Company NameBarnett Emanuel Limited
Company StatusDissolved
Company Number00205922
CategoryPrivate Limited Company
Incorporation Date13 May 1925(99 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameCyril Brookner
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(67 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address24 Coburg Gardens
Clay Hall
Ilford
Essex
IG5 0PP
Director NameMr Philip Alexander Emanuel
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(67 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressMagnolia House
19 Fife Road Sheen
London
SW14 7EJ
Director NameBrian McGee
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(67 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address7 Savile Close
New Malden
Surrey
KT3 5QG
Secretary NameGlenn Robert Smith
NationalityBritish
StatusCurrent
Appointed27 July 1992(67 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address48 Croydon Road
Penge
London
SE20 7AE
Director NameMonica Emanuel
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(67 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 1997)
RoleCompany Director
Correspondence Address16 Holders Hill Gardens
London
NW4 1NP
Director NamePeter Samuel Emanuel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(67 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address7 Newdigate House
158 Leigham Court Road
London
SW16 2RQ

Location

Registered AddressC134-140
New Covent Garden Market
London
SW8 5JP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Turnover£13,876,000
Gross Profit£964,000
Net Worth£317,000
Cash£18,000
Current Liabilities£1,234,000

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 March 2003Dissolved (1 page)
4 December 2002Liquidators statement of receipts and payments (5 pages)
4 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (13 pages)
2 August 1999Liquidators statement of receipts and payments (9 pages)
15 January 1999Liquidators statement of receipts and payments (7 pages)
15 January 1999Receiver ceasing to act (1 page)
15 January 1999Receiver's abstract of receipts and payments (3 pages)
18 November 1998Receiver's abstract of receipts and payments (3 pages)
12 February 1998Statement of affairs (25 pages)
10 February 1998Administrative Receiver's report (9 pages)
3 February 1998Notice of Constitution of Liquidation Committee (2 pages)
16 January 1998Appointment of a voluntary liquidator (1 page)
16 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 1997Return made up to 27/07/97; full list of members (6 pages)
12 December 1997£ sr 4147@1 10/04/95 (1 page)
6 November 1997Appointment of receiver/manager (1 page)
29 September 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
28 August 1996Return made up to 27/07/96; full list of members (6 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 April 1996Conve 03/04/96 (1 page)
14 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
2 November 1995Full accounts made up to 31 March 1995 (12 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
26 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)