Company NameBarker & Dobson Limited
Company StatusDissolved
Company Number00221819
CategoryPrivate Limited Company
Incorporation Date13 May 1927(97 years ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameBarker & Dobson Confectionery Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NamePaul Michael Lawson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(64 years, 5 months after company formation)
Appointment Duration27 years, 6 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressBeech Hill House
Beech Hill
Coupar Angus
Perthshire
Secretary NameMartin Leslie Reeves
NationalityBritish
StatusClosed
Appointed04 October 1991(64 years, 5 months after company formation)
Appointment Duration27 years, 6 months (closed 09 April 2019)
RoleCompany Director
Correspondence Address26 Strathgryffe Crescent
Bridge Of Weir
Renfrewshire
PA11 3LG
Scotland
Director NameAlexander Stewart Bremner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(64 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressStroma 96 MacDonald Smith Drive
Carnoustie
Angus
DD7 7TB
Scotland
Director NameMario Gustavo Alfredo Maciocia
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(64 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 25 October 1991)
RoleCompany Director
Correspondence AddressLuthriebank House
Luthrie
Fife
KY15 4NU
Scotland

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

20 January 1986Delivered on: 23 January 1986
Satisfied on: 27 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H and l/h property being factory and office premises situated at and around chapel street nelson lancashire title nos:- la 510007 la 510008 la 510009.
Fully Satisfied
20 January 1986Delivered on: 23 January 1986
Satisfied on: 27 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property being land and buildings to the south east side of whitefield road liverpool merseyside title no:- ms 211523.
Fully Satisfied
25 March 1985Delivered on: 2 April 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at huntley mount road, bury, greater manchester. T.N. gm 369786.
Fully Satisfied
25 March 1985Delivered on: 2 April 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at chapel street, nelson, lancashire. T.N. la 510007, la 510008 & la 510009.
Fully Satisfied
25 March 1985Delivered on: 2 April 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office premises in whitefield road, liverpool, merseyside. T.N. ms 211523.
Fully Satisfied
1 April 1982Delivered on: 22 April 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures, fixed plant & machinery.
Fully Satisfied
15 October 1981Delivered on: 20 October 1981
Persons entitled: Coutts & Co Bankers

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h premises at millmount place, drumcondra, dublin, eire (except as owned by leinon & company LTD). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1987Delivered on: 23 December 1987
Satisfied on: 7 December 1988
Persons entitled: Citibank N.A. as Trustee for the Banks

Classification: Deed of charge
Secured details: All moneys due or to become due from barker & dobson group PLC and/or any subsidiary to citibank N.A. as trustee for the banks as defined in & pursuant to the terms of the facility agreement dated 17/12/87 and/or this charge.
Particulars: (See form 395 M164/24 dec/ln for full details). 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.
Fully Satisfied
30 July 1986Delivered on: 19 August 1986
Satisfied on: 27 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of offset.
Secured details: All moneys due or to become due from budgen holdings limited and budgen limited and bishop's group limited to the chargee.
Particulars: All sums which were then or which may at any time hereafter be at the credit of any account or accounts in the bank's books in the company's name.
Fully Satisfied
20 January 1986Delivered on: 30 January 1986
Satisfied on: 27 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H and l/h property being 1-35 (odd) huntley mount road, bury greater manchester 7 and 8 downgate bury manchester 11, 13 and 15 hopkinson square bury, manchester and land and buildings to the north of bell lane bury manchester and 163-217 bell lane bury manchester title nos:- gm 373731, gm 373732, gm 373733, gm 373734, gm 369786.
Fully Satisfied
20 January 1986Delivered on: 23 January 1986
Satisfied on: 27 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of offset
Secured details: All moneys due or to become due from barker & dobson management LTD charbonnel et walkes LTD and all the companies named therein to the chargee.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company in the books of the bank. (Please see doc M211 for full details).
Fully Satisfied
24 August 1981Delivered on: 27 August 1981
Persons entitled: Coutts & Company

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee under theterms of the principal deeds.
Particulars: Specific charge on all book & other debts.
Fully Satisfied
20 January 1986Delivered on: 23 January 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 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
7 November 1990Delivered on: 9 November 1990
Persons entitled: Security Pacific National Bank

Classification: Charge & assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and mortgage debenture dated 11/10/1988 and/or on any account whatsoever under the terms of the charge.
Particulars: All the company's right title and interest, present and future to, I and arising out or in respect of a deed for the discounting of receivables dated 7/11/90 (see form 395 for full details).
Outstanding
23 April 1990Delivered on: 4 May 1990
Persons entitled: Drayton Consolidated Trust PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the facility letter dated 23RD march 1989 and 23RD march 1990 as defined- this deed.
Particulars: (See doc M395 for full details). 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
11 October 1988Delivered on: 27 October 1988
Persons entitled: Security Pacific National Bank

Classification: Composite guarantee & mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facilities agreement dated 11/10/88 and/or on any account whatsoever.
Particulars: Various properties as detailed on form M395 (see doc M395 for full details).. 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
11 October 1988Delivered on: 27 October 1988
Persons entitled: Security Pacific National Bank

Classification: Accounts charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities agreement of even date and the security documents including this assignment.
Particulars: All the company's rights, title, benefit and interest in the account held beneficially by the company at the royal bank of scotland PLC at P.O.box 26, 40 the rock, bury, lancashire BL9 0NX. Account - receivables, account no - 13592465 and any other account or accounts pursuant to the assignment.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
30 March 2017Restoration by order of the court (3 pages)
30 March 2017Restoration by order of the court (3 pages)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2015Compulsory strike-off action has been suspended (1 page)
20 June 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2010Restoration by order of the court (2 pages)
19 March 2010Restoration by order of the court (2 pages)
20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
17 August 1999Receiver's abstract of receipts and payments (2 pages)
17 August 1999Receiver ceasing to act (1 page)
17 August 1999Receiver's abstract of receipts and payments (2 pages)
17 August 1999Receiver's abstract of receipts and payments (2 pages)
17 August 1999Receiver ceasing to act (1 page)
17 August 1999Receiver's abstract of receipts and payments (2 pages)
12 January 1999Receiver ceasing to act (1 page)
12 January 1999Receiver ceasing to act (1 page)
3 March 1998Receiver's abstract of receipts and payments (2 pages)
3 March 1998Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
1 March 1996Receiver's abstract of receipts and payments (2 pages)
1 March 1996Receiver's abstract of receipts and payments (2 pages)
28 March 1995Receiver's abstract of receipts and payments (2 pages)
28 March 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (234 pages)
13 April 1992Appointment of receiver/manager (1 page)
25 November 1991Return made up to 04/10/91; no change of members (4 pages)
25 November 1991Return made up to 04/10/91; no change of members (4 pages)
27 March 1991Amended full accounts made up to 31 December 1989 (13 pages)
27 March 1991Amended full accounts made up to 31 December 1989 (13 pages)
4 March 1991Return made up to 31/12/90; full list of members (7 pages)
4 March 1991Return made up to 31/12/90; full list of members (7 pages)
16 January 1991Full accounts made up to 31 December 1989 (18 pages)
4 May 1990Particulars of mortgage/charge (8 pages)
5 February 1990Full accounts made up to 31 December 1988 (17 pages)
5 February 1990Return made up to 04/10/89; full list of members (6 pages)
11 September 1989Secretary resigned;new secretary appointed (2 pages)
8 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
27 October 1988Declaration of satisfaction of mortgage/charge (6 pages)
27 October 1988Particulars of mortgage/charge (13 pages)
3 October 1988Return made up to 29/07/88; full list of members (5 pages)
3 October 1988Return made up to 29/07/88; full list of members (5 pages)
3 October 1988Full accounts made up to 26 December 1987 (18 pages)
12 August 1988Director resigned (2 pages)
7 July 1988Declaration of satisfaction of mortgage/charge (1 page)
3 June 1988Director resigned (2 pages)
4 February 1988New director appointed (3 pages)
23 December 1987Particulars of mortgage/charge (5 pages)
21 October 1987Director resigned (2 pages)
13 October 1987New director appointed (2 pages)
5 October 1987Director resigned (2 pages)
11 September 1987Full accounts made up to 27 December 1986 (17 pages)
16 May 1987Director resigned (2 pages)
20 February 1987New director appointed (2 pages)
27 November 1986Director resigned (2 pages)
16 October 1986Return made up to 14/10/86; full list of members (5 pages)
16 October 1986Return made up to 14/10/86; full list of members (5 pages)
16 October 1986Full accounts made up to 28 December 1985 (17 pages)
16 October 1986Full accounts made up to 28 December 1985 (17 pages)
19 August 1986Particulars of mortgage/charge (3 pages)
7 August 1986New director appointed (2 pages)
20 May 1986New director appointed (2 pages)