Liquidation
Company Information for BARLEYMOW LIMITED
1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
|
Company Registration Number
01560213
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARLEYMOW LIMITED | |
Legal Registered Office | |
1 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU Other companies in L40 | |
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 |
Last Datalog update: | 2024-03-06 14:25:39 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ALISON JANE PRINGLE |
||
ALISON JANE PRINGLE |
||
ANDREW MARTYN PRINGLE |
||
SALLY PRINGLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEC PRINGLE |
Director | ||
CAROL ANN PRINGLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINGLE GROUP LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Active | |
PRINGLE DEVELOPMENTS LIMITED | Company Secretary | 1991-10-23 | CURRENT | 1967-07-31 | Dissolved 2016-12-27 | |
PRINGLE GROUP LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active | |
PRINGLE GROUP LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active | |
04952268 LIMITED | Director | 2008-08-18 | CURRENT | 2003-11-04 | Liquidation | |
PRINGLE GROUP LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active | |
PRINGLE DEVELOPMENTS LIMITED | Director | 1999-05-31 | CURRENT | 1967-07-31 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 15 SMITHY LANE SCARISBRICK ORMSKIRK LANCS L40 8HH | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 15 SMITHY LANE SCARISBRICK ORMSKIRK LANCS L40 8HH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/10/12 TO 31/01/13 | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Alison Jane Pringle on 2012-07-15 | |
CH01 | Director's details changed for Ms Sally Pringle on 2012-07-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ALISON JANE PRINGLE on 2012-07-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 15 SMITHY LANE SCARISBRICK ORMSKIRK LANCS L40 8HH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM SHAW HALL CARAVAN PARK SMITHY LANE SCARISBRICK ORMSKIRK LANCS L40 8HJ | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
RES04 | £ NC 150/180 09/04/01 | |
123 | NC INC ALREADY ADJUSTED 09/04/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 09/04/01--------- £ SI 60@.5=30 £ IC 150/180 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363a | RETURN MADE UP TO 31/07/99; CHANGE OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 29/06/99 | |
123 | £ NC 100/150 29/06/99 | |
88(2)R | AD 29/06/99--------- £ SI 50@.5=25 £ IC 100/125 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | S-DIV 03/01/97 | |
ORES13 | SUBDIVISION OF SHARES 03/01/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS |
Notice of | 2019-06-12 |
Final Meetings | 2016-06-17 |
Appointment of Liquidators | 2016-05-31 |
Notices to Creditors | 2016-03-24 |
Appointment of Liquidators | 2016-03-24 |
Resolutions for Winding-up | 2016-03-24 |
Petitions to Wind Up (Companies) | 2015-10-07 |
Dismissal of Winding Up Petition | 2013-10-09 |
Petitions to Wind Up (Companies) | 2013-09-18 |
Dismissal of Winding Up Petition | 2013-05-02 |
Petitions to Wind Up (Companies) | 2013-04-10 |
Petitions to Wind Up (Companies) | 2012-07-04 |
Petitions to Wind Up (Companies) | 2011-11-23 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | SCOTTISH & NEWCASTLE PLC | |
LEGAL CHARGE, | Satisfied | THE ROYAL BANK OF SCOTLAND PLC, | |
LEGAL CHARGE | Satisfied | SCOTTISH & NEWCASTLE PLC | |
LEGAL CHARGE | Satisfied | GREENALL WHITLEY PLC | |
LEGAL CHARGE | Satisfied | WILLIAMS & GLYN'S BANK PLC | |
DEBENTURE | Satisfied | WILLIAMS & GLYN'S BANK PLC | |
LEGAL CHARGE | Satisfied | WILLIAMS & GLYNS BANK LIMITED |
|
|
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
Tangible Fixed Assets | 2011-11-01 | £ 2,314,805 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as BARLEYMOW LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BARLEYMOW LIMITED | Event Date | 2019-06-12 |
Initiating party | Event Type | Final Meetings | |
Defending party | BARLEYMOW LIMITED | Event Date | 2016-06-15 |
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 Type | Appointment of Liquidators | |
Defending party | BARLEYMOW LIMITED | Event Date | 2016-05-18 |
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 Type | Notices to Creditors | |
Defending party | BARLEYMOW LIMITED | Event Date | 2016-03-11 |
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 Type | Appointment of Liquidators | |
Defending party | BARLEYMOW LIMITED | Event Date | 2016-03-11 |
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 Type | Resolutions for Winding-up | |
Defending party | BARLEYMOW LIMITED | Event Date | 2016-03-11 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | BARLEYMOW LIMITED | Event Date | 2015-09-03 |
Solicitor | HM 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 Type | Dismissal of Winding Up Petition | |
Defending party | BARLEYMOW LIMITED | Event Date | 2013-08-08 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | BARLEYMOW LIMITED | Event Date | 2013-08-08 |
Solicitor | HM 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 Type | Dismissal of Winding Up Petition | |
Defending party | BARLEYMOW LIMITED | Event Date | 2013-03-01 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BARLEYMOW LIMITED | Event Date | 2013-03-01 |
Solicitor | HM 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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BARLEYMOW LIMITED | Event Date | 2012-05-29 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BARLEYMOW LIMITED | Event Date | 2011-10-23 |
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.) : | |||
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. |