Liquidation
Company Information for BARDEN ENERGY LIMITED
C/O FRP ADVISORY LLP, DERBY HOUSE 12 WINCKLEY SQUARE, PRESTON, PR1 3JJ,
|
Company Registration Number
06684927
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BARDEN ENERGY LIMITED | ||
Legal Registered Office | ||
C/O FRP ADVISORY LLP DERBY HOUSE 12 WINCKLEY SQUARE PRESTON PR1 3JJ Other companies in LA6 | ||
Previous Names | ||
|
Company Number | 06684927 | |
---|---|---|
Company ID Number | 06684927 | |
Date formed | 2008-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:24:03 |
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 | ||
---|---|---|---|---|
BARDEN ENERGY (SOUTH EAST) LIMITED | HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH | Active | Company formed on the 2024-01-31 |
Officer | Role | Date Appointed |
---|---|---|
KENNETH ROBERT KNEALE |
||
DAVID ALAN NUTTALL |
||
ALISTAIR BARRY WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE HEATHER BARDEN |
Director | ||
WILLIAM THOMAS BARDEN |
Director | ||
MARK DAVID WILSON FROST |
Director | ||
DAVID ALAN NUTTALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K R KNEALE LTD | Director | 2010-06-18 | CURRENT | 2010-06-18 | Active | |
HALLMARK POWER LIMITED | Director | 2015-11-20 | CURRENT | 2010-09-14 | Liquidation | |
EVERGREEN GAS LIMITED | Director | 2015-06-01 | CURRENT | 2011-08-31 | Dissolved 2016-12-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/18 FROM Fleet Farm Lupton Carnforth Lancashire LA6 2PT | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AD02 | Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BARDEN | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN NUTTALL | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR BARRY WEBB | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 08/01/16 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KENNETH ROBERT KNEALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NUTTALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FROST | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS BARDEN / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HEATHER BARDEN / 01/04/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN NUTTALL | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID WILSON FROST | |
RES13 | TERMS OF AGREEMENT FOR THE EMPLOYMENT OF OFFICERS 12/12/2011 | |
RES01 | ADOPT ARTICLES 12/12/2011 | |
SH01 | 12/11/11 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 22 MARKET PLACE KENDAL CUMBRIA LA9 4TN | |
RES15 | CHANGE OF NAME 23/12/2011 | |
CERTNM | COMPANY NAME CHANGED W. BARDEN BIOMASS LIMITED CERTIFICATE ISSUED ON 05/01/12 | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/12/2011 | |
AR01 | 01/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HEATHER BARDEN / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS BARDEN / 01/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM THE COTTAGE LORDS PLAIN LEVENS KENDAL CUMBRIA LA8 8EN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-01-03 |
Resolution | 2018-01-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 BARDEN ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as BARDEN ENERGY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84031090 | Central heating boilers, non-electric (excl. of cast iron, and vapour generating boilers and superheated water boilers of heading 8402) | |||
84031090 | Central heating boilers, non-electric (excl. of cast iron, and vapour generating boilers and superheated water boilers of heading 8402) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BARDEN ENERGY LIMITED | Event Date | 2018-01-03 |
Name of Company: BARDEN ENERGY LIMITED Company Number: 06684927 Nature of Business: Supply of Biomass Boilers Registered office: Fleet Farm, Lupton, Carnforth, Lancashire LA6 2PT Type of Liquidation:… | |||
Initiating party | Event Type | Resolution | |
Defending party | BARDEN ENERGY LIMITED | Event Date | 2018-01-03 |
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. |