Company NameS.Barratt & Co.(Manchester)Limited
Company StatusDissolved
Company Number00543602
CategoryPrivate Limited Company
Incorporation Date21 January 1955(69 years, 3 months ago)
Dissolution Date13 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDoreen Margaret Barratt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(37 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameFrancis James Barratt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(37 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameDoreen Margaret Barratt
NationalityBritish
StatusClosed
Appointed08 June 1992(37 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameChristopher George Crane
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(37 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 July 1997)
RoleElectrician
Correspondence Address10 Ashwood Grove
Stockport
Cheshire
SK3 9QU
Director NameNoel Leahy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(37 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleElectrician
Correspondence Address61 Dean Drive
Wilmslow
Cheshire
SK9 2EY
Director NameEdmond Wibberley
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(37 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleElectrician
Correspondence Address176 Woodhouse Road
Urmston
Manchester
Lancashire
M41 8NU
Director NameMr Matthew James Scott Barratt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(38 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancastrian Buildings
Talbot Road, Stretford
Manchester
Lancashire
M32 0FP
Director NameMrs Natalie Frances Barratt Dixon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(44 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 May 2011)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressLancastrian Buildings
Talbot Road, Stretford
Manchester
Lancashire
M32 0FP

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2010
Turnover£16,184,886
Gross Profit£1,550,295
Net Worth£383,317
Cash£5,283
Current Liabilities£5,516,185

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 March 2019Final Gazette dissolved following liquidation (1 page)
13 December 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
5 February 2018Liquidators' statement of receipts and payments to 28 November 2017 (18 pages)
19 October 2017Notice of Constitution of Liquidation Committee (2 pages)
19 October 2017Notice of Constitution of Liquidation Committee (2 pages)
3 February 2017Liquidators' statement of receipts and payments to 28 November 2016 (14 pages)
3 February 2017Liquidators' statement of receipts and payments to 28 November 2016 (14 pages)
1 February 2016Liquidators' statement of receipts and payments to 28 November 2015 (16 pages)
1 February 2016Liquidators' statement of receipts and payments to 28 November 2015 (16 pages)
1 February 2016Liquidators statement of receipts and payments to 28 November 2015 (16 pages)
3 February 2015Liquidators statement of receipts and payments to 27 November 2014 (16 pages)
3 February 2015Liquidators' statement of receipts and payments to 27 November 2014 (16 pages)
3 February 2015Liquidators' statement of receipts and payments to 27 November 2014 (16 pages)
30 January 2014Liquidators' statement of receipts and payments to 28 November 2013 (16 pages)
30 January 2014Liquidators statement of receipts and payments to 28 November 2013 (16 pages)
30 January 2014Liquidators' statement of receipts and payments to 28 November 2013 (16 pages)
28 February 2013Notice of Constitution of Liquidation Committee (2 pages)
28 February 2013Notice of Constitution of Liquidation Committee (2 pages)
12 December 2012Administrator's progress report to 29 November 2012 (27 pages)
12 December 2012Administrator's progress report to 29 November 2012 (27 pages)
29 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 August 2012Administrator's notice of a change in committee membership (1 page)
22 August 2012Administrator's notice of a change in committee membership (1 page)
9 August 2012Administrator's notice of a change in committee membership (1 page)
9 August 2012Administrator's notice of a change in committee membership (1 page)
3 July 2012Administrator's progress report to 28 May 2012 (17 pages)
3 July 2012Administrator's progress report to 28 May 2012 (17 pages)
14 June 2012Statement of affairs with form 2.14B (11 pages)
14 June 2012Statement of affairs with form 2.14B (11 pages)
15 February 2012Result of meeting of creditors (2 pages)
15 February 2012Result of meeting of creditors (2 pages)
14 February 2012Amended certificate of constitution of creditors' committee (1 page)
14 February 2012Amended certificate of constitution of creditors' committee (1 page)
25 January 2012Statement of administrator's proposal (40 pages)
25 January 2012Statement of administrator's proposal (40 pages)
9 December 2011Registered office address changed from Lancastrian Buildings Talbot Road, Stretford Manchester Lancashire M32 0FP on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Lancastrian Buildings Talbot Road, Stretford Manchester Lancashire M32 0FP on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Lancastrian Buildings Talbot Road, Stretford Manchester Lancashire M32 0FP on 9 December 2011 (2 pages)
7 December 2011Appointment of an administrator (1 page)
7 December 2011Appointment of an administrator (1 page)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 November 2011Termination of appointment of Matthew Barratt as a director (1 page)
7 November 2011Termination of appointment of Matthew Barratt as a director (1 page)
7 November 2011Termination of appointment of Natalie Barratt Dixon as a director (1 page)
7 November 2011Termination of appointment of Natalie Barratt Dixon as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 5,000
(5 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 5,000
(5 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
24 August 2010Auditor's resignation (1 page)
24 August 2010Auditor's resignation (1 page)
27 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
29 October 2009Director's details changed for Francis James Barratt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Doreen Margaret Barratt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Francis James Barratt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Matthew James Scott Barratt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Matthew James Scott Barratt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Doreen Margaret Barratt on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Doreen Margaret Barratt on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Doreen Margaret Barratt on 1 October 2009 (1 page)
29 October 2009Director's details changed for Mrs Natalie Frances Barratt Dixon on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Natalie Frances Barratt Dixon on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Matthew James Scott Barratt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Natalie Frances Barratt Dixon on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Francis James Barratt on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Doreen Margaret Barratt on 1 October 2009 (1 page)
29 October 2009Director's details changed for Doreen Margaret Barratt on 1 October 2009 (2 pages)
13 May 2009Return made up to 13/05/09; full list of members (5 pages)
13 May 2009Return made up to 13/05/09; full list of members (5 pages)
13 May 2009Director's change of particulars / natalie barratt / 05/09/2008 (2 pages)
13 May 2009Director's change of particulars / natalie barratt / 05/09/2008 (2 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
21 May 2008Return made up to 13/05/08; full list of members (5 pages)
21 May 2008Return made up to 13/05/08; full list of members (5 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
21 July 2007Return made up to 13/05/07; no change of members (8 pages)
21 July 2007Return made up to 13/05/07; no change of members (8 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
3 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
3 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
13 July 2006Return made up to 13/05/06; full list of members (9 pages)
13 July 2006Return made up to 13/05/06; full list of members (9 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (21 pages)
8 November 2005Full accounts made up to 31 December 2004 (21 pages)
6 May 2005Return made up to 13/05/05; full list of members (9 pages)
6 May 2005Return made up to 13/05/05; full list of members (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (22 pages)
3 November 2004Full accounts made up to 31 December 2003 (22 pages)
30 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2003Full accounts made up to 31 December 2002 (18 pages)
23 December 2003Full accounts made up to 31 December 2002 (18 pages)
24 July 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2002Full accounts made up to 31 December 2001 (21 pages)
23 December 2002Full accounts made up to 31 December 2001 (21 pages)
10 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Full accounts made up to 31 December 2000 (22 pages)
24 December 2001Full accounts made up to 31 December 2000 (22 pages)
29 June 2001Return made up to 13/05/01; full list of members (7 pages)
29 June 2001Return made up to 13/05/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
5 July 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2000Registered office changed on 22/05/00 from: 193 hart road fallowfield manchester 14 (1 page)
22 May 2000Registered office changed on 22/05/00 from: 193 hart road fallowfield manchester 14 (1 page)
7 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
7 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
1 March 2000Amended full accounts made up to 30 June 1999 (20 pages)
1 March 2000Amended full accounts made up to 30 June 1999 (20 pages)
21 December 1999Full accounts made up to 30 June 1999 (18 pages)
21 December 1999Full accounts made up to 30 June 1998 (18 pages)
21 December 1999Full accounts made up to 30 June 1998 (18 pages)
21 December 1999Full accounts made up to 30 June 1999 (18 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
27 May 1999Return made up to 13/05/99; full list of members (6 pages)
27 May 1999Return made up to 13/05/99; full list of members (6 pages)
11 August 1998Return made up to 13/05/98; full list of members (6 pages)
11 August 1998Return made up to 13/05/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (17 pages)
1 May 1998Full accounts made up to 30 June 1997 (17 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
1 October 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 October 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1997Full accounts made up to 30 June 1996 (17 pages)
2 May 1997Full accounts made up to 30 June 1996 (17 pages)
9 July 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 1996Full accounts made up to 30 June 1995 (17 pages)
3 May 1996Full accounts made up to 30 June 1995 (17 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Return made up to 13/05/95; no change of members (6 pages)
14 June 1995Return made up to 13/05/95; no change of members (6 pages)
28 April 1995Full accounts made up to 30 June 1994 (17 pages)
28 April 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
20 February 1993Particulars of mortgage/charge (3 pages)
20 February 1993Particulars of mortgage/charge (3 pages)
3 May 1957Allotment of shares (2 pages)
3 May 1957Allotment of shares (2 pages)
21 January 1955Incorporation (19 pages)
21 January 1955Certificate of incorporation (1 page)
21 January 1955Certificate of incorporation (1 page)
21 January 1955Incorporation (19 pages)