Company NameBarclay Industrial Properties Limited
Company StatusDissolved
Company Number01786997
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)
Previous NamesPlaneglen Limited and Eagle Industrial Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameFrances Feingold
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 11 months after company formation)
Appointment Duration29 years, 10 months (closed 03 November 2020)
RoleCompany Director
Correspondence Address32 Sedgley Park Road
Prestwich
Manchester
Lancashire
M25 0AN
Director NameMr Jeremy Feingold
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(35 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 03 November 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address91 Princess Street
Manchester
Lancashire
M1 4HT
Director NameMr Elliot Feingold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 11 months after company formation)
Appointment Duration28 years, 3 months (resigned 01 April 2019)
RoleSolicitor
Country of ResidenceIsrael
Correspondence Address91 Princess Street
Manchester
Lancashire
M1 4HT

Location

Registered Address91 Princess Street
Manchester
Lancashire
M1 4HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Carlton House Group LTD
99.99%
Ordinary
1 at £1Carlton House Group LTD & Elliot Feingold
0.01%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 May 1984Delivered on: 18 May 1984
Persons entitled: Trustee Savings Bank England & Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14 worrall street, ordsall lane, salford, manchester title no la 208997.
Outstanding

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 April 2019Termination of appointment of Elliot Feingold as a director on 1 April 2019 (1 page)
12 April 2019Appointment of Mr Jeremy Feingold as a director on 1 April 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 July 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
3 May 2018Director's details changed for Mr Elliot Feingold on 26 March 2018 (2 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
1 July 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(4 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
2 July 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(4 pages)
7 May 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
7 May 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 April 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
11 April 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
17 February 2011Annual return made up to 31 December 2010 (14 pages)
17 February 2011Annual return made up to 31 December 2010 (14 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2009Return made up to 31/12/08; no change of members (4 pages)
1 February 2009Return made up to 31/12/08; no change of members (4 pages)
4 March 2008Return made up to 31/12/07; no change of members (6 pages)
4 March 2008Return made up to 31/12/07; no change of members (6 pages)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 February 2007Return made up to 31/12/06; full list of members (6 pages)
26 February 2007Return made up to 31/12/06; full list of members (6 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 March 2003Registered office changed on 18/03/03 from: guest & co 91 princess street manchester M1 4HT (1 page)
18 March 2003Registered office changed on 18/03/03 from: guest & co 91 princess street manchester M1 4HT (1 page)
14 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(6 pages)
14 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(6 pages)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 January 2000Accounts made up to 31 March 1999 (1 page)
26 January 2000Accounts made up to 31 March 1999 (1 page)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 1999Accounts made up to 31 March 1998 (1 page)
8 February 1999Accounts made up to 31 March 1998 (1 page)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 1998Registered office changed on 11/04/98 from: 2ND floor cavendish house 30 pall mall manchester M2 1JY (1 page)
11 April 1998Registered office changed on 11/04/98 from: 2ND floor cavendish house 30 pall mall manchester M2 1JY (1 page)
26 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 January 1998Accounts made up to 31 March 1997 (1 page)
29 January 1998Accounts made up to 31 March 1997 (1 page)
29 January 1997Return made up to 31/12/96; no change of members (5 pages)
29 January 1997Return made up to 31/12/96; no change of members (5 pages)
27 January 1997Accounts made up to 31 March 1996 (1 page)
27 January 1997Accounts made up to 31 March 1996 (1 page)
31 January 1996Return made up to 31/12/95; full list of members (7 pages)
31 January 1996Return made up to 31/12/95; full list of members (7 pages)
31 January 1996Accounts made up to 31 March 1995 (1 page)
31 January 1996Accounts made up to 31 March 1995 (1 page)