Company NameBarnhill Construction Limited
Company StatusDissolved
Company Number03960606
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date24 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRonald Allen Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBirchwood Hoseley Lane
Marford
Wrexham
LL12 8YE
Wales
Secretary NameRonald Allen Jones
NationalityBritish
StatusClosed
Appointed31 December 2007(7 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 24 July 2015)
RoleCivil Engineer
Country of ResidenceWales
Correspondence AddressBirchwood Hoseley Lane
Marford
Wrexham
LL12 8YE
Wales
Director NameMr Adam Allen Jones
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 24 July 2015)
RoleCivil Engineering
Country of ResidenceWales
Correspondence Address13 Forest Road
Llay
Wrexham
Clwyd
LL12 0UB
Wales
Director NameMr Robert Edward Roberts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 24 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Ivy Avenue
Haslingden
Lancashire
BB4 5NE
Director NameMr Gwyn Leslie Davies
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Francis Road
Moss
Wrexham
Clwyd
LL11 6EH
Wales
Director NameJohn Murphy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBronwylfa
Park Road, Ponciau
Wrexham
Clwyd
LL14 1HE
Wales
Secretary NameAudrey Williams
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrooklands 24 Wrexham Road
Rhostyllen
Wrexham
Clwyd
LL14 4DH
Wales
Director NameStephen William Pyne
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 August 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Pinfold Court
Handbridge
Chester
Cheshire
CH4 7ES
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Barnhill Construction Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£359,609
Cash£27
Current Liabilities£1,306,463

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
24 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Court order insolvency:replacement of liquidator (36 pages)
24 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
28 May 2014Liquidators statement of receipts and payments to 24 March 2014 (10 pages)
28 May 2014Liquidators' statement of receipts and payments to 24 March 2014 (10 pages)
12 November 2013Insolvency:secretary of state's release of liquidator (1 page)
3 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2013Court order insolvency:court order replacement liquidators (6 pages)
16 May 2013Administrator's progress report to 25 March 2013 (12 pages)
25 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 October 2012Administrator's progress report to 2 October 2012 (12 pages)
30 October 2012Administrator's progress report to 2 October 2012 (12 pages)
16 July 2012Notice of deemed approval of proposals (1 page)
31 May 2012Statement of administrator's proposal (20 pages)
10 April 2012Registered office address changed from Five Crosses Industrial Estate Minera Wrexham Clwyd LL11 3RD United Kingdom on 10 April 2012 (2 pages)
10 April 2012Appointment of an administrator (1 page)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
(7 pages)
29 March 2012Director's details changed for Mr Adam Allen Jones on 23 March 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 September 2011Appointment of Mr Gwyn Davies as a director (2 pages)
19 September 2011Registered office address changed from Wingett House 25 Chester Street Wrexham LL13 8BG on 19 September 2011 (1 page)
28 March 2011Secretary's details changed for Ronald Allen Jones on 24 March 2011 (2 pages)
28 March 2011Director's details changed for Ronald Allen Jones on 24 March 2011 (2 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
27 August 2010Termination of appointment of John Murphy as a director (1 page)
27 August 2010Termination of appointment of Stephen Pyne as a director (1 page)
12 April 2010Director's details changed for Mr Adam Alan Jones on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Stephen William Pyne on 12 April 2010 (2 pages)
12 April 2010Director's details changed for John Murphy on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ronald Allen Jones on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Robert Edward Roberts on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
18 February 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
5 August 2009Director appointed mr robert edward roberts (1 page)
5 August 2009Director appointed mr adam alan jones (1 page)
23 July 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 April 2008Return made up to 24/03/08; full list of members (4 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned (1 page)
11 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
20 April 2007Return made up to 24/03/07; full list of members (7 pages)
3 January 2007Full accounts made up to 31 March 2006 (16 pages)
29 March 2006Return made up to 24/03/06; full list of members (7 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 30/03/04; full list of members (7 pages)
14 August 2003Full accounts made up to 31 March 2003 (16 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
6 August 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
15 April 2002Return made up to 30/03/02; full list of members (7 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
30 March 2000Incorporation (15 pages)