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 Name | |
---|---|
BARSOULS LIMITED | |
Legal Registered Office | |
C/O MBI COAKLEY 2ND FLOOR, SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT Other companies in SE16 | |
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 |
Last Datalog update: | 2020-04-05 09:57:41 |
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 | ||
---|---|---|---|---|
BARSOULS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MIRANDA HAYES |
||
MIRANDA HAYES |
||
PETER EDWIN SYMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER EDWIN SYMONS |
Director | ||
PETER EDWIN SYMONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEXDERITY LIMITED | Company Secretary | 2007-11-23 | CURRENT | 2001-06-26 | Liquidation | |
BLING LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Dissolved 2015-07-21 | |
SHOE ROCK LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2015-08-18 | |
MAGPIE LOVES LIMITED | Director | 2014-04-01 | CURRENT | 2014-01-22 | Dissolved 2015-09-29 | |
PUMP HOUSE (RENFORTH STREET) MANAGEMENT COMPANY LIMITED | Director | 2012-05-02 | CURRENT | 1999-03-02 | Active | |
LHPC MANAGEMENT LIMITED | Director | 2009-03-26 | CURRENT | 2009-03-26 | Active | |
ZOE LOVES LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2015-09-29 | |
TEXDERITY LIMITED | Director | 2001-06-26 | CURRENT | 2001-06-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/08/20 TO 29/02/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM Apartment 5 70 Renforth St London SE16 7JZ | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EDWIN SYMONS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER EDWIN SYMONS | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SYMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SYMONS | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER EDWIN SYMONS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS MIRANDA HAYES on 2015-07-22 | |
CH01 | Director's details changed for Miss Miranda Hayes on 2015-07-22 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SYMONS | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Edwin Symons on 2011-08-11 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER SYMONS / 21/08/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER SYMONS / 11/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-03-18 |
Appointment of Liquidators | 2020-03-18 |
Notices to Creditors | 2020-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
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.
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
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 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BARSOULS LIMITED | Event Date | 2020-03-09 |
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 Type | Appointment of Liquidators | |
Defending party | BARSOULS LIMITED | Event Date | 2020-03-09 |
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 Type | Notices to Creditors | |
Defending party | BARSOULS LIMITED | Event Date | 2020-03-09 |
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 | |||
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. |