Company NamePemberton-Barnes Estates Company Limited
Company StatusDissolved
Company Number00198580
CategoryPrivate Limited Company
Incorporation Date12 June 1924(99 years, 11 months ago)
Dissolution Date21 December 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathon Hugh Christopher Saxton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(90 years after company formation)
Appointment Duration6 years, 6 months (closed 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Arthur Buchanan Spottiswoode Weir
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(90 years after company formation)
Appointment Duration6 years, 6 months (closed 21 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Arthur Buchanan Spottiswoode Weir
StatusClosed
Appointed18 September 2015(91 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 21 December 2020)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameIvor Forbes Guest
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(67 years after company formation)
Appointment Duration22 years, 8 months (resigned 17 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Holland Park
London
W11 3TD
Director NameMr Christopher Russell John Domvile Barradale
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(67 years after company formation)
Appointment Duration23 years, 3 months (resigned 19 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86 Churchview Road
Twickenham
Middlesex
TW2 5BX
Secretary NameSandra Ann Mitchell
NationalityBritish
StatusResigned
Appointed18 June 1991(67 years after company formation)
Appointment Duration23 years, 3 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Osborne Road
Thornton Heath
Surrey
CR7 8PB
Director NameSandra Ann Mitchell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(77 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 18 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Osborne Road
Thornton Heath
Surrey
CR7 8PB
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 September 2014(90 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 September 2015)
Correspondence AddressOrchard Court Orchard Lane
Bristol
BS1 5WS

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£602,850
Net Worth£6,637,538
Cash£702,068
Current Liabilities£516,944

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

22 August 1991Delivered on: 23 August 1991
Persons entitled: C Hoare & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
22 August 1991Delivered on: 23 August 1991
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 high street, aylesbury buckinghamshire together with buildings thereon.
Outstanding
22 August 1991Delivered on: 23 August 1991
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 79 high street, l/b of barnet title no:- ngl 271461 together with buildings thereon.
Outstanding

Filing History

21 December 2020Final Gazette dissolved following liquidation (1 page)
21 September 2020Return of final meeting in a members' voluntary winding up (13 pages)
7 May 2020Liquidators' statement of receipts and payments to 31 March 2020 (15 pages)
24 April 2019Registered office address changed from 2-6 Tenter Ground Spitalfields London E1 7NH England to 25 Farringdon Street London EC4A 4AB on 24 April 2019 (2 pages)
18 April 2019Declaration of solvency (5 pages)
18 April 2019Appointment of a voluntary liquidator (3 pages)
18 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-01
(1 page)
8 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
25 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
14 February 2018Statement by Directors (1 page)
14 February 2018Solvency Statement dated 01/02/18 (1 page)
14 February 2018Statement of capital on 14 February 2018
  • GBP 500,000
(3 pages)
14 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
4 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 June 2017Notification of Jonathon Hugh Christopher Saxton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jonathon Hugh Christopher Saxton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Arthur Buchanan Spottiswoode Weir as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Arthur Buchanan Spottiswoode Weir as a person with significant control on 6 April 2016 (2 pages)
14 January 2017Satisfaction of charge 2 in full (4 pages)
14 January 2017Satisfaction of charge 1 in full (4 pages)
14 January 2017Satisfaction of charge 2 in full (4 pages)
14 January 2017Satisfaction of charge 3 in full (4 pages)
14 January 2017Satisfaction of charge 1 in full (4 pages)
14 January 2017Satisfaction of charge 3 in full (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000,000
(4 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000,000
(4 pages)
9 January 2016Full accounts made up to 31 March 2015 (10 pages)
9 January 2016Full accounts made up to 31 March 2015 (10 pages)
7 October 2015Appointment of Mr Arthur Buchanan Spottiswoode Weir as a secretary on 18 September 2015 (2 pages)
7 October 2015Appointment of Mr Arthur Buchanan Spottiswoode Weir as a secretary on 18 September 2015 (2 pages)
25 September 2015Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 18 September 2015 (1 page)
25 September 2015Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 18 September 2015 (1 page)
22 June 2015Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to 2-6 Tenter Ground Spitalfields London E1 7NH on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to 2-6 Tenter Ground Spitalfields London E1 7NH on 22 June 2015 (1 page)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,000,000
(4 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,000,000
(4 pages)
6 March 2015Section 519 (1 page)
6 March 2015Section 519 (1 page)
26 February 2015Full accounts made up to 31 March 2014 (11 pages)
26 February 2015Full accounts made up to 31 March 2014 (11 pages)
30 September 2014Termination of appointment of Sandra Ann Mitchell as a secretary on 18 September 2014 (2 pages)
30 September 2014Appointment of Velocity Company Secretarial Services Limited as a secretary on 24 September 2014 (3 pages)
30 September 2014Termination of appointment of Sandra Ann Mitchell as a director on 18 September 2014 (2 pages)
30 September 2014Termination of appointment of Christopher Russell John Domvile Barradale as a director on 19 September 2014 (2 pages)
30 September 2014Appointment of Velocity Company Secretarial Services Limited as a secretary on 24 September 2014 (3 pages)
30 September 2014Termination of appointment of Christopher Russell John Domvile Barradale as a director on 19 September 2014 (2 pages)
30 September 2014Termination of appointment of Sandra Ann Mitchell as a director on 18 September 2014 (2 pages)
30 September 2014Termination of appointment of Sandra Ann Mitchell as a secretary on 18 September 2014 (2 pages)
22 September 2014Appointment of Arthur Buchanan Spottiswoode Weir as a director on 19 June 2014 (3 pages)
22 September 2014Registered office address changed from Barnards Inn 5Th Floor 86 Fetter Lane London Greater London EC4A 1AD to Orchard Court Orchard Lane Bristol BS1 5WS on 22 September 2014 (2 pages)
22 September 2014Appointment of Jonathan Hugh Christopher Saxton as a director on 19 June 2014 (3 pages)
22 September 2014Appointment of Jonathan Hugh Christopher Saxton as a director on 19 June 2014 (3 pages)
22 September 2014Registered office address changed from Barnards Inn 5Th Floor 86 Fetter Lane London Greater London EC4A 1AD to Orchard Court Orchard Lane Bristol BS1 5WS on 22 September 2014 (2 pages)
22 September 2014Appointment of Arthur Buchanan Spottiswoode Weir as a director on 19 June 2014 (3 pages)
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,000,000
(5 pages)
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,000,000
(5 pages)
14 March 2014Termination of appointment of Ivor Guest as a director (2 pages)
14 March 2014Termination of appointment of Ivor Guest as a director (2 pages)
7 January 2014Full accounts made up to 31 March 2013 (13 pages)
7 January 2014Full accounts made up to 31 March 2013 (13 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(6 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(6 pages)
9 January 2013Full accounts made up to 31 March 2012 (11 pages)
9 January 2013Full accounts made up to 31 March 2012 (11 pages)
22 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
21 October 2011Annual return made up to 18 June 2011 with a full list of shareholders (15 pages)
21 October 2011Annual return made up to 18 June 2011 with a full list of shareholders (15 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 September 2010Director's details changed for Mr Christopher Russell John Domvile Barradale on 16 June 2010 (2 pages)
6 September 2010Director's details changed for Mr Christopher Russell John Domvile Barradale on 16 June 2010 (2 pages)
6 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 July 2008Return made up to 18/06/08; full list of members (4 pages)
29 July 2008Return made up to 18/06/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 July 2007Return made up to 18/06/07; no change of members (7 pages)
31 July 2007Return made up to 18/06/07; no change of members (7 pages)
20 March 2007Registered office changed on 20/03/07 from: 5 lincolns inn fields, london WC2A 3BT (1 page)
20 March 2007Registered office changed on 20/03/07 from: 5 lincolns inn fields, london WC2A 3BT (1 page)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 July 2006Return made up to 18/06/06; full list of members (8 pages)
25 July 2006Return made up to 18/06/06; full list of members (8 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 July 2005Return made up to 18/06/05; full list of members (8 pages)
19 July 2005Return made up to 18/06/05; full list of members (8 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 August 2004Return made up to 18/06/04; full list of members (8 pages)
31 August 2004Return made up to 18/06/04; full list of members (8 pages)
21 August 2003Return made up to 18/06/03; full list of members (8 pages)
21 August 2003Return made up to 18/06/03; full list of members (8 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 July 2002Return made up to 18/06/02; full list of members (8 pages)
23 July 2002Return made up to 18/06/02; full list of members (8 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
28 June 2001Return made up to 18/06/01; full list of members (7 pages)
28 June 2001Return made up to 18/06/01; full list of members (7 pages)
7 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 July 2000Return made up to 18/05/00; full list of members (7 pages)
11 July 2000Return made up to 18/05/00; full list of members (7 pages)
28 July 1999Return made up to 18/06/99; full list of members (5 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 July 1999Return made up to 18/06/99; full list of members (5 pages)
14 July 1998Return made up to 18/06/98; no change of members (4 pages)
14 July 1998Return made up to 18/06/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 July 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 July 1996Return made up to 18/06/96; full list of members (6 pages)
2 July 1996Return made up to 18/06/96; full list of members (6 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
26 August 1992Return made up to 18/06/92; no change of members
  • 363(287) ‐ Registered office changed on 26/08/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1992Return made up to 18/06/92; no change of members
  • 363(287) ‐ Registered office changed on 26/08/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1991Particulars of mortgage/charge (6 pages)
23 August 1991Particulars of mortgage/charge (6 pages)
12 August 1991Certificate of re-registration from Unlimited to Limited (1 page)
12 August 1991Certificate of re-registration from Unlimited to Limited (1 page)
12 August 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(16 pages)
12 August 1991Memorandum and Articles of Association (9 pages)
12 August 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(16 pages)
12 August 1991Memorandum and Articles of Association (9 pages)
3 August 1991Application for reregistration from UNLTD to LTD (1 page)
3 August 1991Application for reregistration from UNLTD to LTD (1 page)
17 July 1991Return made up to 18/06/91; no change of members (6 pages)
17 July 1991Return made up to 18/06/91; no change of members (6 pages)
13 August 1990Return made up to 08/08/90; full list of members (4 pages)
13 August 1990Return made up to 08/08/90; full list of members (4 pages)
12 June 1924Incorporation (28 pages)