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

BARLEYMOW LIMITED

1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
Company Registration Number
01560213
Private Limited Company
Liquidation

Company Overview

About Barleymow Ltd
BARLEYMOW LIMITED was founded on 1981-05-08 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Barleymow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BARLEYMOW LIMITED
 
Legal Registered Office
1 WINCKLEY COURT
CHAPEL STREET
PRESTON
PR1 8BU
Other companies in L40
 
Filing Information
Company Number 01560213
Company ID Number 01560213
Date formed 1981-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB707815919  
Last Datalog update: 2024-03-06 14:25:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARLEYMOW LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABBEY PAYROLL SERVICES LIMITED   SKM ACCOUNTANTS (NORTH WEST) 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.
Companies with same name BARLEYMOW LIMITED
The following companies were found which have the same name as BARLEYMOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARLEYMOW CONSULTANTS LTD HORNBEAM HOUSE, BIDWELL ROAD RACKHEATH RACKHEATH NORWICH NR13 6PT Dissolved Company formed on the 2004-06-22
BARLEYMOW PROPERTIES LIMITED 1 Radian Court Knowlhill Milton Keynes MK5 8PJ Liquidation Company formed on the 1989-03-07
BARLEYMOW INVESTMENTS LIMITED Delaware Unknown
BARLEYMOW MARKETING LIMITED 7 SPENCER ROAD LONDON W4 3SS Active - Proposal to Strike off Company formed on the 2020-03-19
BARLEYMOW, INC. 147 MAIN STREET BURLINGTON VT 05401 Inactive Company formed on the 1980-07-15

Company Officers of BARLEYMOW LIMITED

Current Directors
Officer Role Date Appointed
ALISON JANE PRINGLE
Company Secretary 1991-07-31
ALISON JANE PRINGLE
Director 1991-07-31
ANDREW MARTYN PRINGLE
Director 2004-10-01
SALLY PRINGLE
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEC PRINGLE
Director 1991-07-31 1999-05-31
CAROL ANN PRINGLE
Director 1991-07-31 1998-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE PRINGLE PRINGLE GROUP LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
ALISON JANE PRINGLE PRINGLE DEVELOPMENTS LIMITED Company Secretary 1991-10-23 CURRENT 1967-07-31 Dissolved 2016-12-27
ALISON JANE PRINGLE PRINGLE GROUP LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active
ANDREW MARTYN PRINGLE PRINGLE GROUP LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active
SALLY PRINGLE 04952268 LIMITED Director 2008-08-18 CURRENT 2003-11-04 Liquidation
SALLY PRINGLE PRINGLE GROUP LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active
SALLY PRINGLE PRINGLE DEVELOPMENTS LIMITED Director 1999-05-31 CURRENT 1967-07-31 Dissolved 2016-12-27

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
2024-02-28Compulsory liquidation. Final meeting
2023-07-26Compulsory liquidation winding up progress report
2022-07-23WU07Compulsory liquidation winding up progress report
2021-08-16WU04Compulsory liquidation appointment of liquidator
2021-08-16WU14Compulsory liquidation. Removal of liquidator by court
2021-07-29WU07Compulsory liquidation winding up progress report
2020-07-28WU07Compulsory liquidation winding up progress report
2019-07-23WU07Compulsory liquidation winding up progress report
2018-08-02WU07Compulsory liquidation winding up progress report
2017-07-27WU07Compulsory liquidation winding up progress report
2016-07-214.31Compulsory liquidaton liquidator appointment
2016-07-21COCOMPCompulsory winding up order
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 15 SMITHY LANE SCARISBRICK ORMSKIRK LANCS L40 8HH
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 15 SMITHY LANE SCARISBRICK ORMSKIRK LANCS L40 8HH
2016-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-294.70DECLARATION OF SOLVENCY
2016-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-294.70DECLARATION OF SOLVENCY
2015-10-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 180
2015-07-20AR0115/07/15 ANNUAL RETURN FULL LIST
2015-04-25DISS40Compulsory strike-off action has been discontinued
2015-04-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01DISS16(SOAS)Compulsory strike-off action has been suspended
2015-02-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 180
2014-07-15AR0115/07/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-07AA01Previous accounting period extended from 31/10/12 TO 31/01/13
2012-07-26AR0115/07/12 ANNUAL RETURN FULL LIST
2012-07-26CH01Director's details changed for Mrs Alison Jane Pringle on 2012-07-15
2012-07-25CH01Director's details changed for Ms Sally Pringle on 2012-07-15
2012-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON JANE PRINGLE on 2012-07-15
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 15 SMITHY LANE SCARISBRICK ORMSKIRK LANCS L40 8HH ENGLAND
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM SHAW HALL CARAVAN PARK SMITHY LANE SCARISBRICK ORMSKIRK LANCS L40 8HJ
2012-01-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-29AR0115/07/11 FULL LIST
2011-03-01AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-25AR0115/07/10 FULL LIST
2010-06-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-18AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-04AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-28363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-15363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-07363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-07-22363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-08-04363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-08-30363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-08-28RES04£ NC 150/180 09/04/01
2001-08-28123NC INC ALREADY ADJUSTED 09/04/01
2001-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-2888(2)RAD 09/04/01--------- £ SI 60@.5=30 £ IC 150/180
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-23363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-18288cDIRECTOR'S PARTICULARS CHANGED
2000-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-27363aRETURN MADE UP TO 31/07/99; CHANGE OF MEMBERS
1999-08-09ORES04NC INC ALREADY ADJUSTED 29/06/99
1999-08-09123£ NC 100/150 29/06/99
1999-08-0988(2)RAD 29/06/99--------- £ SI 50@.5=25 £ IC 100/125
1999-06-22288bDIRECTOR RESIGNED
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-29288bDIRECTOR RESIGNED
1998-09-17363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-05363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-25395PARTICULARS OF MORTGAGE/CHARGE
1997-02-13122S-DIV 03/01/97
1997-02-13ORES13SUBDIVISION OF SHARES 03/01/97
1996-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-19363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation




Licences & Regulatory approval
We could not find any licences issued to BARLEYMOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-06-12
Final Meetings2016-06-17
Appointment of Liquidators2016-05-31
Notices to Creditors2016-03-24
Appointment of Liquidators2016-03-24
Resolutions for Winding-up2016-03-24
Petitions to Wind Up (Companies)2015-10-07
Dismissal of Winding Up Petition2013-10-09
Petitions to Wind Up (Companies)2013-09-18
Dismissal of Winding Up Petition2013-05-02
Petitions to Wind Up (Companies)2013-04-10
Petitions to Wind Up (Companies)2012-07-04
Petitions to Wind Up (Companies)2011-11-23
Fines / Sanctions
No fines or sanctions have been issued against BARLEYMOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-02-26 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE, 1993-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC,
LEGAL CHARGE 1992-06-18 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1990-09-28 Satisfied GREENALL WHITLEY PLC
LEGAL CHARGE 1982-05-27 Satisfied WILLIAMS & GLYN'S BANK PLC
DEBENTURE 1982-04-27 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1981-07-01 Satisfied WILLIAMS & GLYNS BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31

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 BARLEYMOW LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2011-11-01 £ 2,314,805

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARLEYMOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARLEYMOW LIMITED
Trademarks
We have not found any records of BARLEYMOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARLEYMOW 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 (55209 - Other holiday and other collective accommodation) as BARLEYMOW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARLEYMOW 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 TypeNotice of
Defending partyBARLEYMOW LIMITEDEvent Date2019-06-12
 
Initiating party Event TypeFinal Meetings
Defending partyBARLEYMOW LIMITEDEvent Date2016-06-15
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Joint Liquidators have summoned a Final Meeting of the Members of the above-named Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 15 July 2016 at 11.00am, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Joint Liquidators, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies and unlodged proofs must be lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 12.00 noon on the business day before the meeting, in order to be entitled to vote at the meeting. Date of Appointment: 11 March 2016. Office Holder details: Catherine Lee-Baggaley, (IP No. 9534) and Ian Michael Rose, (IP No. 9144) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Further details regarding this Company can be obtained by contacting Chantelle Hinton on Tel: 01302 342875.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBARLEYMOW LIMITEDEvent Date2016-05-18
In the High Court of Justice Companies Court case number 005748 Principal Trading Address: 155 Smith Lane, Ormskirk, Lancashire, L40 8HJ In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Dean Watson and Ian McCulloch , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , were appointed as Joint Liquidators of the Company on 18 May 2016 , by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Jessica Leeming by email at jessica.leeming@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeNotices to Creditors
Defending partyBARLEYMOW LIMITEDEvent Date2016-03-11
Notice is hereby given that the Creditors of the above named Company are required on or before 16 June 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Catherine Lee-Baggaley and Ian Michael Rose, the Joint Liquidators of the said Company, at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This is a members voluntary winding up and it is anticipated that all debts will be paid in full. Date of Appointment: 11 March 2016 Office Holder details: Catherine Lee-Baggaley , (IP No. 9534) of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and Ian Michael Rose , (IP No. 9144) of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . Any queries regarding the above Company should be directed to Chantelle Hinton on 01302 342875.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBARLEYMOW LIMITEDEvent Date2016-03-11
Catherine Lee-Baggaley , (IP No. 9534) of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and Ian Michael Rose , (IP No. 9144) of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : Any queries regarding the above Company should be directed to Chantelle Hinton on 01302 342875.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBARLEYMOW LIMITEDEvent Date2016-03-11
At a General Meeting of the above-named Company duly convened and held at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, on 11 March 2016 , at 11.30 am, the following resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Catherine Lee-Baggaley , (IP No. 9534) of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and Ian Michael Rose , (IP No. 9144) of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR be appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. Any queries regarding the above Company should be directed to Chantelle Hinton on 01302 342875.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBARLEYMOW LIMITEDEvent Date2015-09-03
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5748 A Petition to wind up the above-named Company, Registration Number 01560213, of ,15 Smithy Lane, Scarisbrick, Ormskirk, Lancs, L40 8HH, presented on 3 September 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyBARLEYMOW LIMITEDEvent Date2013-08-08
In the High Court of Justice (Chancery Division) Companies Court case number 5559 A Petition to wind up the above-named Company, Registration Number 01560213 of 15 Smithy Lane, Scarisbrick, Ormskirk, Lancs England, L40 8HH, presented on 8 August 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 19 September 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 September 2013 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBARLEYMOW LIMITEDEvent Date2013-08-08
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5559 A Petition to wind up the above-named Company, Registration Number 01560213, of 15 Smithy Lane, Scarisbrick, Ormskirk, Lancs England, L40 8HH, presented on 8 August 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyBARLEYMOW LIMITEDEvent Date2013-03-01
In the High Court of Justice (Chancery Division) Companies Court case number 1550 A Petition to wind up the above-named Company, Registration Number 1560213, of 15 Smithy Lane, Scarisbrick, Ormskirk, Lancs, England, L40 8HH , presented on 1 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 10 April 2013 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 22 April 2013 . The petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBARLEYMOW LIMITEDEvent Date2013-03-01
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 1550 A Petition to wind up the above-named Company, Registration Number 01560213, of 15 Smithy Lane, Scarsbrick, Ormskirk, Lancs, England, L40 8HH , presented on 1 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 April 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 April 2013 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBARLEYMOW LIMITEDEvent Date2012-05-29
In the High Court of Justice (Chancery Division) Companies Court case number 4395 A Petition to wind up the above-named Company, Registration Number 01560213, of Shaw Hall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, Lancs, L40 8HJ, principal trading address unknown , presented on 29 May 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 July 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1205311/37/A.) :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBARLEYMOW LIMITEDEvent Date2011-10-23
In the High Court of Justice (Chancery Division) Companies Court case number 9159 A Petition to wind up the above-named Company, Registration Number 01560213, of Shaw Hall Caravan Park, Smithy Lane, Scarisbrick Ormskirk, Lancashire L40 8HJ , presented on 23 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 December 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1205311/37/N.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARLEYMOW 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 BARLEYMOW 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.