Company NameBarkin Construction Limited
DirectorMichael Alan Andrews
Company StatusLiquidation
Company Number02247061
CategoryPrivate Limited Company
Incorporation Date22 April 1988(36 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Alan Andrews
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWell House Farm Duddon Common
Duddon
Tarporley
Cheshire
CW6 0HG
Director NameCecil Wyndham Jenkins
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrumber Castle Cottage
Tiverton
Tarporley
Cheshire
CW6 9SP
Secretary NameMichael Alan Andrews
NationalityBritish
StatusResigned
Appointed17 September 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell House Farm Duddon Common
Duddon
Tarporley
Cheshire
CW6 0HG
Director NameMr Nigel Alan Andrews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 June 2010)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLower House Hampton Green
Malpas
Nr Whitchurch
Cheshire
SY14 8LT
Wales
Secretary NameAlexandra Sheila May Andrews
NationalityBritish
StatusResigned
Appointed05 April 1994(5 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressLower House Hampton Green
Malpas
Cheshire
SY14 8LT
Wales
Director NameMrs Alexandra Sheila May Andrews
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(10 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2010)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressLower House Hampton Green
Malpas
Cheshire
SY14 8LT
Wales

Contact

Telephone0151 3561500
Telephone regionLiverpool

Location

Registered AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

2 at £1M & N Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 September 2017 (6 years, 7 months ago)
Next Return Due2 October 2018 (overdue)

Charges

9 January 1990Delivered on: 17 January 1990
Satisfied on: 11 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

22 August 2023Liquidators' statement of receipts and payments to 4 July 2023 (12 pages)
16 August 2022Liquidators' statement of receipts and payments to 4 July 2022 (11 pages)
28 August 2021Liquidators' statement of receipts and payments to 4 July 2021 (11 pages)
18 September 2020Liquidators' statement of receipts and payments to 4 July 2020 (12 pages)
10 September 2020Appointment of a voluntary liquidator (3 pages)
10 September 2020Removal of liquidator by court order (19 pages)
10 September 2019Liquidators' statement of receipts and payments to 4 July 2019 (11 pages)
26 July 2018Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England to C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE on 26 July 2018 (2 pages)
25 July 2018Appointment of a voluntary liquidator (3 pages)
25 July 2018Statement of affairs (8 pages)
25 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-05
(1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
17 May 2016Registered office address changed from Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT England to 31 Wellington Road Nantwich Cheshire CW5 7ED on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom to Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT England to 31 Wellington Road Nantwich Cheshire CW5 7ED on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom to Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT on 17 May 2016 (1 page)
5 May 2016Registered office address changed from Andrews House 1st Floor Unit 3 Beam Heath Way the Barony Employment Park Nantwich Cheshire CW5 6PQ to 31 Wellington Road Nantwich Cheshire CW5 7ED on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Andrews House 1st Floor Unit 3 Beam Heath Way the Barony Employment Park Nantwich Cheshire CW5 6PQ to 31 Wellington Road Nantwich Cheshire CW5 7ED on 5 May 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
1 April 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
1 April 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
17 March 2011Termination of appointment of Nigel Andrews as a director (2 pages)
17 March 2011Termination of appointment of Nigel Andrews as a director (2 pages)
17 March 2011Termination of appointment of Alexandra Andrews as a director (2 pages)
17 March 2011Termination of appointment of Alexandra Andrews as a secretary (2 pages)
17 March 2011Termination of appointment of Alexandra Andrews as a director (2 pages)
17 March 2011Termination of appointment of Alexandra Andrews as a secretary (2 pages)
14 January 2011Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
14 January 2011Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (15 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (15 pages)
27 January 2010Accounts for a medium company made up to 30 April 2009 (18 pages)
27 January 2010Accounts for a medium company made up to 30 April 2009 (18 pages)
14 December 2009Secretary's details changed for Alexandra Sheila Andrews on 10 June 2007 (1 page)
14 December 2009Director's details changed for Alexandra Sheila Andrews on 10 June 2007 (1 page)
14 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Alexandra Sheila Andrews on 10 June 2007 (1 page)
14 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (6 pages)
14 December 2009Secretary's details changed for Alexandra Sheila Andrews on 10 June 2007 (1 page)
7 December 2009Director's details changed for Mr Nigel Alan Andrews on 10 June 2007 (1 page)
7 December 2009Director's details changed for Mr Nigel Alan Andrews on 10 June 2007 (1 page)
18 February 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
18 February 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
14 November 2008Return made up to 18/09/08; full list of members (6 pages)
14 November 2008Return made up to 18/09/08; full list of members (6 pages)
23 June 2008Return made up to 18/09/07; no change of members (5 pages)
23 June 2008Return made up to 18/09/07; no change of members (5 pages)
18 January 2008Accounts for a medium company made up to 30 April 2007 (16 pages)
18 January 2008Accounts for a medium company made up to 30 April 2007 (16 pages)
5 March 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
5 March 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
31 October 2006Full accounts made up to 30 April 2005 (17 pages)
31 October 2006Full accounts made up to 30 April 2005 (17 pages)
19 October 2006Return made up to 18/09/06; full list of members (7 pages)
19 October 2006Return made up to 18/09/06; full list of members (7 pages)
4 October 2005Return made up to 18/09/05; full list of members (7 pages)
4 October 2005Return made up to 18/09/05; full list of members (7 pages)
1 March 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
1 March 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
24 November 2004Return made up to 18/09/04; full list of members (7 pages)
24 November 2004Return made up to 18/09/04; full list of members (7 pages)
12 October 2004Registered office changed on 12/10/04 from: rosscliffe road rossmore industrial estate ellesmere port south wirral L65 3AS (1 page)
12 October 2004Registered office changed on 12/10/04 from: rosscliffe road rossmore industrial estate ellesmere port south wirral L65 3AS (1 page)
6 October 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
6 October 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
19 September 2003Return made up to 18/09/03; full list of members (7 pages)
19 September 2003Return made up to 18/09/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 30 April 2002 (16 pages)
31 December 2002Accounts for a small company made up to 30 April 2002 (16 pages)
17 December 2002Return made up to 18/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 December 2002Return made up to 18/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 February 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
26 February 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
10 October 2001Return made up to 18/09/01; full list of members (7 pages)
10 October 2001Return made up to 18/09/01; full list of members (7 pages)
20 February 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
20 February 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
19 September 2000Return made up to 18/09/00; full list of members (7 pages)
19 September 2000Return made up to 18/09/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 September 1999Return made up to 18/09/99; full list of members (6 pages)
24 September 1999Return made up to 18/09/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director's particulars changed (1 page)
6 October 1998Return made up to 18/09/98; no change of members (4 pages)
6 October 1998Return made up to 18/09/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
6 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
11 March 1997Declaration of satisfaction of mortgage/charge (1 page)
11 March 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Return made up to 18/09/96; full list of members (6 pages)
2 October 1996Return made up to 18/09/96; full list of members (6 pages)
20 August 1996Auditor's resignation (1 page)
20 August 1996Auditor's resignation (1 page)
24 January 1996Full accounts made up to 30 April 1995 (14 pages)
24 January 1996Full accounts made up to 30 April 1995 (14 pages)
29 September 1995Return made up to 18/09/95; no change of members (4 pages)
29 September 1995Return made up to 18/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 June 1988Memorandum and Articles of Association (7 pages)
20 June 1988Memorandum and Articles of Association (7 pages)
8 June 1988Company name changed movesign LIMITED\certificate issued on 09/06/88 (2 pages)
8 June 1988Company name changed movesign LIMITED\certificate issued on 09/06/88 (2 pages)