Company NameBarnard Brothers,Limited
DirectorsAnthony Temple Barnard and Paul Stewart Barnard
Company StatusDissolved
Company Number00124660
CategoryPrivate Limited Company
Incorporation Date9 October 1912(111 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Anthony Temple Barnard
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(78 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleSeed Merchant
Correspondence Address12 Springhill Road
Saffron Walden
Essex
CB11 4AH
Director NameMr Paul Stewart Barnard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(78 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleSeed Merchant
Correspondence Address14 Gilbey Green
Newport
Saffron Walden
Essex
CB11 3RS
Secretary NameMr Anthony Temple Barnard
NationalityBritish
StatusCurrent
Appointed01 January 1995(82 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleSeed Merchant
Correspondence Address12 Springhill Road
Saffron Walden
Essex
CB11 4AH
Director NameAndrew Stewart Barnard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(78 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 1996)
RoleAgricultural Merchant
Correspondence AddressStock Hall
Matching Green
Harlow
Essex
CM17 0RN
Secretary NameMr Paul Stewart Barnard
NationalityBritish
StatusResigned
Appointed28 December 1990(78 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address14 Gilbey Green
Newport
Saffron Walden
Essex
CB11 3RS

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 February 2001Dissolved (1 page)
3 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2000Liquidators statement of receipts and payments (8 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Receiver's abstract of receipts and payments (2 pages)
11 October 1999Receiver ceasing to act (1 page)
16 July 1999Receiver's abstract of receipts and payments (2 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Liquidators statement of receipts and payments (8 pages)
15 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1997Statement of affairs (19 pages)
15 October 1997Appointment of a voluntary liquidator (1 page)
29 August 1997Receiver's abstract of receipts and payments (3 pages)
14 October 1996Administrative Receiver's report (34 pages)
29 July 1996Appointment of receiver/manager (1 page)
18 July 1996Registered office changed on 18/07/96 from: barnard brothers LIMITED little walden airfield saffron walden essex CB10 1XQ (1 page)
9 July 1996Appointment of receiver/manager (1 page)
26 April 1996Director resigned (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Particulars of mortgage/charge (3 pages)
23 January 1996Return made up to 28/12/95; full list of members (6 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)