Barrington
Cambridge
CB2 5SB
Director Name | Patricia Elizabeth Richards |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 18 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shepreth Road Barrington Cambridge Cambridgeshire CB2 5SB |
Secretary Name | Patricia Elizabeth Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 18 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shepreth Road Barrington Cambridge Cambridgeshire CB2 5SB |
Director Name | Mr Kex Hilley |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 September 1993) |
Role | Retailer |
Correspondence Address | 31 Millington Road Cambridge CB3 9HW |
Director Name | Mr William Howard Lilley |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 1994) |
Role | Retailer |
Correspondence Address | 32 Coppice Avenue Cambridge CB2 5AQ |
Director Name | Mr R J Mallabon |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 11 Chestnut Rise Cambridge CB3 8TF |
Director Name | Mr Michael Oliver Marriott |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 February 2000) |
Role | Retailer |
Correspondence Address | 10 Sadlers Close Cambridge CB3 7PF |
Secretary Name | Mr Roger John Mallabon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 12 Market Street Cambridge CB2 3PD |
Director Name | Mrs Gillian Mary Lilley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 26 February 2000) |
Role | Information Technology Manager |
Correspondence Address | 19 Fulmar Court Berrylands Road Surbiton Surrey KT5 8RG |
Secretary Name | Mr William Eaden Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(92 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 November 1999) |
Role | Company Director |
Correspondence Address | 30 Radegund Road Cambridge Cambridgeshire CB1 3RS |
Director Name | Mr Graeme Sutherland Minto |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chaucer Road Cambridge Cambridgeshire CB2 7EB |
Director Name | Patricia Elizabeth Richards |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 19 Perne Avenue Cambridge Cambridgeshire CB1 3RY |
Secretary Name | Susan Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 40 Tresco Gardens Seven Kings Ilford Essex IG3 9NH |
Director Name | Mr Gerald Mark Coteman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(103 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Manor Farm Close Oakington Cambridge Cambridgeshire CB4 5AT |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £460,678 |
Cash | £2,853 |
Current Liabilities | £827,533 |
Latest Accounts | 2 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
18 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 November 2019 | Liquidators' statement of receipts and payments to 23 October 2019 (5 pages) |
31 May 2019 | Liquidators' statement of receipts and payments to 23 April 2019 (5 pages) |
13 December 2018 | Liquidators' statement of receipts and payments to 23 October 2018 (5 pages) |
30 May 2018 | Liquidators' statement of receipts and payments to 23 April 2018 (5 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 23 October 2017 (5 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 23 October 2017 (5 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 23 April 2017 (5 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 23 April 2017 (5 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 23 October 2016 (5 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 23 October 2016 (5 pages) |
26 May 2016 | Liquidators' statement of receipts and payments to 23 April 2016 (5 pages) |
26 May 2016 | Liquidators' statement of receipts and payments to 23 April 2016 (5 pages) |
26 May 2016 | Liquidators statement of receipts and payments to 23 April 2016 (5 pages) |
10 February 2016 | Liquidators statement of receipts and payments to 23 October 2015 (5 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 23 October 2015 (5 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 23 October 2015 (5 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (5 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 23 April 2015 (5 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (5 pages) |
1 May 2014 | Appointment of a voluntary liquidator (1 page) |
1 May 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 April 2014 | Administrator's progress report to 22 April 2014 (18 pages) |
24 April 2014 | Administrator's progress report to 22 April 2014 (18 pages) |
3 April 2014 | Administrator's progress report to 27 January 2014 (8 pages) |
3 April 2014 | Administrator's progress report to 27 January 2014 (8 pages) |
4 October 2013 | Administrator's progress report to 27 July 2013 (11 pages) |
4 October 2013 | Administrator's progress report to 27 July 2013 (11 pages) |
21 August 2012 | Administrator's progress report to 27 July 2012 (9 pages) |
21 August 2012 | Administrator's progress report to 27 July 2012 (9 pages) |
14 March 2012 | Administrator's progress report to 27 January 2012 (8 pages) |
14 March 2012 | Administrator's progress report to 27 January 2012 (8 pages) |
6 January 2012 | Notice of vacation of office by administrator (7 pages) |
6 January 2012 | Notice of vacation of office by administrator (7 pages) |
30 September 2011 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages) |
23 August 2011 | Administrator's progress report to 27 July 2011 (8 pages) |
23 August 2011 | Administrator's progress report to 27 July 2011 (8 pages) |
31 March 2011 | Notice of extension of period of Administration (1 page) |
31 March 2011 | Notice of extension of period of Administration (1 page) |
29 March 2011 | Result of meeting of creditors (10 pages) |
29 March 2011 | Result of meeting of creditors (10 pages) |
22 March 2011 | Administrator's progress report to 27 January 2011 (9 pages) |
22 March 2011 | Administrator's progress report to 27 January 2011 (9 pages) |
1 March 2011 | Administrator's progress report to 27 January 2011 (9 pages) |
1 March 2011 | Administrator's progress report to 27 January 2011 (9 pages) |
31 August 2010 | Administrator's progress report to 27 July 2010 (8 pages) |
31 August 2010 | Administrator's progress report to 27 July 2010 (8 pages) |
24 June 2010 | Notice of extension of period of Administration (1 page) |
24 June 2010 | Notice of extension of period of Administration (1 page) |
24 February 2010 | Administrator's progress report to 27 January 2010 (8 pages) |
24 February 2010 | Administrator's progress report to 27 January 2010 (8 pages) |
28 January 2010 | Notice of extension of period of Administration (1 page) |
28 January 2010 | Notice of extension of period of Administration (1 page) |
20 August 2009 | Administrator's progress report to 27 July 2009 (9 pages) |
20 August 2009 | Administrator's progress report to 27 July 2009 (9 pages) |
24 March 2009 | Result of meeting of creditors (24 pages) |
24 March 2009 | Result of meeting of creditors (24 pages) |
21 March 2009 | Statement of administrator's proposal (24 pages) |
21 March 2009 | Statement of administrator's proposal (24 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
6 February 2009 | Appointment of an administrator (1 page) |
6 February 2009 | Appointment of an administrator (1 page) |
18 November 2008 | Accounts for a small company made up to 2 February 2008 (7 pages) |
18 November 2008 | Accounts for a small company made up to 2 February 2008 (7 pages) |
18 November 2008 | Accounts for a small company made up to 2 February 2008 (7 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
28 November 2007 | Accounts for a small company made up to 27 January 2007 (8 pages) |
28 November 2007 | Accounts for a small company made up to 27 January 2007 (8 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
5 December 2006 | Accounts for a small company made up to 28 January 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 28 January 2006 (7 pages) |
4 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
14 February 2006 | Declaration of mortgage charge released/ceased (2 pages) |
14 February 2006 | Declaration of mortgage charge released/ceased (2 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (19 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (19 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
21 July 2005 | Return made up to 30/06/05; full list of members
|
21 July 2005 | Return made up to 30/06/05; full list of members
|
3 December 2004 | Full accounts made up to 31 January 2004 (21 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (21 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 December 2003 | Particulars of mortgage/charge (5 pages) |
13 December 2003 | Particulars of mortgage/charge (5 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (28 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (28 pages) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Particulars of mortgage/charge (9 pages) |
7 October 2003 | Particulars of mortgage/charge (9 pages) |
10 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 December 2002 | Full accounts made up to 2 February 2002 (25 pages) |
4 December 2002 | Full accounts made up to 2 February 2002 (25 pages) |
4 December 2002 | Full accounts made up to 2 February 2002 (25 pages) |
3 September 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 September 2002 | Return made up to 30/06/02; full list of members (7 pages) |
12 November 2001 | Full accounts made up to 27 January 2001 (24 pages) |
12 November 2001 | Full accounts made up to 27 January 2001 (24 pages) |
15 August 2001 | Return made up to 30/06/01; full list of members
|
15 August 2001 | Return made up to 30/06/01; full list of members
|
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
15 December 2000 | £ sr 7580@10 26/02/00 (1 page) |
15 December 2000 | £ sr 7580@10 26/02/00 (1 page) |
20 November 2000 | Full accounts made up to 29 January 2000 (23 pages) |
20 November 2000 | Full accounts made up to 29 January 2000 (23 pages) |
10 November 2000 | Return made up to 30/06/00; full list of members (15 pages) |
10 November 2000 | Return made up to 30/06/00; full list of members (15 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
1 December 1999 | Full accounts made up to 30 January 1999 (25 pages) |
1 December 1999 | Full accounts made up to 30 January 1999 (25 pages) |
2 September 1999 | Return made up to 30/06/99; change of members
|
2 September 1999 | Return made up to 30/06/99; change of members
|
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 12 market st, cambridge CB2 3PD (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 12 market st, cambridge CB2 3PD (1 page) |
30 September 1998 | Full accounts made up to 31 January 1998 (24 pages) |
30 September 1998 | Full accounts made up to 31 January 1998 (24 pages) |
16 July 1998 | Return made up to 30/06/98; full list of members
|
16 July 1998 | Return made up to 30/06/98; full list of members
|
14 August 1997 | Full accounts made up to 1 February 1997 (23 pages) |
14 August 1997 | Return made up to 30/06/97; change of members (8 pages) |
14 August 1997 | Full accounts made up to 1 February 1997 (23 pages) |
14 August 1997 | Full accounts made up to 1 February 1997 (23 pages) |
14 August 1997 | Return made up to 30/06/97; change of members (8 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
11 September 1996 | Full accounts made up to 3 February 1996 (23 pages) |
11 September 1996 | Full accounts made up to 3 February 1996 (23 pages) |
11 September 1996 | Full accounts made up to 3 February 1996 (23 pages) |
18 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
18 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
21 July 1995 | Return made up to 30/06/95; full list of members
|
21 July 1995 | Return made up to 30/06/95; full list of members
|
5 July 1995 | Full accounts made up to 28 January 1995 (23 pages) |
5 July 1995 | Full accounts made up to 28 January 1995 (23 pages) |
1 February 1912 | Particulars of mortgage/charge (4 pages) |
1 February 1912 | Particulars of mortgage/charge (4 pages) |