Active - Proposal to Strike off
Company Information for BARRAUD HOLDINGS LIMITED
80 NEW BOND STREET, LONDON, W1S 1SB,
|
Company Registration Number
08489562
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BARRAUD HOLDINGS LIMITED | ||
Legal Registered Office | ||
80 NEW BOND STREET LONDON W1S 1SB Other companies in TS2 | ||
Previous Names | ||
|
Company Number | 08489562 | |
---|---|---|
Company ID Number | 08489562 | |
Date formed | 2013-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-09 11:17:57 |
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 | ||
---|---|---|---|---|
BARRAUD HOLDINGS PTY. LTD. | Active | Company formed on the 1992-02-17 |
Officer | Role | Date Appointed |
---|---|---|
INCA LOCKHART-ROSS |
||
CHRISTOPHER WILLIAM EMMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN PEPPER |
Director | ||
PAUL PATRICK MCGOWAN |
Director | ||
ROBERT JAMES LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VINERY INVESTMENTS LIMITED | Director | 2015-06-15 | CURRENT | 2014-03-24 | Active | |
TILLEY ENDURABLES LIMITED | Director | 2015-04-22 | CURRENT | 1994-11-21 | Active | |
HUK 55 LIMITED | Director | 2014-08-20 | CURRENT | 2014-03-20 | Active - Proposal to Strike off | |
HUK 54 LIMITED | Director | 2014-08-20 | CURRENT | 2013-11-08 | Active | |
HUK 46 LIMITED | Director | 2013-11-27 | CURRENT | 2013-04-04 | Active | |
BARRAUD LOYALTY LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Active - Proposal to Strike off | |
BARRAUD DIGITAL LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Active - Proposal to Strike off | |
HUK 18 LIMITED | Director | 2013-09-25 | CURRENT | 2011-09-08 | Active | |
HUK 19 LIMITED | Director | 2013-09-25 | CURRENT | 2011-09-08 | Active | |
DOUGLAS-FIR GP LIMITED | Director | 2013-09-25 | CURRENT | 2013-01-21 | Active | |
HARTLEY GREENS LIMITED | Director | 2011-07-14 | CURRENT | 2011-03-11 | Dissolved 2017-08-22 | |
POOLE POTTERY RETAIL LIMITED | Director | 2011-07-04 | CURRENT | 2007-02-05 | Active - Proposal to Strike off | |
DENBY ACCESSORIES LIMITED | Director | 2011-04-15 | CURRENT | 2011-02-09 | Dissolved 2017-08-22 | |
PARK PE HOLDINGS LIMITED | Director | 2011-03-01 | CURRENT | 2010-09-08 | Dissolved 2014-05-20 | |
DB INVOICE FINANCE 15 LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-29 | Active | |
BURGESS & LEIGH LIMITED | Director | 2010-06-29 | CURRENT | 1999-08-05 | Active | |
BURLEIGH DESIGNS LIMITED | Director | 2010-06-21 | CURRENT | 2010-06-21 | Dissolved 2017-08-22 | |
DENBY CATERING LIMITED | Director | 2009-03-17 | CURRENT | 2009-02-03 | Dissolved 2017-07-11 | |
DENBY USA LIMITED | Director | 2009-02-16 | CURRENT | 1995-10-11 | Active | |
DENBY NORTH AMERICA LIMITED | Director | 2009-02-12 | CURRENT | 2009-01-06 | Dissolved 2017-08-22 | |
DENBY POTTERIES LIMITED | Director | 2009-02-12 | CURRENT | 2009-01-06 | Active | |
DENBY RETAIL LIMITED | Director | 2009-02-12 | CURRENT | 2009-01-26 | Active | |
THE DENBY POTTERY COMPANY LIMITED | Director | 2009-02-12 | CURRENT | 2009-01-22 | Active | |
DENBY HOLDINGS LIMITED | Director | 2009-02-12 | CURRENT | 2008-11-27 | Active | |
DENBY BRANDS LIMITED | Director | 2009-02-12 | CURRENT | 2008-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
PSC02 | Notification of Hilco International Holdings, Llc as a person with significant control on 2019-09-03 | |
PSC07 | CESSATION OF DOUGLAS-FIR CAPITAL PARTNERS LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/17 FROM 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084895620003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084895620003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084895620002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084895620001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PEPPER | |
AA | FULL ACCOUNTS MADE UP TO 28/12/13 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084895620002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084895620001 | |
SH02 | Sub-division of shares on 2013-09-25 | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOWAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM EMMOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MISS INCA LOCKHART-ROSS | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN PEPPER | |
AA01 | CURRSHO FROM 30/04/2014 TO 31/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE | |
AP01 | DIRECTOR APPOINTED MR PAUL MCGOWAN | |
RES15 | CHANGE OF NAME 05/09/2013 | |
CERTNM | COMPANY NAME CHANGED HUK 48 LIMITED CERTIFICATE ISSUED ON 11/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF MONTREAL (THE "LENDER") | ||
Satisfied | WELLS FARGO CAPITAL FINANCE CORPORATION CANADA | ||
Satisfied | WELLS FARGO CAPITAL FINANCE CORPORATION CANADA |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BARRAUD HOLDINGS LIMITED are:
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. |