Liquidation
Company Information for BARBER HONEY PROPERTY LIMITED
4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA,
|
Company Registration Number
06786168
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARBER HONEY PROPERTY LIMITED | |
Legal Registered Office | |
4th Floor Leopold Street Wing The Fountain Precinct Sheffield S1 2JA Other companies in S1 | |
Company Number | 06786168 | |
---|---|---|
Company ID Number | 06786168 | |
Date formed | 2009-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-03-31 | |
Account next due | 31/12/2013 | |
Latest return | 08/01/2014 | |
Return next due | 05/02/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-09-21 13:20:05 |
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 |
---|---|---|
MICHAEL PETER SANDFORD |
||
MILTON RUSSELL NUTT |
||
MICHAEL PETER SANDFORD |
||
ROBERT JAMES WHEATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Company Secretary | ||
CLIFFORD DONALD WING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW ROAD DIGSWELL LIMITED | Director | 2017-01-23 | CURRENT | 2017-01-23 | Active - Proposal to Strike off | |
LE PALM CANNES LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
CROWN RIVIERA (PALM) LIMITED | Director | 2016-03-01 | CURRENT | 2015-11-11 | Dissolved 2017-11-07 | |
CAMEY BEE (LONDON) LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Active | |
LONDON RIVIERA LIMITED | Director | 2015-05-26 | CURRENT | 2014-05-27 | Active | |
BARBER HONEY LTD | Director | 2008-12-05 | CURRENT | 2008-10-07 | Liquidation | |
LONDON RIVIERA LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
BARBER HONEY LTD | Director | 2008-12-05 | CURRENT | 2008-10-07 | Liquidation | |
OLIVERS WAY (HERTFORD HEATH) MANAGEMENT COMPANY LIMITED | Director | 2007-10-08 | CURRENT | 2007-10-08 | Active | |
CAMEY BEE (LONDON) LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Active | |
CAMBRIDGE (COLDHAM'S LANE) LIMITED | Director | 2016-01-04 | CURRENT | 2013-12-23 | Active - Proposal to Strike off | |
LONDON RIVIERA LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
BARBER HONEY LTD | Director | 2009-06-01 | CURRENT | 2008-10-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-26 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-26 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-26 | |
LIQ MISC OC | Court order insolvency:o/c removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/14 FROM Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon EN11 8LQ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Milton Russell Nutt on 2013-07-01 | |
CH01 | Director's details changed for Milton Russell Nutt on 2011-06-15 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 08/01/10 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 31/01/2010 TO 31/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 12/10/09 STATEMENT OF CAPITAL GBP 201 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED ROBERT JAMES WHEATLEY | |
288a | DIRECTOR APPOINTED MILTON NUTT | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL PETER SANDFORD | |
88(2) | AD 08/01/09 GBP SI 99@1=99 GBP IC 1/100 | |
RES01 | ALTER MEMORANDUM 08/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING | |
288b | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-06-04 |
Resolutions for Winding-up | 2014-06-04 |
Meetings of Creditors | 2014-05-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | HARPENDEN BUILDING SOCIETY | |
FURTHER LEGAL CHARGE | Satisfied | HARPENDEN BUILDING SOCIETY | |
MORTGAGE | Satisfied | HARPENDEN BUILDING SOCIETY |
|
|
|
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 BARBER HONEY PROPERTY LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BARBER HONEY PROPERTY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BARBER HONEY PROPERTY LIMITED | Event Date | 2014-05-27 |
Adrian Graham and Julian Nigel Richard Pitts of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BARBER HONEY PROPERTY LIMITED | Event Date | 2014-05-13 |
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at the offices of Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT on 27 May 2014 at 12.45 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA not later than 12 noon on 23 May 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Adrian Graham of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BARBER HONEY PROPERTY LIMITED | Event Date | |
At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT on 27 May 2014 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Adrian Graham and Julian Pitts of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all of any one or more of the persons holding the office of liquidator from time to time. Adrian Graham (IP Number: 8980) and Julian Pitts (IP Number: 7851) Robert James Wheatley Chairman : | |||
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. |