Liquidation
Company Information for BARLEY MCNAUGHTON LTD.
3 Field Court, London, WC1R 5EF,
|
Company Registration Number
03062980
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BARLEY MCNAUGHTON LTD. | ||||
Legal Registered Office | ||||
3 Field Court London WC1R 5EF Other companies in WC1R | ||||
Previous Names | ||||
|
Company Number | 03062980 | |
---|---|---|
Company ID Number | 03062980 | |
Date formed | 1995-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-03-31 | |
Account next due | 31/12/2014 | |
Latest return | 29/05/2014 | |
Return next due | 26/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-16 13:00:18 |
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 | ||
---|---|---|---|---|
BARLEY MCNAUGHTON (SOUTHERN) LTD | 1ST FLOOR GLOUCESTER HOUSE CLARENCE COURT RUSHMORE HILL ORPINGTON KENT BR6 7LZ | Dissolved | Company formed on the 2012-04-24 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ROBERT PAUL MCNAUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY ALEXANDRE BARLEY |
Director | ||
JOHN WILLIAM ATKINSON |
Company Secretary | ||
DAVID ANTHONY BONE |
Company Secretary | ||
DAVID ANTHONY BONE |
Director | ||
LOUISE BARLEY |
Company Secretary | ||
JANE CLAIRE BARLEY |
Company Secretary | ||
JULIA CLARE FORD |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLAS COMMERCIAL LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-10 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-09-11 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-03-24 | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/14 FROM 1St Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALEXANDRE BARLEY | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN ATKINSON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT PAUL MCNAUGHTON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALEXANDRE BARLEY / 28/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BARLEY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 28/07/09 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ANDREW ROBERT PAUL MCNAUGHTON | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR DAVID ANTHONY BONE LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BONE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: UNIT D, CLARENCE COURT RUSHMORE HILL ORPINGTON KENT BR6 7LZ | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BARLEY CONSTRUCTION MANAGEMENT L IMITED CERTIFICATE ISSUED ON 02/10/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 217/219 HIGH STREET ORPINGTON KENT BR6 0NZ | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
Appointment of Liquidators | 2015-09-21 |
Meetings of Creditors | 2014-11-17 |
Appointment of Administrators | 2014-10-02 |
Petitions to Wind Up (Companies) | 2014-09-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | EQUITON NOMINEE BISHOPS STORTFORD 1 LIMITED AND EQUITON NOMINEE BISHOPS STORTFORD 2 LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | MOUNT EDEN LAND LIMITED | |
RENT DEPOSIT DEED | Satisfied | MOUNT EDEN LAND LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 2,692,636 |
---|
Creditors and other liabilities
|
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 BARLEY MCNAUGHTON LTD.
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 570,720 |
Current Assets | 2012-04-01 | £ 2,476,563 |
Debtors | 2012-04-01 | £ 1,298,843 |
Fixed Assets | 2012-04-01 | £ 83,341 |
Shareholder Funds | 2012-04-01 | £ 132,732 |
Stocks Inventory | 2012-04-01 | £ 607,000 |
Tangible Fixed Assets | 2012-04-01 | £ 83,341 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BARLEY MCNAUGHTON LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BARLEY MCNAUGHTON LTD | Event Date | 2015-08-11 |
Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BARLEY MCNAUGHTON LIMITED | Event Date | 2014-09-25 |
In the High Court case number 6500 William Antony Batty and Stephen John Evans (IP Nos 8111 and 8759 ), both of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BARLEY MCNAUGHTON LIMITED | Event Date | 2014-09-25 |
In the High Court case number 6500 Notice is hereby given by William Antony Batty and Stephen John Evans that a meeting of creditors of Barley McNaughton Limited is to be held at Third Floor, 3 Field Court, Grays Inn on 9 December 2014 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule). The meeting will also consider a resolution for the approval of the Joint Administrators pre-appointment fees and disbursements. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A copy of the proposals can be requested from the Joint Administrators office. Joint Administrators : William Antony Batty and Stephen John Evans (IP Nos 8111 and 8759 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com Date of appointment: 25 September 2014 : Office contact: Sheniz Bayram | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BARLEY MCNAUGHTON LTD. | Event Date | 2014-08-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5475 A Petition to wind up the above-named Company, Registration Number 03062980, of 1st Floor, Gloucester House, Clarence Court, Rushmore Hill, Orpington, Kent, BR6 7LZ, presented on 1 August 2014 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 September 2014 , 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 September 2014 . | |||
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. |