Company NameBarney Group Limited
Company StatusDissolved
Company Number04501710
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)
Dissolution Date20 March 2019 (5 years, 1 month ago)
Previous NameBarnaby Stewart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Linda Robertson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Copper Room Trinity Way
Salford
M3 7BG
Secretary NameLinda Robertson
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Trinity Way
Salford
M3 7BG
Director NameMr Ian Stewart Robertson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Highcliffe Court
Greenfold Lane
Wetherby
Yorkshire
LS22 6RG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.barnabystewart.com
Email address[email protected]
Telephone01937 581987
Telephone regionWetherby

Location

Registered AddressThe Copper Room
Trinity Way
Salford
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ian Stewart Robertson
50.00%
Ordinary
50 at £1Linda Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£903,836
Cash£77,656
Current Liabilities£25,575

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

30 May 2003Delivered on: 18 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 highcliffe court greenfold lane wetherby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

20 March 2019Final Gazette dissolved following liquidation (1 page)
20 December 2018Return of final meeting in a members' voluntary winding up (11 pages)
30 January 2018INSOLVENCY:Secretary of state's release of liquidator (4 pages)
27 November 2017Removal of liquidator by court order (8 pages)
27 November 2017Removal of liquidator by court order (8 pages)
14 July 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
14 July 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
6 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-21
(1 page)
6 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-21
(1 page)
6 June 2017Appointment of a voluntary liquidator (1 page)
6 June 2017Appointment of a voluntary liquidator (1 page)
3 June 2017Satisfaction of charge 1 in full (2 pages)
3 June 2017Satisfaction of charge 1 in full (2 pages)
16 May 2017Declaration of solvency (3 pages)
16 May 2017Declaration of solvency (3 pages)
17 November 2016Registered office address changed from 6 Highcliffe Court Greenfold Lane Wetherby Yorkshire LS22 6RG to C/O Alan Coleman the Copper Room Trinity Way Salford M3 7BG on 17 November 2016 (1 page)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
17 November 2016Registered office address changed from 6 Highcliffe Court Greenfold Lane Wetherby Yorkshire LS22 6RG to C/O Alan Coleman the Copper Room Trinity Way Salford M3 7BG on 17 November 2016 (1 page)
17 November 2016Registered office address changed from C/O Alan Coleman the Copper Room Trinity Way Salford M3 7BG England to C/O Alan Coleman the Copper Room Trinity Way Salford M3 7BG on 17 November 2016 (1 page)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
17 November 2016Registered office address changed from C/O Alan Coleman the Copper Room Trinity Way Salford M3 7BG England to C/O Alan Coleman the Copper Room Trinity Way Salford M3 7BG on 17 November 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
14 June 2016Termination of appointment of Ian Stewart Robertson as a director on 6 November 2015 (1 page)
14 June 2016Termination of appointment of Ian Stewart Robertson as a director on 6 November 2015 (1 page)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
6 May 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
6 May 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 January 2011Director's details changed for Ian Stewart Robertson on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Linda Robertson on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Linda Robertson on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Ian Stewart Robertson on 17 January 2011 (2 pages)
25 August 2010Secretary's details changed for Linda Robertson on 2 August 2010 (1 page)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Ian Stewart Robertson on 2 August 2010 (2 pages)
25 August 2010Secretary's details changed for Linda Robertson on 2 August 2010 (1 page)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Ian Stewart Robertson on 2 August 2010 (2 pages)
25 August 2010Secretary's details changed for Linda Robertson on 2 August 2010 (1 page)
25 August 2010Director's details changed for Linda Robertson on 2 August 2010 (2 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Ian Stewart Robertson on 2 August 2010 (2 pages)
25 August 2010Director's details changed for Linda Robertson on 2 August 2010 (2 pages)
25 August 2010Director's details changed for Linda Robertson on 2 August 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 August 2009Return made up to 02/08/09; full list of members (4 pages)
26 August 2009Return made up to 02/08/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 January 2009Return made up to 02/08/08; full list of members (4 pages)
15 January 2009Return made up to 02/08/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
13 August 2007Return made up to 02/08/07; no change of members (7 pages)
13 August 2007Return made up to 02/08/07; no change of members (7 pages)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
11 August 2006Return made up to 02/08/06; full list of members (7 pages)
11 August 2006Return made up to 02/08/06; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 September 2005Return made up to 02/08/05; no change of members (7 pages)
6 September 2005Return made up to 02/08/05; no change of members (7 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 August 2004Return made up to 02/08/04; no change of members (7 pages)
25 August 2004Return made up to 02/08/04; no change of members (7 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 August 2003Return made up to 02/08/03; full list of members (7 pages)
12 August 2003Return made up to 02/08/03; full list of members (7 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
15 November 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
15 November 2002Ad 02/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
15 November 2002Ad 02/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 September 2002New director appointed (2 pages)
2 August 2002Incorporation (16 pages)
2 August 2002Incorporation (16 pages)