Company NameBarrington Developments Ltd
DirectorDavid Francis Tresadern
Company StatusLive but Receiver Manager on at least one charge
Company Number07771653
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Previous NameNechcol Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Francis Tresadern
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address329 Liverpool Road
Eccles
Manchester
M30 8GF
Director NameMr Christopher Martin Shaw
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGrosvenor House 20 Barrington Road
Altrincham
Cheshire
WA14 1HB

Contact

Websitebarringtondev.co.uk
Email address[email protected]
Telephone0161 9288214
Telephone regionManchester

Location

Registered Address329 Liverpool Road
Eccles
Manchester
M30 8GF
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBarton
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Martin Shaw
50.00%
Ordinary
1 at £1David Tresadern
50.00%
Ordinary A

Financials

Year2014
Net Worth-£31,628
Cash£10,443
Current Liabilities£2,092,418

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due30 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return16 January 2020 (4 years, 3 months ago)
Next Return Due27 February 2021 (overdue)

Charges

7 November 2014Delivered on: 11 November 2014
Persons entitled: Bracken House LLP

Classification: A registered charge
Particulars: T/No.MAN61078 and GM687508 329/331 liverpool road eccles manchester MAN61078: 333 liverpool road eccles manchester GM687508.
Outstanding
30 October 2014Delivered on: 31 October 2014
Persons entitled: Bracken House Properties LLP

Classification: A registered charge
Particulars: 333 liverpool road, eccles, manchester t/no:GM687508.
Outstanding
30 October 2014Delivered on: 31 October 2014
Persons entitled: Sterling Property Co.Limited

Classification: A registered charge
Particulars: 329-331 liverpool road, eccles, manchester t/no:MAN61078.
Outstanding
2 July 2014Delivered on: 9 July 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding
2 July 2014Delivered on: 9 July 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: T/No SF534291 and SF534404 land adjoining poplar garage and poplar garage at 113 mill street leek.
Outstanding
18 November 2013Delivered on: 6 December 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H property being land and buildings on the south side of zeta street and ashes social club zeta street moston t/no's GM528185 & GM843626. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 6 December 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 May 2012Delivered on: 9 May 2012
Persons entitled: Lancashire Mortgage Corporation 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Popular garage site 113 mill street leek staffordshire t/no's SF534404 and SF534291 see image for full details.
Outstanding
1 December 2020Delivered on: 3 December 2020
Persons entitled:
Bracken House Properties LLP
Sterling Property Co. LTD

Classification: A registered charge
Particulars: 331 liverpool road barton-on-irwell. T/no GM687507. 329 liverpool road barton-on-irwell. T/no GM687505.
Outstanding
3 April 2012Delivered on: 11 April 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a popular garage site at 113 mill street leek staffordshire t/no's SF534404 and SF534291.
Outstanding

Filing History

30 September 2021Appointment of receiver or manager (4 pages)
30 September 2021Appointment of receiver or manager (4 pages)
3 December 2020Registration of charge 077716530010, created on 1 December 2020 (19 pages)
28 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
6 November 2018Registered office address changed from 10 the Green Swinton Manchester M27 8QL England to 329 Liverpool Road Eccles Manchester M30 8GF on 6 November 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 March 2018Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB to 10 the Green Swinton Manchester M27 8QL on 16 March 2018 (1 page)
16 January 2018Change of details for Mr David Francis Tresadern as a person with significant control on 9 January 2018 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 January 2018Cessation of Christopher Martin Shaw as a person with significant control on 9 January 2018 (1 page)
5 January 2018Termination of appointment of Christopher Martin Shaw as a director on 21 December 2017 (2 pages)
24 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
12 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
12 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
11 November 2014Registration of charge 077716530009, created on 7 November 2014 (8 pages)
11 November 2014Registration of charge 077716530009, created on 7 November 2014 (8 pages)
11 November 2014Registration of charge 077716530009, created on 7 November 2014 (8 pages)
31 October 2014Registration of charge 077716530008, created on 30 October 2014 (7 pages)
31 October 2014Registration of charge 077716530007, created on 30 October 2014 (7 pages)
31 October 2014Registration of charge 077716530007, created on 30 October 2014 (7 pages)
31 October 2014Registration of charge 077716530008, created on 30 October 2014 (7 pages)
24 September 2014Director's details changed for Mr Christopher Martin Shaw on 24 August 2014 (2 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Director's details changed for Mr Christopher Martin Shaw on 24 August 2014 (2 pages)
9 July 2014Registration of charge 077716530005, created on 2 July 2014 (9 pages)
9 July 2014Registration of charge 077716530006, created on 2 July 2014 (16 pages)
9 July 2014Registration of charge 077716530005, created on 2 July 2014 (9 pages)
9 July 2014Registration of charge 077716530005, created on 2 July 2014 (9 pages)
9 July 2014Registration of charge 077716530006, created on 2 July 2014 (16 pages)
9 July 2014Registration of charge 077716530006, created on 2 July 2014 (16 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 December 2013Registration of charge 077716530003 (15 pages)
6 December 2013Registration of charge 077716530004 (9 pages)
6 December 2013Registration of charge 077716530003 (15 pages)
6 December 2013Registration of charge 077716530004 (9 pages)
23 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
23 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 January 2013Appointment of Mr David Francis Tresadern as a director (2 pages)
17 January 2013Appointment of Mr David Francis Tresadern as a director (2 pages)
10 December 2012Company name changed nechcol LTD\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Company name changed nechcol LTD\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2012Registered office address changed from 79 Ridgeway Road Timperley Altrincham Cheshire WA15 7HJ England on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 79 Ridgeway Road Timperley Altrincham Cheshire WA15 7HJ England on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 79 Ridgeway Road Timperley Altrincham Cheshire WA15 7HJ England on 2 March 2012 (2 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)