Dissolved 2017-03-14
Company Information for BARSERVICE CHC LIMITED
HEBDEN BRIDGE, WEST YORKSHIRE, HX7 6AD,
|
Company Registration Number
06547728
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-03-14 |
Company Name | |
---|---|
BARSERVICE CHC LIMITED | |
Legal Registered Office | |
HEBDEN BRIDGE WEST YORKSHIRE HX7 6AD Other companies in HX7 | |
Company Number | 06547728 | |
---|---|---|
Date formed | 2008-03-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-03-14 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
JONATHAN RAPHAEL GALE |
||
WILLIAM EDWARD BUCK |
||
JONATHAN RAPHAEL GALE |
||
GREGORY SIMON PIPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES CHERRY |
Director | ||
JONATHAN GABRIEL FRENCH |
Company Secretary | ||
JONATHAN GABRIEL FRENCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRICKLEY PARK LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
B&BMH LTD | Director | 2007-01-29 | CURRENT | 2005-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/03/16 NO MEMBER LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
AR01 | 28/03/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHERRY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SIMON PIPE / 28/02/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RAPHAEL GALE / 28/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAPHAEL GALE / 28/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CHERRY / 28/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD BUCK / 28/02/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD BUCK / 09/06/2014 | |
AR01 | 28/03/14 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RAPHAEL GALE / 18/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAPHAEL GALE / 18/03/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAPHAEL GALE / 14/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RAPHAEL GALE / 14/06/2012 | |
AR01 | 28/03/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AA | |
AP03 | SECRETARY APPOINTED JONATHAN RAPHAEL GALE | |
AP01 | DIRECTOR APPOINTED JONATHAN RAPHAEL GALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRENCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN FRENCH | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SIMON PIPE / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GABRIEL FRENCH / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CHERRY / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD BUCK / 28/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 28/03/09 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM BARCLAYS BANK CHAMBERS HEBDEN BRIDGE WEST YORKSHIRE HX7 6AA UK | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 69101 - Barristers at law
Creditors Due Within One Year | 2013-03-31 | £ 38,808 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 33,453 |
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 BARSERVICE CHC LIMITED
Cash Bank In Hand | 2013-03-31 | £ 22,454 |
---|---|---|
Current Assets | 2013-03-31 | £ 61,835 |
Current Assets | 2012-03-31 | £ 33,052 |
Debtors | 2013-03-31 | £ 39,381 |
Debtors | 2012-03-31 | £ 32,754 |
Shareholder Funds | 2013-03-31 | £ 32,533 |
Shareholder Funds | 2012-03-31 | £ 16,148 |
Tangible Fixed Assets | 2013-03-31 | £ 9,506 |
Tangible Fixed Assets | 2012-03-31 | £ 16,549 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69101 - Barristers at law) as BARSERVICE CHC LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 7 LISBON SQUARE LEEDS LS1 4LY | 30,250 | 01/04/2003 | |
CAR PARKING SPACE AND PREMISES | CAR SPACE IN YARD NO 7 AT LISBON SQUARE LEEDS LS1 4LY | 1,750 | 01/04/2000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |