Active - Proposal to Strike off
Company Information for R & R BARNSLEY LIMITED
THE ACCOUNTING CENTRE, 36 QUEENS ROAD, NEWBURY, BERKS, RG14 7NE,
|
Company Registration Number
04158787
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
R & R BARNSLEY LIMITED | |
Legal Registered Office | |
THE ACCOUNTING CENTRE 36 QUEENS ROAD NEWBURY BERKS RG14 7NE Other companies in RG14 | |
Company Number | 04158787 | |
---|---|---|
Company ID Number | 04158787 | |
Date formed | 2001-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2018-10-04 12:54:21 |
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 |
---|---|---|
ALEXANDER CALDER |
||
PAUL DONALD CALDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GILL SPAIN |
Company Secretary | ||
RICHARD GILL SPAIN |
Director | ||
ELIZABETH ANN BARNETT |
Company Secretary | ||
JAMES SNOWDON BARNETT |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DASHWOOD DEVELOPMENTS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2004-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/18 UNAUDITED ABRIDGED | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES | |
AA | 30/04/17 UNAUDITED ABRIDGED | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD CALDER / 10/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD SPAIN | |
288b | APPOINTMENT TERMINATED | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD SPAIN | |
288a | SECRETARY APPOINTED MR ALEXANDER CALDER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: JAMES HOUSE 40 LAGLAND STREET POOLE DORSET BH15 1QG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: MERLIN HOUSE CHURCH STREET HUNGERFORD BERKSHIRE RG17 0JG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 5,128 |
---|
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 R & R BARNSLEY LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 2 |
Cash Bank In Hand | 2012-04-30 | £ 7 |
Cash Bank In Hand | 2011-04-30 | £ 578 |
Current Assets | 2012-05-01 | £ 2 |
Current Assets | 2012-04-30 | £ 7 |
Current Assets | 2011-04-30 | £ 578 |
Shareholder Funds | 2012-05-01 | £ 5,126 |
Shareholder Funds | 2012-04-30 | £ -4,928 |
Shareholder Funds | 2011-04-30 | £ -4,738 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as R & R BARNSLEY LIMITED are:
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. |