Company NameH. Barnes & Sons Limited
Company StatusDissolved
Company Number00653423
CategoryPrivate Limited Company
Incorporation Date22 March 1960(64 years, 1 month ago)
Dissolution Date9 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameChristopher John Bennett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(51 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Nicholas Richard Duncan Owen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(51 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Paul John Paterson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(51 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameKaren Fisher
NationalityBritish
StatusClosed
Appointed11 May 2011(51 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 March 2016)
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr John Barnes
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(31 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 August 2004)
RoleBuilder
Correspondence Address15 Sandiway
Altrincham
Cheshire
WA15 1HU
Director NameMrs Mabel Beatrice Barnes
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(31 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 1996)
RoleHousewife
Correspondence Address15 Sandiway
Altrincham
Cheshire
WA15 1HU
Director NameMr Stephen Wynne Barnes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(31 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 11 May 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address101 Merchants Quay
Salford
Lancashire
M5 2XQ
Director NameMr John Barnes Junior
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(31 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 11 May 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 The Hollies
Barrington Road
Altrincham
Cheshire
WA15 1HU
Secretary NameMr Jeffrey Barnes
NationalityBritish
StatusResigned
Appointed30 July 1991(31 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Barton Road
Worsley
Manchester
Lancashire
M28 2PD
Director NameMr Jeffrey Barnes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(44 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address37 Barton Road
Worsley
Manchester
Lancashire
M28 2PD
Director NameMr James Charles Shannon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(51 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaud Works
King William Street
Salford
M50 3UQ

Location

Registered AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1H Barnes & Sons (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£164,579
Cash£8,725
Current Liabilities£140,498

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 March 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
9 December 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
25 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (15 pages)
25 February 2015Liquidators statement of receipts and payments to 18 December 2014 (15 pages)
25 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (15 pages)
6 January 2014Administrator's progress report to 19 December 2013 (23 pages)
6 January 2014Appointment of a voluntary liquidator (1 page)
6 January 2014Appointment of a voluntary liquidator (1 page)
6 January 2014Administrator's progress report to 19 December 2013 (23 pages)
19 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 August 2013Administrator's progress report to 21 July 2013 (19 pages)
16 August 2013Administrator's progress report to 21 July 2013 (19 pages)
2 April 2013Notice of deemed approval of proposals (1 page)
2 April 2013Notice of deemed approval of proposals (1 page)
15 March 2013Statement of administrator's proposal (38 pages)
15 March 2013Statement of administrator's proposal (38 pages)
21 February 2013Statement of affairs with form 2.14B (8 pages)
21 February 2013Statement of affairs with form 2.14B (8 pages)
4 February 2013Registered office address changed from Unit 8 Clarke Industrial Estate St Modwen Road Stretford Manchester M32 0ZF on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from Unit 8 Clarke Industrial Estate St Modwen Road Stretford Manchester M32 0ZF on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from Unit 8 Clarke Industrial Estate St Modwen Road Stretford Manchester M32 0ZF on 4 February 2013 (2 pages)
29 January 2013Appointment of an administrator (1 page)
29 January 2013Appointment of an administrator (1 page)
19 September 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1,000
(4 pages)
19 September 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1,000
(4 pages)
11 May 2012Registered office address changed from Maud Works King William Street Salford M50 3UQ on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from Maud Works King William Street Salford M50 3UQ on 11 May 2012 (2 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
8 June 2011Appointment of Karen Fisher as a secretary (3 pages)
8 June 2011Appointment of Karen Fisher as a secretary (3 pages)
19 May 2011Appointment of Mr Nicholas Richard Duncan Owen as a director (3 pages)
19 May 2011Termination of appointment of John Barnes Junior as a director (2 pages)
19 May 2011Termination of appointment of Jeffrey Barnes as a director (2 pages)
19 May 2011Termination of appointment of James Shannon as a director (2 pages)
19 May 2011Appointment of Mr Paul John Paterson as a director (3 pages)
19 May 2011Termination of appointment of Jeffrey Barnes as a secretary (2 pages)
19 May 2011Termination of appointment of Jeffrey Barnes as a director (2 pages)
19 May 2011Appointment of James Shannon as a director (3 pages)
19 May 2011Termination of appointment of John Barnes Junior as a director (2 pages)
19 May 2011Appointment of James Shannon as a director (3 pages)
19 May 2011Appointment of Mr Paul John Paterson as a director (3 pages)
19 May 2011Termination of appointment of James Shannon as a director (2 pages)
19 May 2011Appointment of Christopher John Bennett as a director (3 pages)
19 May 2011Termination of appointment of Stephen Barnes as a director (2 pages)
19 May 2011Appointment of Mr Nicholas Richard Duncan Owen as a director (3 pages)
19 May 2011Appointment of Christopher John Bennett as a director (3 pages)
19 May 2011Termination of appointment of Jeffrey Barnes as a secretary (2 pages)
19 May 2011Termination of appointment of Stephen Barnes as a director (2 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
18 August 2010Director's details changed for Mr John Barnes Junior on 30 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Stephen Wynne Barnes on 30 July 2010 (2 pages)
18 August 2010Director's details changed for Mr John Barnes Junior on 30 July 2010 (2 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mr Stephen Wynne Barnes on 30 July 2010 (2 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
18 August 2008Return made up to 30/07/08; no change of members (7 pages)
18 August 2008Return made up to 30/07/08; no change of members (7 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
7 September 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
10 October 2006Return made up to 30/07/06; full list of members (7 pages)
10 October 2006Return made up to 30/07/06; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(8 pages)
5 September 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(8 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
11 October 2004Return made up to 30/07/04; full list of members (7 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Return made up to 30/07/04; full list of members (7 pages)
24 October 2003Accounts made up to 31 March 2003 (11 pages)
24 October 2003Accounts made up to 31 March 2003 (11 pages)
6 August 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(7 pages)
6 August 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(7 pages)
8 January 2003Accounts made up to 31 March 2002 (12 pages)
8 January 2003Accounts made up to 31 March 2002 (12 pages)
14 October 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(7 pages)
14 October 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
24 September 2001Return made up to 30/07/01; full list of members (7 pages)
24 September 2001Return made up to 30/07/01; full list of members (7 pages)
25 October 2000Accounts made up to 31 March 2000 (12 pages)
25 October 2000Accounts made up to 31 March 2000 (12 pages)
31 August 2000Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 August 1999Return made up to 30/07/99; full list of members (6 pages)
6 August 1999Return made up to 30/07/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Return made up to 30/07/98; no change of members (4 pages)
18 August 1998Return made up to 30/07/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 September 1997Return made up to 30/07/97; no change of members (4 pages)
2 September 1997Return made up to 30/07/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
28 August 1996Return made up to 30/07/96; full list of members (6 pages)
28 August 1996Return made up to 30/07/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 August 1995Return made up to 30/07/95; no change of members (4 pages)
7 August 1995Return made up to 30/07/95; no change of members (4 pages)
18 January 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
30 November 1993Accounts for a small company made up to 31 March 1993 (4 pages)
3 October 1993Return made up to 30/07/93; full list of members (6 pages)
26 January 1993Accounts for a small company made up to 31 March 1992 (3 pages)
6 May 1992Accounts for a small company made up to 31 March 1991 (3 pages)
14 August 1991Accounts for a small company made up to 31 March 1990 (3 pages)
14 August 1991Return made up to 30/07/91; no change of members (6 pages)
26 February 1990Accounts for a small company made up to 31 March 1989 (3 pages)
26 February 1990Return made up to 30/08/89; full list of members (4 pages)
8 September 1989Return made up to 31/12/88; full list of members (5 pages)
8 September 1989Accounts for a small company made up to 31 March 1988 (3 pages)
12 November 1987Accounts made up to 31 March 1986 (10 pages)
12 November 1987Return made up to 28/10/87; full list of members (4 pages)
21 January 1987Return made up to 29/12/86; full list of members (5 pages)
21 January 1987Return made up to 29/12/86; full list of members (5 pages)
21 January 1987Accounts made up to 31 March 1985 (9 pages)
17 June 1985Annual return made up to 26/10/84 (6 pages)
17 June 1985Annual return made up to 26/10/84 (6 pages)
20 December 1983Annual return made up to 25/07/83 (4 pages)
20 December 1983Annual return made up to 25/07/83 (4 pages)
11 April 1981Annual return made up to 22/03/81 (4 pages)
11 April 1981Annual return made up to 22/03/81 (4 pages)
22 March 1967Incorporation (22 pages)
22 March 1967Incorporation (22 pages)
22 March 1960Certificate of incorporation (1 page)
22 March 1960Certificate of incorporation (1 page)