Company NameBarrett And Wright (London) Limited
DirectorsMichael Robert Dickens and David Brian Mumford
Company StatusActive - Proposal to Strike off
Company Number00166936
CategoryPrivate Limited Company
Incorporation Date30 April 1920(103 years, 11 months ago)
Previous NameBarrett & Wright Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameDavid Benn
NationalityBritish
StatusCurrent
Appointed05 April 2002(81 years, 12 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(83 years after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(83 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(72 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameMr Roy Blackmore
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(72 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address29 Selbourne Road
Benfleet
Essex
SS7 4AN
Director NameMr Christopher James Humphreys
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(72 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 May 2003)
RoleCompany Director
Correspondence Address1 Elmores
Off Church Lane
Loughton
Essex
IG10 1NS
Director NameAnthony John Lodge
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(72 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 1994)
RoleCompany Director
Correspondence AddressSmithy Cottage The Village
Prestbury
Macclesfield
Cheshire
SK10 4AW
Director NameMr Peter Myers
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(72 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 15 September 1992)
RoleCompany Director
Correspondence Address19 Vicarage Hill
Benfleet
Essex
SS7 1PA
Director NameDavid Phillips
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(72 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 September 1992)
RoleCompany Director
Correspondence AddressNo 1 The Rowans
Park Lane
Broxbourne
Herts
En10
Secretary NameJohn Kevin Watson
NationalityBritish
StatusResigned
Appointed29 September 1992(72 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address98 Herongate Road
Wanstead
London
E12 5EQ
Secretary NamePeter Lawrence Aldous
NationalityBritish
StatusResigned
Appointed24 December 1993(73 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE

Contact

Telephone020 75155511
Telephone regionLondon

Location

Registered AddressA B B Ltd Orion House
5 Upper Saint Martins Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,878

Accounts

Next Accounts Due31 October 2000 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due12 September 2016 (overdue)

Charges

19 June 1974Delivered on: 21 June 1974
Persons entitled: Barrett & Wright Group LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

16 December 2021Compulsory strike-off action has been suspended (1 page)
26 March 2014Restoration by order of the court (3 pages)
26 March 2014Restoration by order of the court (3 pages)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Restoration by order of the court (3 pages)
11 December 2008Restoration by order of the court (3 pages)
28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
3 May 2003Registered office changed on 03/05/03 from: sandford house 41 homer road solihull west midlands B91 3QJ (1 page)
3 May 2003Registered office changed on 03/05/03 from: sandford house 41 homer road solihull west midlands B91 3QJ (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
26 July 2001Restoration by order of the court (2 pages)
26 July 2001Restoration by order of the court (2 pages)
14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
11 January 2000Voluntary strike-off action has been suspended (1 page)
11 January 2000Voluntary strike-off action has been suspended (1 page)
5 October 1999Voluntary strike-off action has been suspended (1 page)
5 October 1999Voluntary strike-off action has been suspended (1 page)
6 July 1999Voluntary strike-off action has been suspended (1 page)
6 July 1999Voluntary strike-off action has been suspended (1 page)
13 April 1999Voluntary strike-off action has been suspended (1 page)
13 April 1999Voluntary strike-off action has been suspended (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
17 November 1998Voluntary strike-off action has been suspended (1 page)
17 November 1998Voluntary strike-off action has been suspended (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
7 July 1998Application for striking-off (1 page)
7 July 1998Application for striking-off (1 page)
6 May 1997Compulsory strike-off action has been discontinued (1 page)
6 May 1997Compulsory strike-off action has been discontinued (1 page)
30 April 1997Full accounts made up to 31 December 1996 (7 pages)
30 April 1997Full accounts made up to 31 December 1996 (7 pages)
9 April 1997Registered office changed on 09/04/97 from: orion house 5 upper st martins lane london WC2H 9EA (1 page)
9 April 1997Registered office changed on 09/04/97 from: orion house 5 upper st martins lane london WC2H 9EA (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
5 March 1996Registered office changed on 05/03/96 from: 3 broadway five ways edgbaston birmingham B15 1BB (1 page)
5 March 1996Registered office changed on 05/03/96 from: 3 broadway five ways edgbaston birmingham B15 1BB (1 page)
30 November 1995Return made up to 29/08/95; full list of members (6 pages)
30 November 1995Return made up to 29/08/95; full list of members (6 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
29 March 1994Full accounts made up to 31 December 1993 (9 pages)
29 March 1994Full accounts made up to 31 December 1993 (9 pages)
31 January 1994Company name changed barrett & wright LIMITED\certificate issued on 01/02/94 (2 pages)
11 September 1991Full accounts made up to 31 December 1990 (15 pages)
11 September 1991Full accounts made up to 31 December 1990 (15 pages)
1 September 1988Full accounts made up to 31 December 1987 (13 pages)
1 September 1988Full accounts made up to 31 December 1987 (13 pages)
5 November 1987Full accounts made up to 31 December 1986 (13 pages)
11 August 1986Full accounts made up to 31 December 1985 (13 pages)
11 August 1986Full accounts made up to 31 December 1985 (13 pages)
30 April 1920Incorporation (17 pages)