Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNES-HOLLOWAY (HOLDINGS) LIMITED
Company Information for

BARNES-HOLLOWAY (HOLDINGS) LIMITED

SUITE G2 MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TY,
Company Registration Number
01275484
Private Limited Company
Liquidation

Company Overview

About Barnes-holloway (holdings) Ltd
BARNES-HOLLOWAY (HOLDINGS) LIMITED was founded on 1976-09-01 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Barnes-holloway (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARNES-HOLLOWAY (HOLDINGS) LIMITED
 
Legal Registered Office
SUITE G2 MONTPELLIER HOUSE
MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1TY
Other companies in BS48
 
Filing Information
Company Number 01275484
Company ID Number 01275484
Date formed 1976-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 11/05/2017
Account next due 11/02/2019
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 07:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNES-HOLLOWAY (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLT (SERVICES) LIMITED   GAVIN LITTLE LTD
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 BARNES-HOLLOWAY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALAN BARNES
Company Secretary 1991-11-08
STEPHEN ALAN BARNES
Director 1991-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN LIONEL BARNES
Director 1991-11-08 2016-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALAN BARNES HAILSTONES FARM LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
STEPHEN ALAN BARNES SOLARBIO LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-08-30

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
2019-04-16GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-07-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-20
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 17 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM The Barn Hailstones Farm Redhill Bristol BS40 5TG England
2017-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-06AA11/05/17 TOTAL EXEMPTION FULL
2017-06-06AA31/01/17 TOTAL EXEMPTION FULL
2017-06-01AA01Previous accounting period shortened from 31/01/18 TO 11/05/17
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2006
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM 26 Rickford Road Nailsea Bristol BS48 4QB
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LIONEL BARNES
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2006
2015-11-09AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2006
2014-11-26AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-12AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 2006
2013-11-15AR0108/11/13 ANNUAL RETURN FULL LIST
2013-06-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0108/11/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0108/11/11 ANNUAL RETURN FULL LIST
2011-08-17AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-09AR0108/11/10 FULL LIST
2010-06-03AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-25AR0108/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN BARNES / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LIONEL BARNES / 25/11/2009
2009-10-15AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BARNES / 03/01/2008
2008-11-21AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-28363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-07363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-08363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-17363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2003-11-14363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-12363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-15363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-11-06363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/99
1999-12-08363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-12363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-12-04363sRETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-11-18363sRETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-01-10363sRETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-12-01363sRETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS
1993-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-12-06363sRETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS
1993-04-18363aRETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS
1992-12-01AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-05-31AAFULL ACCOUNTS MADE UP TO 31/01/91
1992-05-06363bRETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS
1991-07-31AAFULL GROUP ACCOUNTS MADE UP TO 31/01/90
1991-07-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-31363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-03-25363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-04-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-04-18AAFULL GROUP ACCOUNTS MADE UP TO 31/01/89
1989-04-06287REGISTERED OFFICE CHANGED ON 06/04/89 FROM: PRINCESS ST BEDMINSTER BRISTOL BS3 4AG
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 BARNES-HOLLOWAY (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-11-08
Appointmen2017-06-28
Resolution2017-06-28
Fines / Sanctions
No fines or sanctions have been issued against BARNES-HOLLOWAY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1986-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2017-05-11

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 BARNES-HOLLOWAY (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of BARNES-HOLLOWAY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNES-HOLLOWAY (HOLDINGS) LIMITED
Trademarks
We have not found any records of BARNES-HOLLOWAY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNES-HOLLOWAY (HOLDINGS) 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 BARNES-HOLLOWAY (HOLDINGS) 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 BARNES-HOLLOWAY (HOLDINGS) 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 TypeNotices to
Defending partyBARNES-HOLLOWAY (HOLDINGS) LIMITEDEvent Date2017-11-08
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBARNES-HOLLOWAY (HOLDINGS) LIMITEDEvent Date2017-06-21
Liquidator's name and address: Michael Patrick Durkan (IP No. 9583 ) of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY : Ag JF31494
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBARNES-HOLLOWAY (HOLDINGS) LIMITEDEvent Date2017-06-21
Notice is hereby given that the following written resolutions were passed on 21 June 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Michael Patrick Durkan (IP No. 9583 ) of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY be appointed Liquidator of the Company." For further details contact: M P Durkan, Email: mpd@durkancahill.com or Tel: 01242 250811 . Alternative contact: Rebecca Simpson Ag JF31494
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNES-HOLLOWAY (HOLDINGS) 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 BARNES-HOLLOWAY (HOLDINGS) 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.