Liquidation
Company Information for BARKER MANAGEMENT SERVICES LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
05467080
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARKER MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in BH2 | |
Company Number | 05467080 | |
---|---|---|
Company ID Number | 05467080 | |
Date formed | 2005-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-04 22:37:29 |
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 | ||
---|---|---|---|---|
BARKER MANAGEMENT SERVICES PTY LTD | Sydney NSW 2000 | Active | Company formed on the 1964-03-25 |
Officer | Role | Date Appointed |
---|---|---|
CRAIG DOLAN LINDSAY |
||
JAMES ALEXANDER LINDSAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE LINDSAY |
Company Secretary | ||
DAVID MICHAEL LINDSAY |
Director | ||
JASON LEE CRAIG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARKER LAND COMMERCIAL LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Dissolved 2018-08-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-08 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/19 FROM Pearl Assurance House 319 Ballards Lane London N12 8LY | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/19 FROM Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Craig Dolan Lindsay on 2017-05-31 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
TM02 | Termination of appointment of Jacqueline Lindsay on 2016-12-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL LINDSAY | |
RES01 | ALTER ARTICLES 05/01/2017 | |
RES01 | ADOPT ARTICLES 05/01/2017 | |
CC04 | Statement of company's objects | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Michael Lindsay on 2014-03-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE LINDSAY on 2014-03-19 | |
CH01 | Director's details changed for Craig Lindsay on 2013-09-17 | |
AP01 | DIRECTOR APPOINTED JAMES ALEXANDER LINDSAY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE LINDSAY on 2013-03-15 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL LINDSAY / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LINDSAY / 31/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON CRAIG | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: THE STUDIO, 19 SANDBOURNE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 8JH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-05-20 |
Resolution | 2019-05-20 |
Meetings o | 2019-05-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
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 BARKER MANAGEMENT SERVICES LIMITED
Tangible Fixed Assets | 2012-04-01 | £ 47,207 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as BARKER MANAGEMENT SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BARKER MANAGEMENT SERVICES LIMITED | Event Date | 2019-05-20 |
Name of Company: BARKER MANAGEMENT SERVICES LIMITED Company Number: 05467080 Nature of Business: Construction installation Registered office: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY… | |||
Initiating party | Event Type | Resolution | |
Defending party | BARKER MANAGEMENT SERVICES LIMITED | Event Date | 2019-05-20 |
Initiating party | Event Type | Meetings o | |
Defending party | BARKER MANAGEMENT SERVICES LIMITED | Event Date | 2019-05-02 |
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. |