Administrative Receiver
Company Information for THOMAS BARNES & SONS PLC
2-3 Winckley Court Chapel Street, CHAPEL STREET, Preston, PR1 8BU,
|
Company Registration Number
02039209
Public Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
THOMAS BARNES & SONS PLC | |
Legal Registered Office | |
2-3 Winckley Court Chapel Street CHAPEL STREET Preston PR1 8BU Other companies in BL8 | |
Company Number | 02039209 | |
---|---|---|
Company ID Number | 02039209 | |
Date formed | 1986-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2013-12-31 | |
Account next due | 26/09/2015 | |
Latest return | 30/11/2014 | |
Return next due | 28/12/2015 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-18 13:01:33 |
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 |
---|---|---|
THOMAS DAVID BARNES |
||
BRIAN BARNES |
||
THOMAS DAVID BARNES MCIOB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN PATRICK BOOTH |
Director | ||
ALAN JAMES CUNNINGHAM |
Director | ||
DAMIAN BROWN |
Director | ||
PAUL FRANCES MCGARRY |
Director | ||
SCOTT LEE BARNES |
Company Secretary | ||
STUART KAY |
Director | ||
MARTIN WHITTLE |
Director | ||
PETER ANTHONY O'BRIEN |
Director | ||
COLIN PLATT |
Company Secretary | ||
COLIN PLATT |
Director | ||
THOMAS DAVID BARNES |
Company Secretary | ||
MARK JOHN LUKE PEATFIELD |
Director | ||
FREDERICK JOHN BUTTERY |
Director | ||
LESLIE DUTTON |
Director | ||
LESLIE CROFT |
Director | ||
WILLIAM THOMAS FORSTER DUFTON |
Director | ||
MARTIN PETER RAWSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARNES BUILDING LIMITED | Director | 2011-03-01 | CURRENT | 1997-02-05 | Dissolved 2015-09-22 | |
BARNES CONSTRUCTION (UK) PLC | Director | 1993-02-26 | CURRENT | 1993-02-25 | In Administration/Administrative Receiver | |
BARNES CONSTRUCTION (MANAGEMENT) LIMITED | Director | 2013-04-01 | CURRENT | 1997-02-05 | Dissolved 2015-10-20 | |
THORNDYKE GARDENS MANAGEMENT COMPANY LIMITED | Director | 2012-07-23 | CURRENT | 2006-11-27 | Dissolved 2017-06-27 | |
TB&S CAPITAL WORKS LTD | Director | 2012-02-24 | CURRENT | 2012-02-24 | Dissolved 2017-05-30 | |
NATIONWIDE JOINERY CONTRACTORS LIMITED | Director | 1993-03-14 | CURRENT | 1988-03-14 | In Administration/Administrative Receiver | |
BARNES CONSTRUCTION (UK) PLC | Director | 1993-02-26 | CURRENT | 1993-02-25 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Administrator's progress report | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/18 FROM 1 Winckley Court Chapel Street Preston PR1 8BU | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-10-17 | |
2.31B | Notice of extension of period of Administration | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | Administrator's progress report to 2016-05-12 | |
AUD | AUDITOR'S RESIGNATION | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/15 FROM Wellington House Wellington Street Bury Lancashire BL8 2BD | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK BOOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES CUNNINGHAM | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/11/14 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCES MCGARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN BROWN | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MISC | AUDITORS RESIGNATIONS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID BARNES / 01/04/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 30/11/12 FULL LIST | |
AA01 | CURREXT FROM 30/06/2012 TO 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCES MCGARRY / 23/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES CUNNINGHAM / 23/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN BROWN / 23/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK BOOTH / 23/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BARNES / 23/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS DAVID BARNES / 23/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BARNES / 23/07/2012 | |
AP03 | SECRETARY APPOINTED MR THOMAS DAVID BARNES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT BARNES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 30/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 30/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART KAY | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCES MCGARRY / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART KAY / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES CUNNINGHAM / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BROWN / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK BOOTH / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BARNES / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BARNES / 30/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
RES13 | GUARANTEE 23/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL FRANCIS MCGARRY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
Appointment of Administrators | 2015-11-20 |
Petitions to Wind Up (Companies) | 2015-10-26 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BRIAN BARNES | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TSB BANK PLC | |
DEBENTURE | Satisfied | BRIAN BARNES |
|
|
|
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 THOMAS BARNES & SONS PLC
THOMAS BARNES & SONS PLC owns 2 domain names.
thomasbarnes.co.uk nationwidejoinery.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
Blackburn with Darwen Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Wirral Borough Council | |
|
Contractors - Main |
Blackburn with Darwen Council | |
|
|
Stockport Metropolitan Council | |
|
|
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Wirral Borough Council | |
|
Contractors - Main |
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
City West Housing Trust | Construction work for multi-dwelling buildings and individual houses | 2013/3/18 | GBP |
Construction work for multi-dwelling buildings and individual houses. City West Housing Trust (CWHT) wishes to procure a Framework Agreement pursuant to which it is envisaged that contracts will be let to contractors and developers within the Framework for the provision of a range of new build construction and development projects, as further detailed in the section of this Notice titled “Information about Lots” (below). | |||
Bolton Council | Construction work | 2013/4/1 | GBP 12,000,000 |
In order to deliver the Capital Projects Programmes, Bolton MBC is looking to establish framework agreements with a number of contractors. Examples of works to be carried out under this framework are school extensions, school refurbishments, leisure and office facilities, parks/play grounds, animal sanctuaries, small retail/market facilities. |
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | THOMAS BARNES & SONS PLC | Event Date | 2015-11-13 |
In the High Court of Justice Preston District Registry case number 197 Lila Thomas and David Robert Acland (IP Nos 009608 and 008894 ), both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU Any person who requires further information may contact the Joint Administrators by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by email at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000. : | |||
Initiating party | NETWORK SCAFFOLDING CONTRACTORS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | THOMAS BARNES & SONS PLC | Event Date | 2015-09-25 |
Solicitor | The Keith Jones Partnership | ||
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 782 A Petition to wind up the above-named Company of Wellington House, Wellington Street, Bury, Lancashire, BL8 2BD presented on 25 September 2015 by NETWORK SCAFFOLDING CONTRACTORS LIMITED of The Scaffolding Yard, Station Road, Blackrod, Bolton, BL6 5GJ claiming to be a creditor of the Company will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool, L2 2BX on Monday 16 November 2015 at 10:00 am (or as soon thereafter as the petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 November 2015. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE PROPERTY PARTNERSHIP | Event Date | 2012-02-17 |
In the High Court of Justice, Chancery Division Companies Court case number 01248 David J Dunckley and Daniel R W Smith (IP Nos 9467 and 8373 ), both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU Further details contact: David J Dunckley or Daniel R W Smith, Tel: 0161 953 6900. Alternative contact: Karen Mairs. : | |||
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. |