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

BARSOULS LIMITED

C/O MBI COAKLEY 2ND FLOOR, SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
05902963
Private Limited Company
Liquidation

Company Overview

About Barsouls Ltd
BARSOULS LIMITED was founded on 2006-08-11 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Barsouls Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARSOULS LIMITED
 
Legal Registered Office
C/O MBI COAKLEY 2ND FLOOR, SHAW HOUSE
3 TUNSGATE
GUILDFORD
SURREY
GU1 3QT
Other companies in SE16
 
Filing Information
Company Number 05902963
Company ID Number 05902963
Date formed 2006-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2020
Account next due 30/11/2021
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB979222386  
Last Datalog update: 2020-04-05 09:57:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARSOULS 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 BARSOULS LIMITED
The following companies were found which have the same name as BARSOULS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARSOULS LIMITED Unknown

Company Officers of BARSOULS LIMITED

Current Directors
Officer Role Date Appointed
MIRANDA HAYES
Company Secretary 2006-08-11
MIRANDA HAYES
Director 2006-08-11
PETER EDWIN SYMONS
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWIN SYMONS
Director 2015-08-11 2016-05-10
PETER EDWIN SYMONS
Director 2006-08-11 2012-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRANDA HAYES TEXDERITY LIMITED Company Secretary 2007-11-23 CURRENT 2001-06-26 Liquidation
MIRANDA HAYES BLING LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2015-07-21
MIRANDA HAYES SHOE ROCK LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-08-18
MIRANDA HAYES MAGPIE LOVES LIMITED Director 2014-04-01 CURRENT 2014-01-22 Dissolved 2015-09-29
MIRANDA HAYES PUMP HOUSE (RENFORTH STREET) MANAGEMENT COMPANY LIMITED Director 2012-05-02 CURRENT 1999-03-02 Active
MIRANDA HAYES LHPC MANAGEMENT LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active
PETER EDWIN SYMONS ZOE LOVES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-09-29
PETER EDWIN SYMONS TEXDERITY LIMITED Director 2001-06-26 CURRENT 2001-06-26 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
2020-12-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-30AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23LIQ01Voluntary liquidation declaration of solvency
2020-03-23600Appointment of a voluntary liquidator
2020-03-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-09
2020-03-18AA01Previous accounting period shortened from 31/08/20 TO 29/02/20
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Apartment 5 70 Renforth St London SE16 7JZ
2019-12-16AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWIN SYMONS
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-01-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-02-21AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR PETER EDWIN SYMONS
2017-02-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER SYMONS
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER SYMONS
2016-01-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-11AR0111/08/15 ANNUAL RETURN FULL LIST
2015-08-11AP01DIRECTOR APPOINTED MR PETER EDWIN SYMONS
2015-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MISS MIRANDA HAYES on 2015-07-22
2015-07-22CH01Director's details changed for Miss Miranda Hayes on 2015-07-22
2015-02-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-12AR0111/08/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0111/08/13 ANNUAL RETURN FULL LIST
2013-01-23AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER SYMONS
2012-08-21AR0111/08/12 ANNUAL RETURN FULL LIST
2012-08-21AD03Register(s) moved to registered inspection location
2012-08-21AD02Register inspection address has been changed
2012-03-05AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AR0111/08/11 ANNUAL RETURN FULL LIST
2011-08-17CH01Director's details changed for Peter Edwin Symons on 2011-08-11
2011-05-23AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-17AR0111/08/10 FULL LIST
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-21363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SYMONS / 21/08/2009
2009-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-28363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SYMONS / 11/08/2008
2008-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-30363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARSOULS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-03-18
Appointment of Liquidators2020-03-18
Notices to Creditors2020-03-18
Fines / Sanctions
No fines or sanctions have been issued against BARSOULS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARSOULS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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 BARSOULS LIMITED

Intangible Assets
Patents
We have not found any records of BARSOULS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARSOULS LIMITED
Trademarks
We have not found any records of BARSOULS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARSOULS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BARSOULS LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where BARSOULS 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 TypeResolutions for Winding-up
Defending partyBARSOULS LIMITEDEvent Date2020-03-09
Notice is hereby given that the following resolutions were passed on 9 March 2020 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of WSM MBI Coakley LLP , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, and may complete acts by any one or more of them." For further details contact: The Joint Liquidators, Tel: 0845 310 2776 , Email: forum@mbicoakley.co.uk . Alternative contact: Lauren Saxby, Tel: 0845 310 2776, Email: lauren.saxby@mbicoakley.co.uk. Ag QG122038
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBARSOULS LIMITEDEvent Date2020-03-09
Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of WSM MBI Coakley LLP , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag QG122038
 
Initiating party Event TypeNotices to Creditors
Defending partyBARSOULS LIMITEDEvent Date2020-03-09
Notice is hereby given that Creditors of the Company are required, on or before 20 April 2020 (the last date for proving), to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016), including particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at WSM MBI Coakley LLP, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider to be necessary to substantiate the whole or any part of a claim. Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first and final distribution to unsecured creditors of the Company within the period of two months from the last date for proving as specified above. The distribution may be made without regard to the claim of any person in respect of a debt not proved by the date of last proving. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 9 March 2020 Office Holder Details: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of WSM MBI Coakley LLP , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Tel: 0845 310 2776 , Email: forum@mbicoakley.co.uk . Alternative contact: Lauren Saxby, Tel: 0845 310 2776, Email: lauren.saxby@mbicoakley.co.uk. Ag QG122038
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARSOULS 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 BARSOULS 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.