Company NameE.L.Barker & Co.Limited
Company StatusDissolved
Company Number00388724
CategoryPrivate Limited Company
Incorporation Date14 July 1944(79 years, 10 months ago)
Dissolution Date2 November 2023 (5 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePauline Anne Neilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(51 years, 9 months after company formation)
Appointment Duration27 years, 6 months (closed 02 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Caldy Road Caldy
Wirral
Merseyside
CH48 2HZ
Wales
Secretary NameDavid Neilson
NationalityBritish
StatusClosed
Appointed13 February 2008(63 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 02 November 2023)
RoleCompany Director
Correspondence AddressCorner Cottage
Caldy
Merseyside
CH48 2HZ
Wales
Director NameMarjorie Evelyn Barker
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(47 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressDeehaven Caldy Road
Caldy
Wirral
Merseyside
CH48 2HZ
Wales
Director NameSydney Charles Barker
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(47 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 January 1996)
RoleNursery Man
Correspondence AddressDeehaven Caldy Road
Caldy
Wirral
Merseyside
L48 2HZ
Secretary NameMarjorie Evelyn Barker
NationalityBritish
StatusResigned
Appointed14 January 1992(47 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 February 2008)
RoleCompany Director
Correspondence AddressDeehaven Caldy Road
Caldy
Wirral
Merseyside
CH48 2HZ
Wales

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Pauline Anne Neilson
100.00%
Ordinary

Financials

Year2014
Net Worth£21,772
Cash£19,706
Current Liabilities£628

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End01 July

Filing History

2 November 2023Final Gazette dissolved following liquidation (1 page)
2 August 2023Return of final meeting in a members' voluntary winding up (13 pages)
18 April 2023Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023 (2 pages)
4 January 2023Liquidators' statement of receipts and payments to 25 October 2022 (20 pages)
23 June 2022Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022 (2 pages)
29 December 2021Resignation of a liquidator (3 pages)
5 November 2021Appointment of a voluntary liquidator (3 pages)
2 November 2021Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 2 November 2021 (2 pages)
2 November 2021Declaration of solvency (5 pages)
2 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-26
(1 page)
25 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
23 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
4 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
14 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
5 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 January 2016Director's details changed for Pauline Anne Neilson on 14 January 2016 (2 pages)
20 January 2016Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 20 January 2016 (1 page)
20 January 2016Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 20 January 2016 (1 page)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,500
(4 pages)
20 January 2016Director's details changed for Pauline Anne Neilson on 14 January 2016 (2 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,500
(4 pages)
12 August 2015Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 12 August 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,500
(4 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,500
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,500
(4 pages)
17 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,500
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 February 2010Director's details changed for Pauline Anne Neilson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Pauline Anne Neilson on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 February 2010Termination of appointment of Marjorie Barker as a director (1 page)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 February 2010Termination of appointment of Marjorie Barker as a director (1 page)
1 February 2010Director's details changed for Pauline Anne Neilson on 1 February 2010 (2 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
4 February 2009Return made up to 14/01/09; full list of members (4 pages)
4 February 2009Return made up to 14/01/09; full list of members (4 pages)
11 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 March 2008Secretary appointed david neilson (2 pages)
10 March 2008Secretary appointed david neilson (2 pages)
10 March 2008Appointment terminated secretary marjorie barker (1 page)
10 March 2008Appointment terminated secretary marjorie barker (1 page)
6 February 2008Return made up to 14/01/08; full list of members (2 pages)
6 February 2008Return made up to 14/01/08; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
27 January 2007Return made up to 14/01/07; full list of members (7 pages)
27 January 2007Return made up to 14/01/07; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
17 February 2006Return made up to 14/01/06; full list of members (7 pages)
17 February 2006Return made up to 14/01/06; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
24 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
11 March 2003Return made up to 14/01/03; full list of members (7 pages)
11 March 2003Return made up to 14/01/03; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
26 June 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
26 June 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
10 April 2001Full accounts made up to 30 June 2000 (10 pages)
10 April 2001Full accounts made up to 30 June 2000 (10 pages)
18 April 2000Return made up to 14/01/00; full list of members (6 pages)
18 April 2000Return made up to 14/01/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 June 1999 (10 pages)
15 February 2000Full accounts made up to 30 June 1999 (10 pages)
5 January 1999Return made up to 14/01/99; no change of members (4 pages)
5 January 1999Return made up to 14/01/99; no change of members (4 pages)
4 January 1999Full accounts made up to 30 June 1998 (10 pages)
4 January 1999Full accounts made up to 30 June 1998 (10 pages)
9 January 1998Full accounts made up to 30 June 1997 (10 pages)
9 January 1998Full accounts made up to 30 June 1997 (10 pages)
9 January 1998Return made up to 14/01/98; no change of members (4 pages)
9 January 1998Return made up to 14/01/98; no change of members (4 pages)
21 February 1997Full accounts made up to 30 June 1996 (10 pages)
21 February 1997Full accounts made up to 30 June 1996 (10 pages)
21 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1996Full accounts made up to 30 June 1995 (9 pages)
28 April 1996New director appointed (2 pages)
28 April 1996Full accounts made up to 30 June 1995 (9 pages)
28 April 1996New director appointed (2 pages)
18 January 1996Return made up to 14/01/96; no change of members (4 pages)
18 January 1996Return made up to 14/01/96; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
22 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)