Dissolved
Dissolved 2013-10-18
Company Information for BARKLAND (UK) LIMITED
66 CHILTERN STREET, LONDON, W1U 4JT,
|
Company Registration Number
01221936
Private Limited Company
Dissolved Dissolved 2013-10-18 |
Company Name | ||
---|---|---|
BARKLAND (UK) LIMITED | ||
Legal Registered Office | ||
66 CHILTERN STREET LONDON W1U 4JT Other companies in W1U | ||
Previous Names | ||
|
Company Number | 01221936 | |
---|---|---|
Date formed | 1975-08-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2003-06-22 | |
Date Dissolved | 2013-10-18 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-18 12:24:31 |
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 |
---|---|---|
MICHAEL JOHN RICKARD |
||
KULVINDER KAUR DULAI-GILL |
||
MAUREEN MARGARET RICKARD |
||
MICHAEL JOHN RICKARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE WEAVER |
Company Secretary | ||
ELAINE HUNT |
Company Secretary | ||
MARTYN IVES VESEY |
Director | ||
STEPHEN KENNETH ERHARD ASHTON |
Company Secretary | ||
STEPHEN KENNETH ERHARD ASHTON |
Director | ||
KENNETH HENRY ATHERTON |
Director | ||
KULVINDER KAUR DULAI-GILL |
Company Secretary | ||
MARTIN CHRISTOPHER SHARMAN COX |
Director | ||
MALCOLM BRIAN RAVILIOUS |
Director | ||
PAUL ALAN LECKIE |
Director | ||
CLAIRE MURPHY |
Director | ||
PETER RICHARD VINCE |
Director | ||
MARGARET PLATT |
Director | ||
NIGEL GRAHAM TAYLOR |
Director | ||
MARGARET PLATT |
Company Secretary | ||
STEPHEN NORMAN TEARE |
Director | ||
MICHAEL JOHN RICKARD |
Director | ||
EDWARD MICHAEL HOLLINGSWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARKLAND RETAIL & OFFICE CLEANING LIMITED | Company Secretary | 2004-06-07 | CURRENT | 1986-04-07 | Dissolved 2013-10-17 | |
BARKLAND MANAGEMENT SERVICES LIMITED | Company Secretary | 2004-06-07 | CURRENT | 1986-02-11 | Dissolved 2013-10-17 | |
FOOD HYGIENE MANAGEMENT LIMITED | Company Secretary | 2004-06-07 | CURRENT | 1992-06-12 | Dissolved 2013-10-18 | |
LABIS MANAGEMENT LIMITED | Company Secretary | 2004-06-07 | CURRENT | 1986-12-03 | Dissolved 2013-10-18 | |
BARKLAND SUPPORT SERVICES LIMITED | Company Secretary | 2004-06-07 | CURRENT | 1986-09-22 | Dissolved 2013-10-17 | |
LABIS MANAGEMENT LIMITED | Director | 1992-12-30 | CURRENT | 1986-12-03 | Dissolved 2013-10-18 | |
FOOD HYGIENE MANAGEMENT LIMITED | Director | 1992-06-26 | CURRENT | 1992-06-12 | Dissolved 2013-10-18 | |
BARKLAND RETAIL & OFFICE CLEANING LIMITED | Director | 1991-03-20 | CURRENT | 1986-04-07 | Dissolved 2013-10-17 | |
BARKLAND MANAGEMENT SERVICES LIMITED | Director | 1991-03-20 | CURRENT | 1986-02-11 | Dissolved 2013-10-17 | |
BARKLAND SUPPORT SERVICES LIMITED | Director | 1991-03-20 | CURRENT | 1986-09-22 | Dissolved 2013-10-17 | |
BARKLAND RETAIL & OFFICE CLEANING LIMITED | Director | 1993-01-02 | CURRENT | 1986-04-07 | Dissolved 2013-10-17 | |
FOOD HYGIENE MANAGEMENT LIMITED | Director | 1993-01-02 | CURRENT | 1992-06-12 | Dissolved 2013-10-18 | |
BARKLAND SUPPORT SERVICES LIMITED | Director | 1993-01-02 | CURRENT | 1986-09-22 | Dissolved 2013-10-17 | |
LABIS MANAGEMENT LIMITED | Director | 1992-12-30 | CURRENT | 1986-12-03 | Dissolved 2013-10-18 | |
BARKLAND MANAGEMENT SERVICES LIMITED | Director | 1991-03-20 | CURRENT | 1986-02-11 | Dissolved 2013-10-17 | |
BARKLAND RETAIL & OFFICE CLEANING LIMITED | Director | 1997-07-10 | CURRENT | 1986-04-07 | Dissolved 2013-10-17 | |
FOOD HYGIENE MANAGEMENT LIMITED | Director | 1997-07-10 | CURRENT | 1992-06-12 | Dissolved 2013-10-18 | |
LABIS MANAGEMENT LIMITED | Director | 1997-07-10 | CURRENT | 1986-12-03 | Dissolved 2013-10-18 | |
BARKLAND MANAGEMENT SERVICES LIMITED | Director | 1997-06-16 | CURRENT | 1986-02-11 | Dissolved 2013-10-17 | |
BARKLAND SUPPORT SERVICES LIMITED | Director | 1997-06-16 | CURRENT | 1986-09-22 | Dissolved 2013-10-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REMOVING TREVOR JOHN BINYON AND STEVEN JOHN PARKER AS LIQUIDATORS OF THE COMPANY | |
LIQ MISC | INSOLVENCY:FORM 4.40 REMOVING TREVOR JOHN BINYON AND STEVEN JOHN PARKER AS LIQUIDATORS OF THE COMPANY | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING PETER JAMES HUGHES-HOLLAND AND CHRISTOPHER RICHARD NEWELL AS LIQUIDATORS OF THE COMPANY | |
LIQ MISC | INSOLVENCY:FORM 600 APPOINTING PETER JAMES HUGHES-HOLLAND AND CHRISTOPHER RICHARD NEWELL AS LIQUIDATORS OF THE COMPANY | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
MISC | S/S RELEASE OF LIQUIDATOR | |
MISC | O/COURT-REPLACEMENT LIQUIDATOR | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: LONGBROOKS BRENCHLEY TONBRIDGE KENT TN12 7DJ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 22/06/03 | |
MISC | AUDITORS RESIGNATION | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 23/06/02 | |
AA | FULL ACCOUNTS MADE UP TO 24/06/01 | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/06/00 | |
363s | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 13/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 14/06/98 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS; AMEND | |
CERTNM | COMPANY NAME CHANGED BARKLAND CLEANING LIMITED CERTIFICATE ISSUED ON 15/05/98 | |
363s | RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7470 - Other cleaning activities) as BARKLAND (UK) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BARKLAND (UK) LIMITED | Event Date | 2013-05-16 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final general meetings of the Company and a final meeting of the creditors of the above named Companies will be held at 66 Chiltern Street, London, W1U 4JT on 28 June 2013 at 10.00 am and 10.15 am; 10.30 am and 10.45 am; 11.00 am and 11.15 am; 11.30 am and 11.45 am; 12.00 noon and 12.15 pm; 12.30 pm and 12.45 pm and 1.00 pm and 1.15 pm respectively, for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the windings up of the Companies have been conducted and the property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at no later than 12.00 noon on 27 June 2013. Office Holder details: Trevor John Binyon, (IP No. 9285) and Steven John Parker, (IP No. 8989) both of RSM Tenon Recovery, 11th Floor, 66 Chiltern Street, London W1U 4JT, Tel: +44 (0)20 3075 2550. Alternative contact for enquiries on proceedings: Charlotte Campbell, email: charlotte.campbell@rsmtenon.com, Tel: 020 3075 2673. Trevor John Binyon and Steven John Parker , Joint Liquidators : | |||
Initiating party | Event Type | ||
Defending party | BARKLAND (UK) LIMITED | Event Date | 2010-05-19 |
Principal Trading Address: Longbrooks, Brenchley, Tonbridge, Kent TN12 7DJ Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 that I, T J Binyon, the Joint Liquidator of the above named company, intend paying a dividend to the unsecured creditors within four months of the last date for proving specified below. Creditors who have not already proved are required on or before the last date for proving, to submit their proof of debt to me at RSM Tenon Recovery, Sherlock House, 73 Baker Street, London W1U 6RD, and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 21 June 2010. T J Binyon , Joint Liquidator : | |||
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. |