Company NameBarkingham Ltd
Company StatusDissolved
Company Number04811414
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(2 weeks, 4 days after company formation)
Appointment Duration14 years, 6 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(2 weeks, 4 days after company formation)
Appointment Duration14 years, 6 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Secretary NameMr Samuel Halpern
NationalityBritish
StatusClosed
Appointed14 July 2003(2 weeks, 4 days after company formation)
Appointment Duration14 years, 6 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameMr Paul Maurice Arenson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(2 weeks, 5 days after company formation)
Appointment Duration14 years, 6 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Clarewood Properties LTD
50.00%
Ordinary
1 at £1Fernridge Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 October 2004Delivered on: 3 November 2004
Satisfied on: 12 July 2006
Persons entitled: Porsham Holdings Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a (a) 36-50 george street altrincham t/no GM615002; (b) 52 george street altrincham t/no GM891637; (c) 45 george street altrincham t/no GM336687 together with all fixtures and fittings; goodwill of any trade or business carried on now or hereafter at the property; by way of floating charge all the assets, property and undertaking of the company. See the mortgage charge document for full details.
Fully Satisfied
2 April 2004Delivered on: 16 April 2004
Satisfied on: 12 July 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents and other payments (if any) due at any time hereafter under the terms of the leases and tenancy agreements of all that land and buildings known as 45 george street, altringcham, greater manchester t/no GM336687.
Fully Satisfied
2 April 2004Delivered on: 16 April 2004
Satisfied on: 12 July 2006
Persons entitled: Investec Bank (UK) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings known as 45 george street, altrincham, greater manchester t/no GM336687; all plant, machinery, implements, utensils, furniture and equipment now or from time to time at the property; and the goodwill of any business carried on by the company at the company.
Fully Satisfied
2 April 2004Delivered on: 16 April 2004
Satisfied on: 12 July 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the bank in the name of the bank now numbered 118325 and any account(s) for the time being replacing such account(s).
Fully Satisfied
5 November 2003Delivered on: 20 November 2003
Satisfied on: 12 July 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as or being 52 george street, altrincham t/no GM891637; by way of fixed charge to the goodwill of any business from time to time carried on at or from the mortgaged property; by way of floating charge or plant machinery equipment furniture and other chattel assets of any nature from time to time located about or on the mortgaged property.
Fully Satisfied
5 November 2003Delivered on: 20 November 2003
Satisfied on: 12 July 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the properties known as or being 52 george street, altrincham t/no GM891637.
Fully Satisfied
27 August 2003Delivered on: 11 September 2003
Satisfied on: 12 July 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the leasehold properties known as or being 36-50 (even) george street altrincham manchester title number GM615002.
Fully Satisfied
27 August 2003Delivered on: 11 September 2003
Satisfied on: 12 July 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as or being land at 36-50 (even) george street altrincham manchester title number GM615002 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
27 August 2003Delivered on: 11 September 2003
Satisfied on: 12 July 2006
Persons entitled: Investec Bank (UK) Limited

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 fixed plant and machinery.
Fully Satisfied

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 July 2010Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Paul Maurice Arenson on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Samuel Halpern on 1 January 2010 (1 page)
2 July 2010Secretary's details changed for Mr Samuel Halpern on 1 January 2010 (1 page)
2 July 2010Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Paul Maurice Arenson on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Paul Maurice Arenson on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Mr Samuel Halpern on 1 January 2010 (1 page)
2 July 2010Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 July 2009Return made up to 21/06/09; full list of members (4 pages)
13 July 2009Return made up to 21/06/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 July 2008Return made up to 21/06/08; no change of members (7 pages)
17 July 2008Return made up to 21/06/08; no change of members (7 pages)
26 November 2007Accounting reference date extended from 25/12/07 to 31/12/07 (1 page)
26 November 2007Accounting reference date extended from 25/12/07 to 31/12/07 (1 page)
27 October 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
30 July 2007Return made up to 21/06/07; full list of members (7 pages)
30 July 2007Return made up to 21/06/07; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 25 December 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 25 December 2005 (4 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Return made up to 21/06/06; full list of members (7 pages)
11 July 2006Return made up to 21/06/06; full list of members (7 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 25 December 2004 (4 pages)
20 April 2005Total exemption small company accounts made up to 25 December 2004 (4 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
1 September 2004Accounting reference date extended from 30/04/04 to 25/12/04 (1 page)
1 September 2004Accounting reference date extended from 30/04/04 to 25/12/04 (1 page)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
12 March 2004Registered office changed on 12/03/04 from: c/o lopian gross barnett harvester house 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: c/o lopian gross barnett harvester house 37 peter street manchester M2 5QD (1 page)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
12 September 2003Registered office changed on 12/09/03 from: prestbury house, 46 bury new rd prestwich manchester M25 0JU (1 page)
12 September 2003Registered office changed on 12/09/03 from: prestbury house, 46 bury new rd prestwich manchester M25 0JU (1 page)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
26 August 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
26 August 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
21 August 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 August 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 July 2003New director appointed (3 pages)
25 July 2003New director appointed (1 page)
25 July 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2003New secretary appointed;new director appointed (3 pages)
25 July 2003New secretary appointed;new director appointed (3 pages)
25 July 2003New director appointed (3 pages)
25 July 2003New director appointed (1 page)
8 July 2003Registered office changed on 08/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
8 July 2003Registered office changed on 08/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
26 June 2003Incorporation (9 pages)
26 June 2003Incorporation (9 pages)