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

BARVEST LIMITED

25 HARLEY STREET, LONDON, W1G 9BR,
Company Registration Number
04845318
Private Limited Company
ADMINISTRATIVE RECEIVER

Company Overview

About Barvest Ltd
BARVEST LIMITED was founded on 2003-07-25 and has its registered office in . The organisation's status is listed as "ADMINISTRATIVE RECEIVER". Barvest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARVEST LIMITED
 
Legal Registered Office
25 HARLEY STREET
LONDON
W1G 9BR
Other companies in W1G
 
Filing Information
Company Number 04845318
Company ID Number 04845318
Date formed 2003-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus ADMINISTRATIVE RECEIVER
Lastest accounts 26/06/2005
Account next due 30/04/2007
Latest return 25/07/2005
Return next due 22/08/2006
Type of accounts FULL
Last Datalog update: 2019-04-04 08:18:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARVEST 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 BARVEST LIMITED
The following companies were found which have the same name as BARVEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARVEST ASSOCIATES LLC Michigan UNKNOWN
BARVEST HOLDINGS, INC. 30655 N 43RD PL CAVE CREEK AZ 85331 Forfeited Company formed on the 1990-03-14
BARVEST INTERNATIONAL PTE. LTD. CANTONMENT ROAD Singapore 089748 Dissolved Company formed on the 2008-09-13
BARVEST LIMITED Dissolved Company formed on the 1990-04-20
BARVEST LIMITED MAIN STREET CASHEL, TIPPERARY, Ireland Active Company formed on the 2018-07-04
BARVEST LLC Georgia Unknown
BARVEST LLC North Carolina Unknown
BARVEST LLC Michigan UNKNOWN
BARVEST LLC Georgia Unknown
BARVEST MANAGEMENT LLC 8501 IVY FALLS CT JERSEY VLG TX 77040 Active Company formed on the 2021-06-02
BARVEST PTY LTD QLD 4214 Active Company formed on the 2006-05-25
BARVEST, L.L.C. 1506 EBERHARD ST HOUSTON TX 77019 Active Company formed on the 2000-09-15

Company Officers of BARVEST LIMITED

Current Directors
Officer Role Date Appointed
E L SERVICES LIMITED
Company Secretary 2003-10-28
ROGER NORMAN DYER
Director 2006-02-28
ANNA BLAISE GARROD
Director 2005-03-04
REUBEN JONATHAN HARLEY
Director 2006-02-28
JOHN ANTHONY SMITH
Director 2006-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CRAMER
Director 2004-01-21 2006-02-28
JULIAN MICHAEL FELLERMAN
Director 2006-02-27 2006-02-28
JEREMY BRUCE STURGESS
Director 2003-07-25 2005-09-08
DAVID SIMON PHELPS
Director 2003-08-18 2005-03-04
DAVID SIMON PHELPS
Company Secretary 2003-07-25 2003-10-28
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2003-07-25 2003-07-25
CHALFEN NOMINEES LIMITED
Nominated Director 2003-07-25 2003-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E L SERVICES LIMITED INITIAL KIDS LIMITED Company Secretary 2009-01-14 CURRENT 2004-12-03 Active
E L SERVICES LIMITED SQUARE1 CORPORATE LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 SPORTS LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 CONSULTING LIMITED Company Secretary 2008-10-20 CURRENT 1997-11-21 Active
E L SERVICES LIMITED R&M HOLDINGS (UK) LIMITED Company Secretary 2008-06-18 CURRENT 2008-03-26 Dissolved 2016-01-20
E L SERVICES LIMITED FABRIKA (UK) TRADING LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
E L SERVICES LIMITED RGR (UK) TRADING LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Dissolved 2013-11-26
E L SERVICES LIMITED FIRECREST ESTATES LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
E L SERVICES LIMITED LC3 LIMITED Company Secretary 2007-09-21 CURRENT 2007-03-19 Dissolved 2013-09-24
E L SERVICES LIMITED MISSION 21 PUBLISHING LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-11-25
E L SERVICES LIMITED HAVENSTONE INVESTMENTS LIMITED Company Secretary 2007-03-30 CURRENT 1998-07-15 Dissolved 2014-09-09
E L SERVICES LIMITED STARSHIP PROPERTIES LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-08 Dissolved 2015-10-27
E L SERVICES LIMITED AIR CAPITAL ASSET MANAGEMENT (UK) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Dissolved 2015-09-22
E L SERVICES LIMITED AIR CAPITAL LIMITED Company Secretary 2007-01-30 CURRENT 2006-08-31 Dissolved 2014-08-19
E L SERVICES LIMITED STARMINSTER ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2016-08-30
E L SERVICES LIMITED COURTSTAR INVESTMENTS LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2014-05-03
E L SERVICES LIMITED HANOVER INVESTMENTS LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Dissolved 2014-02-18
E L SERVICES LIMITED PHOENIX EXECUTION LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Liquidation
E L SERVICES LIMITED ALACO SECURITY SERVICES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
E L SERVICES LIMITED BEAL & SON LIMITED Company Secretary 2006-07-28 CURRENT 1920-12-23 Dissolved 2013-09-10
E L SERVICES LIMITED ALACO LIMITED Company Secretary 2006-06-29 CURRENT 2002-02-07 Active
E L SERVICES LIMITED ALBION WHARF RESIDENTS LIMITED Company Secretary 2006-06-27 CURRENT 1988-03-24 Active
E L SERVICES LIMITED SOLARGREEN PROPERTIES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-07 Dissolved 2015-12-15
E L SERVICES LIMITED BHUCHAR ESTATES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2014-12-09
E L SERVICES LIMITED EXECUTIVE HEALTH SERVICES LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
E L SERVICES LIMITED GLENMINSTER PROPERTIES LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-09-10
E L SERVICES LIMITED ENBEE CRESCENT INVESTMENT LIMITED Company Secretary 2006-04-04 CURRENT 1960-05-26 Liquidation
E L SERVICES LIMITED HOUSELEY ESTATES LIMITED Company Secretary 2006-04-04 CURRENT 1935-02-20 Liquidation
E L SERVICES LIMITED HIGHLAND FUND MANAGERS LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
E L SERVICES LIMITED OAKLEIGH PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-10 CURRENT 2004-03-02 Active - Proposal to Strike off
E L SERVICES LIMITED FIELDWAY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-12-15 CURRENT 2005-11-23 Dissolved 2014-01-07
E L SERVICES LIMITED AT CAPITAL LTD Company Secretary 2005-11-16 CURRENT 2004-12-10 Dissolved 2015-03-19
E L SERVICES LIMITED EMARAY LIMITED Company Secretary 2005-11-02 CURRENT 2005-10-25 Active
E L SERVICES LIMITED J D RISK MANAGEMENT LIMITED Company Secretary 2005-09-26 CURRENT 2003-07-28 Active - Proposal to Strike off
E L SERVICES LIMITED SAPPHIRE RETAIL FUND LIMITED Company Secretary 2005-08-10 CURRENT 2001-10-08 Dissolved 2017-08-30
E L SERVICES LIMITED STANNIFER GROUP LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED R&M FUND MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 2001-10-08 Dissolved 2014-03-18
E L SERVICES LIMITED STANNIFER LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER VENTURES LIMITED Company Secretary 2005-08-01 CURRENT 2000-08-23 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER DEVELOPMENTS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED STANNIFER GROUP HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED DUELGUIDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-21 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (NEWCASTLE) LIMITED Company Secretary 2005-06-23 CURRENT 2000-10-26 Dissolved 2014-01-07
E L SERVICES LIMITED SOFTOFTEN Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (BLOOMSBURY) LIMITED Company Secretary 2005-06-23 CURRENT 1999-04-21 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1994-01-13 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE STANNIFER HOLDINGS LIMITED Company Secretary 2005-06-23 CURRENT 2004-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE PADDINGTON LIMITED Company Secretary 2005-06-23 CURRENT 2004-06-09 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT 1992 LIMITED Company Secretary 2005-06-23 CURRENT 1992-01-29 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT RACQUET CLUB LIMITED(THE) Company Secretary 2005-06-23 CURRENT 1975-06-25 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE GS LIMITED Company Secretary 2005-06-23 CURRENT 2002-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (WOBURN PLACE) LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-01 Dissolved 2014-01-07
E L SERVICES LIMITED EVANS ROW PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1986-06-12 Dissolved 2014-01-07
E L SERVICES LIMITED KINGSYARD MANAGEMENT LIMITED Company Secretary 2005-06-23 CURRENT 1992-02-24 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1995-08-15 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1910-03-22 Dissolved 2014-01-07
E L SERVICES LIMITED COOKWORK LIMITED Company Secretary 2005-06-23 CURRENT 2001-06-05 Dissolved 2014-01-07
E L SERVICES LIMITED TRADEPANEL Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (UK) LIMITED Company Secretary 2005-06-23 CURRENT 1986-07-11 Dissolved 2016-01-20
E L SERVICES LIMITED DUELGUIDE MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-23 CURRENT 1986-03-13 Dissolved 2016-01-20
E L SERVICES LIMITED LONDON FIELDS LIMITED Company Secretary 2005-06-23 CURRENT 1987-10-19 Dissolved 2014-01-07
E L SERVICES LIMITED GS FINCO LIMITED Company Secretary 2005-06-23 CURRENT 2003-12-22 Active
E L SERVICES LIMITED SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED Company Secretary 2004-10-28 CURRENT 1987-09-11 Dissolved 2017-06-13
E L SERVICES LIMITED GARKAL INTERNATIONAL LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
E L SERVICES LIMITED NEWINCCO 279 LIMITED Company Secretary 2004-09-14 CURRENT 2003-07-23 Dissolved 2014-02-04
E L SERVICES LIMITED PUMA CAPITAL LIMITED Company Secretary 2004-04-15 CURRENT 2001-06-21 Active - Proposal to Strike off
E L SERVICES LIMITED CHINA EXPORT FINANCE LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Liquidation
E L SERVICES LIMITED BEECHLINK LIMITED Company Secretary 2003-12-04 CURRENT 1978-09-20 Dissolved 2013-09-28
E L SERVICES LIMITED OCARCHITECTURE LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2015-03-10
E L SERVICES LIMITED SPRINGCLOSE PROPERTY CO. LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Active
E L SERVICES LIMITED PRIMEHART LIMITED Company Secretary 2003-05-15 CURRENT 2000-03-14 Active
E L SERVICES LIMITED ALPHEX ONE LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active - Proposal to Strike off
E L SERVICES LIMITED DENE MANSIONS LIMITED Company Secretary 2003-04-08 CURRENT 1996-05-14 Active
E L SERVICES LIMITED WILLIAM TAWSE LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
E L SERVICES LIMITED DUNNING PENNEY JONES LIMITED Company Secretary 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-09-27
E L SERVICES LIMITED HIGH HOLBORN PROPERTIES LIMITED Company Secretary 2003-02-12 CURRENT 1997-02-24 Dissolved 2015-02-24
E L SERVICES LIMITED GROVEMEAD LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-07 Dissolved 2013-08-20
E L SERVICES LIMITED TAVERNIER HOLDINGS LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Dissolved 2013-10-01
E L SERVICES LIMITED EMERGING MARKETS ADVISORY CORPORATION LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED REUBEN BROTHERS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED PUMA PROPERTY LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
E L SERVICES LIMITED THE HACKING PARTNERSHIP PLC Company Secretary 2002-03-04 CURRENT 1999-03-10 Active
E L SERVICES LIMITED WESTFIELD MANAGEMENT COMPANY (UK) LIMITED Company Secretary 2002-01-02 CURRENT 1999-01-21 Active
E L SERVICES LIMITED GOLDREALM PROPERTIES LIMITED Company Secretary 2001-07-11 CURRENT 2001-05-09 Dissolved 2017-10-17
E L SERVICES LIMITED THE GARRARD FAMILY FOUNDATION Company Secretary 2001-04-11 CURRENT 2001-04-11 Active
E L SERVICES LIMITED LEANDER (WIMBLEDON) LIMITED Company Secretary 2001-04-02 CURRENT 2001-02-13 Dissolved 2015-12-24
E L SERVICES LIMITED AVENUE CLOSE TENANTS ASSOCIATION LIMITED Company Secretary 2000-12-31 CURRENT 1981-08-24 Active
E L SERVICES LIMITED THORNSPAN LIMITED Company Secretary 2000-12-28 CURRENT 1998-11-25 Active
E L SERVICES LIMITED 3 UPPER BROOK STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-07-31 CURRENT 1991-10-25 Active
E L SERVICES LIMITED HS INVESTMENTS (UK) LIMITED Company Secretary 2000-06-01 CURRENT 1997-05-13 Dissolved 2015-12-22
E L SERVICES LIMITED AT THE MOVIES LIMITED Company Secretary 2000-03-13 CURRENT 1999-09-21 Active
E L SERVICES LIMITED COURTLANDS INVESTMENTS LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2017-06-13
E L SERVICES LIMITED DATA VANTAGE (OPERATIONS) LIMITED Company Secretary 2000-01-31 CURRENT 2000-01-28 Dissolved 2017-03-28
E L SERVICES LIMITED BBS LETTINGS LIMITED Company Secretary 1999-11-22 CURRENT 1998-07-14 Dissolved 2015-05-11
E L SERVICES LIMITED LEANDER RICHMOND LIMITED Company Secretary 1999-07-16 CURRENT 1999-07-16 Dissolved 2016-08-16
E L SERVICES LIMITED SPEED 7674 LIMITED Company Secretary 1999-07-13 CURRENT 1999-04-28 Dissolved 2016-02-02
E L SERVICES LIMITED PORTGLADE LIMITED Company Secretary 1999-06-25 CURRENT 1997-10-27 Dissolved 2017-08-15
E L SERVICES LIMITED STAC LIMITED Company Secretary 1999-05-26 CURRENT 1996-06-07 Active
E L SERVICES LIMITED VISCOUNT ENVIRONMENTAL SERVICES LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-25 Liquidation
E L SERVICES LIMITED RAYFIELD ESTATES LIMITED Company Secretary 1999-04-30 CURRENT 1978-06-07 Dissolved 2017-12-15
E L SERVICES LIMITED GROSVENOR SQUARE PROPERTIES LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active - Proposal to Strike off
E L SERVICES LIMITED LEWISHAM HIGH STREET LIMITED Company Secretary 1999-04-01 CURRENT 1995-12-28 Dissolved 2017-08-15
E L SERVICES LIMITED ESAVIAN HOUSE LIMITED Company Secretary 1999-04-01 CURRENT 1995-06-07 Active
E L SERVICES LIMITED BODYDOCTOR FITNESS LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-10 Active - Proposal to Strike off
E L SERVICES LIMITED REGENCY QUAY (FREEHOLD) LIMITED Company Secretary 1999-02-25 CURRENT 1998-04-09 Active
E L SERVICES LIMITED REGENCY QUAY (NOMINEES) LIMITED Company Secretary 1999-01-21 CURRENT 1998-12-23 Active
E L SERVICES LIMITED REGENCY QUAY RESIDENTS COMPANY LIMITED Company Secretary 1998-12-01 CURRENT 1994-11-03 Active
E L SERVICES LIMITED RSJKL PLC Company Secretary 1998-09-02 CURRENT 1987-05-27 Liquidation
E L SERVICES LIMITED ACCOMMODATION LONDON.NET LIMITED Company Secretary 1998-06-16 CURRENT 1997-12-04 Active
E L SERVICES LIMITED NORTHSTAR PROPERTY INVESTMENTS LIMITED Company Secretary 1998-05-07 CURRENT 1998-05-07 Dissolved 2013-08-20
E L SERVICES LIMITED TWIGMARKET LIMITED Company Secretary 1998-02-24 CURRENT 1990-07-05 Active
E L SERVICES LIMITED GOODING PROPERTIES LIMITED Company Secretary 1997-08-15 CURRENT 1997-08-15 Active
E L SERVICES LIMITED HANNINGTON INVESTMENTS LIMITED Company Secretary 1996-10-18 CURRENT 1996-10-18 Dissolved 2014-11-29
E L SERVICES LIMITED WESSEX LAND & ESTATES LIMITED Company Secretary 1996-09-30 CURRENT 1988-07-07 Active
E L SERVICES LIMITED NEWCROFT SERVICES LIMITED Company Secretary 1995-12-04 CURRENT 1992-12-17 Active - Proposal to Strike off
E L SERVICES LIMITED DUKELEASE PROPERTIES LIMITED Company Secretary 1995-10-23 CURRENT 1987-10-22 Active
E L SERVICES LIMITED HARKETT LIMITED Company Secretary 1995-08-31 CURRENT 1986-12-31 Dissolved 2015-03-29
E L SERVICES LIMITED ALLEN BATES & CO. (ESTATE AGENTS) LIMITED Company Secretary 1995-08-13 CURRENT 1985-10-02 Active
E L SERVICES LIMITED WORLDWIDE PROJECTS LIMITED Company Secretary 1995-08-12 CURRENT 1981-10-05 Active
E L SERVICES LIMITED ARLINGTON CHEMICAL COMPANY Company Secretary 1995-07-20 CURRENT 1979-10-17 Dissolved 2017-03-21
ROGER NORMAN DYER OVERDRIVE LIMITED Director 2012-06-08 CURRENT 2012-06-01 Active
ROGER NORMAN DYER FIRST LEISURE CORPORATION PUBLIC LIMITED COMPANY Director 2000-01-31 CURRENT 1981-10-29 Active - Proposal to Strike off
JOHN ANTHONY SMITH LETHINGTON LEISURE LIMITED Director 2017-12-05 CURRENT 2005-10-07 Active
JOHN ANTHONY SMITH BRIGHTON MARINE PALACE & PIER COMPANY (THE) Director 2016-04-27 CURRENT 1981-01-01 Active
JOHN ANTHONY SMITH BRIGHTON PALACE PIER (ASSETS) LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
JOHN ANTHONY SMITH BRIGHTON PALACE PIER (HOLDINGS) LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
JOHN ANTHONY SMITH ECLECTIC BARS & CLUBS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
JOHN ANTHONY SMITH ECLECTIC BARS (WEST STREET) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
JOHN ANTHONY SMITH CHALICE BARS LTD Director 2014-03-31 CURRENT 2009-10-15 Active
JOHN ANTHONY SMITH NEWMAN BARS LTD Director 2014-03-31 CURRENT 2009-10-14 Active
JOHN ANTHONY SMITH THE BRIGHTON PIER GROUP PLC Director 2013-09-12 CURRENT 2013-09-12 Active
JOHN ANTHONY SMITH ECLECTIC BARS (BRIGHTON ARCHES) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JOHN ANTHONY SMITH ECLECTIC BARS (EAST STREET) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
JOHN ANTHONY SMITH HSB CLUBS LIMITED Director 2011-06-20 CURRENT 2009-08-17 Active - Proposal to Strike off
JOHN ANTHONY SMITH ECLECTIC BARS (CAMBRIDGE) LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
JOHN ANTHONY SMITH ECLECTIC BARS (FRIAR STREET) LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
JOHN ANTHONY SMITH SAKURA BARS LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active - Proposal to Strike off
JOHN ANTHONY SMITH ECLECTIC BARS (MANCHESTER) LIMITED Director 2007-11-26 CURRENT 2007-11-26 Liquidation
JOHN ANTHONY SMITH ECLECTIC BARS (NORWICH) LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN ANTHONY SMITH ECLECTIC BARS (EMBARGO) LIMITED Director 2006-07-14 CURRENT 2003-08-26 Active
JOHN ANTHONY SMITH ECLECTIC BARS (SIDNEY STREET) LIMITED Director 2006-07-14 CURRENT 2003-11-14 Active - Proposal to Strike off
JOHN ANTHONY SMITH EPIC BARS (BATH) LTD Director 2006-07-14 CURRENT 2003-11-18 Active
JOHN ANTHONY SMITH ECLECTIC BARS TRADING LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
JOHN ANTHONY SMITH ECLECTIC BARS LIMITED Director 2006-06-07 CURRENT 2006-06-07 Liquidation

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
2013-08-133.6Receiver abstract summary of receipts and payments brought down to 2013-06-27
2012-08-223.6Receiver abstract summary of receipts and payments brought down to 2011-06-27
2012-08-093.6Receiver abstract summary of receipts and payments brought down to 2012-06-27
2010-11-303.6Receiver abstract summary of receipts and payments brought down to 2010-06-27
2009-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2008
2009-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2007
2009-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2009
2009-06-103.10Administrative receivers report
2009-02-183.10Administrative receivers report
2009-02-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2008
2009-02-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2007
2007-04-17288cSecretary's particulars changed
2006-08-15403aDeclaration of satisfaction of mortgage/charge
2006-07-19RES13Resolutions passed:
  • Asset sale 28/06/06
2006-07-18405(1)Appointment of receiver/manager
2006-07-06395Particulars of mortgage/charge
2006-03-21288aNew director appointed
2006-03-14288bDirector resigned
2006-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288bDirector resigned
2006-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-0788(2)RAd 28/02/06--------- £ si 200000@1=200000 £ ic 1000000/1200000
2006-03-07RES12Resolution of varying share rights or name
2006-03-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2006-01-03AAFULL ACCOUNTS MADE UP TO 26/06/05
2005-12-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-12-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-09-26288bDIRECTOR RESIGNED
2005-08-25363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-04-14288bDIRECTOR RESIGNED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-01-13AAFULL ACCOUNTS MADE UP TO 27/06/04
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-08-09363aRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24395PARTICULARS OF MORTGAGE/CHARGE
2004-05-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-02288aNEW DIRECTOR APPOINTED
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-0888(2)RAD 15/10/03--------- £ SI 50000@1=50000 £ IC 950000/1000000
2003-11-26288bSECRETARY RESIGNED
2003-11-26288aNEW SECRETARY APPOINTED
2003-11-24225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04
2003-09-11353LOCATION OF REGISTER OF MEMBERS
2003-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-04225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2003-09-04123NC INC ALREADY ADJUSTED 20/08/03
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04MEM/ARTSARTICLES OF ASSOCIATION
2003-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-04RES13RE-CLASS SHARES,LOAN 20/08/03
2003-09-04RES04£ NC 10000000/20000000 20/
2003-09-0488(2)RAD 20/08/03--------- £ SI 949999@1=949999 £ IC 1/950000
2003-08-29395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288aNEW SECRETARY APPOINTED
2003-08-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
5540 - Bars
7415 - Holding Companies including Head Offices


Licences & Regulatory approval
We could not find any licences issued to BARVEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2006-09-25
Appointment of Administrative Receivers2006-07-11
Fines / Sanctions
No fines or sanctions have been issued against BARVEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-06 Outstanding AVANTI CAPITAL PLC
DEED OF RENTAL DEPOSIT 2004-08-04 Outstanding FALCONLAND BRIGHTON LIMITED
RENT DEPOSIT DEED 2004-06-19 Outstanding SIMON BRIDBURY PROPERTIES (ST ALBANS) LTD
VARIATION AGREEMENT 2004-06-12 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEED PROVIDING FOR RENTAL DEPOSIT 2004-05-24 Outstanding PAN BOOKS LIMITED
RENT DEPOSIT DEED 2004-05-22 Outstanding FARROW PROPERTIES LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2004-04-26 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-04-08 Outstanding BV DE DRECHTDIJK
RENT DEPOSIT DEED 2003-12-16 Outstanding JEREMY NORMAN, DAVID WATKINS, TIMOTHY STEEL & EDWARD SPENCER CHURCHILL
DEBENTURE 2003-08-29 Outstanding AVANTI CAPITAL PLC (AS TRUSTEE FOR THE NOTEHOLDERS)
Intangible Assets
Patents
We have not found any records of BARVEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARVEST LIMITED
Trademarks
We have not found any records of BARVEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARVEST 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 (5540 - Bars) as BARVEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARVEST 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 TypeMeetings of Creditors
Defending partyBARVEST LIMITEDEvent Date2006-09-25
BARVEST LIMITED(Company Number 04845318) Notice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a General Meeting of the unsecured Creditors of the above-named Company will be held at the offices of BDO Stoy Hayward LLP, 8 Baker Street, London W1U 3LL, on 26 September 2006, at 3.30 pm, for the purposes of having a report laid before the Meeting and of hearing any explanation that may be given by the Administrative Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. Please note that a Creditor is entitled to vote only if he has delivered to the Administrative Receivers, at BDO Stoy Hayward LLP, 8 Baker Street, London W1U 3LL, not later than 12.00 noon, on 25 September 2006, details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of The Insolvency Rules 1986, and there has been lodged with the Administrative Receivers any proxy which the Creditor intends to be used on his behalf. M Cohen, Joint Administrative Receiver(284)
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyBARVEST LIMITEDEvent Date2006-07-11
(Company Number 04845318) Trading Names: Po Na Na, The Fez Club, Hammersmith Palais, Bondai, Babylon and Embargo. Nature of Business: Bars and Clubs. Trade Classification: 48. Date of Appointment of Joint Administrative Receivers: 28 June 2006. Name of Person Appointing the Joint Administrative Receivers: Avanti Capital plc. Joint Administrative Receivers: Malcolm Cohen and Antony David Nygate (Office Holder Nos 6825/01 and 9237), BDO Stoy Hayward LLP, 8 Baker Street, London W1U 3LL.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARVEST 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 BARVEST 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.