-08-04363aRETURN MADE UP TO 04/07/00; NO CHANGE OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-09288bDIRECTOR RESIGNED
1999-11-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LADY BARN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LADY BARN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FURTHER CHARGE 1974-03-13 Satisfied FRIENDS' PROVIDENT LIFE OFFICE.
LEGAL CHARGE 1962-10-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1962-07-02 Satisfied FRIENDS PROVIDENT LIFE OFFICE
Intangible Assets
Patents
We have not found any records of LADY BARN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LADY BARN PROPERTIES LIMITED
Trademarks
We have not found any records of LADY BARN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LADY BARN PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as LADY BARN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LADY BARN PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LADY BARN PROPERTIES 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 LADY BARN PROPERTIES 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.