Company NameBarforce Limited
Company StatusDissolved
Company Number00310708
CategoryPrivate Limited Company
Incorporation Date21 February 1936(88 years, 2 months ago)
Dissolution Date30 December 2022 (1 year, 3 months ago)
Previous NamesEvans(Outsizes),Limited and Evans Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1992(56 years, 4 months after company formation)
Appointment Duration30 years, 6 months (closed 30 December 2022)
RoleSecretary
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(61 years, 11 months after company formation)
Appointment Duration24 years, 11 months (closed 30 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Secretary NameIan Peter Jackman
NationalityBritish
StatusClosed
Appointed15 January 1998(61 years, 11 months after company formation)
Appointment Duration24 years, 11 months (closed 30 December 2022)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(69 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 30 December 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
The Street
West Clandon
Surrey
GU4 7TG
Director NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(70 years after company formation)
Appointment Duration16 years, 10 months (closed 30 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2006(70 years, 6 months after company formation)
Appointment Duration16 years, 4 months (closed 30 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Northwood Way
Northwood Hills
Middlesex
HA6 1RU
Director NameDavid John Bates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(56 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NamePhilip Clayton Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(56 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleSecretary
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Secretary NamePhilip Clayton Smith
NationalityBritish
StatusResigned
Appointed28 June 1992(56 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(57 years after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 1998)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed01 March 1993(57 years after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NamePaul Richard William Goddard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(57 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 1994)
RoleFinance Director
Correspondence Address20 Holborn Close
Jersey Farm
St Albans
Hertfordshire
AL4 9YG
Director NameNicholas William Hollingworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(57 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 1995)
RoleManaging Director
Correspondence AddressWoodland Heights Deepdene Woods
Dorking
Surrey
RH5 4BQ
Director NameMr Clem Charalambos Constantine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(58 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWd7
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(58 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 August 2006)
RoleChartered Accountant
Correspondence Address8 Flora Grove
St Albans
Hertfordshire
AL1 5ET
Director NameAndrew Walter King
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(59 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1996)
RoleManaging Director-Evans
Correspondence AddressFarnworth House
London Road
Blewbury
Oxfordshire
OX11 9PF
Director NameMs Hilary Susan Riva
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(60 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Abbey Street
Faversham
Kent
ME13 7BE
Director NameMartin Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(60 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 November 1997)
RoleFinance Director
Correspondence Address40 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Director NameMr Paul Everard Budge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(61 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address16 Overland Crescent
Apperley Bridge
Bradford
BD10 9TG

Location

Registered AddressColegrave House
70 Berners Street
London
W1P 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year1997
Turnover£175,343,000
Gross Profit£24,148,000
Net Worth£1,172,000
Cash£3,051,000
Current Liabilities£87,703,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 December 2022Final Gazette dissolved following liquidation (1 page)
30 September 2022Return of final meeting in a members' voluntary winding up (7 pages)
30 August 2022Liquidators' statement of receipts and payments to 28 July 2022 (5 pages)
21 February 2022Liquidators' statement of receipts and payments to 28 January 2022 (5 pages)
28 August 2021Liquidators' statement of receipts and payments to 28 July 2021 (5 pages)
8 March 2021Liquidators' statement of receipts and payments to 28 January 2021 (5 pages)
3 September 2020Liquidators' statement of receipts and payments to 28 July 2020 (5 pages)
19 February 2020Liquidators' statement of receipts and payments to 28 January 2020 (5 pages)
4 September 2019Liquidators' statement of receipts and payments to 28 July 2019 (5 pages)
8 March 2019Liquidators' statement of receipts and payments to 28 January 2019 (5 pages)
26 September 2018Liquidators' statement of receipts and payments to 28 July 2018 (5 pages)
14 February 2018Liquidators' statement of receipts and payments to 28 January 2018 (5 pages)
13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages)
13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
30 August 2017Liquidators' statement of receipts and payments to 28 July 2017 (5 pages)
30 August 2017Liquidators' statement of receipts and payments to 28 July 2017 (5 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Removal of liquidator by court order (15 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Removal of liquidator by court order (15 pages)
26 July 2017Removal of liquidator by court order (17 pages)
8 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (5 pages)
8 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (5 pages)
19 August 2016Liquidators' statement of receipts and payments to 28 July 2016 (5 pages)
19 August 2016Liquidators statement of receipts and payments to 28 July 2016 (5 pages)
19 August 2016Liquidators' statement of receipts and payments to 28 July 2016 (5 pages)
2 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
2 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
2 March 2016Liquidators statement of receipts and payments to 28 January 2016 (5 pages)
18 August 2015Liquidators statement of receipts and payments to 28 July 2015 (5 pages)
18 August 2015Liquidators' statement of receipts and payments to 28 July 2015 (5 pages)
18 August 2015Liquidators' statement of receipts and payments to 28 July 2015 (5 pages)
6 March 2015Liquidators statement of receipts and payments to 28 January 2015 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
19 August 2014Liquidators statement of receipts and payments to 28 July 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 28 January 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
31 December 2013Resignation of a liquidator (1 page)
31 December 2013Resignation of a liquidator (1 page)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
9 August 2013Liquidators statement of receipts and payments to 28 July 2013 (5 pages)
20 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
20 February 2013Liquidators statement of receipts and payments to 28 January 2013 (5 pages)
20 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
29 August 2012Liquidators statement of receipts and payments to 28 July 2012 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
2 March 2012Liquidators statement of receipts and payments to 28 January 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
15 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 28 July 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 28 July 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 28 July 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 28 January 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 28 January 2009 (5 pages)
17 February 2009Liquidators statement of receipts and payments to 28 January 2009 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 28 July 2008 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 28 July 2008 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 28 July 2008 (5 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
22 August 2007Liquidators' statement of receipts and payments (5 pages)
22 August 2007Liquidators' statement of receipts and payments (5 pages)
22 August 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
5 September 2006S/S cert:-release of liquidator (1 page)
5 September 2006S/S cert:-release of liquidator (1 page)
4 September 2006Appointment of a voluntary liquidator (1 page)
4 September 2006Appointment of a voluntary liquidator (1 page)
4 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2006O/C - replacement of liquidator (7 pages)
4 September 2006O/C - replacement of liquidator (7 pages)
4 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2006Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators' statement of receipts and payments (5 pages)
21 August 2006Liquidators' statement of receipts and payments (5 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
7 February 2006Liquidators' statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators' statement of receipts and payments (5 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
7 February 2005Liquidators' statement of receipts and payments (5 pages)
7 February 2005Liquidators' statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators' statement of receipts and payments (5 pages)
27 August 2004Liquidators' statement of receipts and payments (5 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
14 February 2004Liquidators' statement of receipts and payments (5 pages)
14 February 2004Liquidators' statement of receipts and payments (5 pages)
14 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators' statement of receipts and payments (5 pages)
8 August 2003Liquidators' statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
10 February 2003Liquidators' statement of receipts and payments (5 pages)
10 February 2003Liquidators statement of receipts and payments (5 pages)
10 February 2003Liquidators' statement of receipts and payments (5 pages)
22 August 2002Liquidators' statement of receipts and payments (5 pages)
22 August 2002Liquidators' statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
8 February 2002Liquidators' statement of receipts and payments (5 pages)
8 February 2002Liquidators' statement of receipts and payments (5 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001C/O re change of liq (11 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001C/O re change of liq (11 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators' statement of receipts and payments (5 pages)
20 August 2001Liquidators' statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators' statement of receipts and payments (5 pages)
15 February 2001Liquidators' statement of receipts and payments (5 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
21 August 2000Appointment of a voluntary liquidator (2 pages)
21 August 2000Appointment of a voluntary liquidator (2 pages)
21 August 2000O/C liq ipo (7 pages)
21 August 2000O/C liq ipo (7 pages)
8 August 2000Liquidators' statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators' statement of receipts and payments (5 pages)
3 August 1999Ex/res 29/07/99 liq's powers (1 page)
3 August 1999Declaration of solvency (3 pages)
3 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 1999Appointment of a voluntary liquidator (1 page)
3 August 1999Ex/res 29/07/99 liq's powers (1 page)
3 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 1999Declaration of solvency (3 pages)
3 August 1999Appointment of a voluntary liquidator (1 page)
29 July 1999Company name changed evans LIMITED\certificate issued on 29/07/99 (2 pages)
29 July 1999Company name changed evans LIMITED\certificate issued on 29/07/99 (2 pages)
12 July 1999Return made up to 01/06/99; full list of members (8 pages)
12 July 1999Return made up to 01/06/99; full list of members (8 pages)
8 September 1998Auditor's resignation (2 pages)
8 September 1998Auditor's resignation (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
1 July 1998Full accounts made up to 30 August 1997 (13 pages)
1 July 1998Full accounts made up to 30 August 1997 (13 pages)
26 June 1998Return made up to 01/06/98; no change of members (9 pages)
26 June 1998Return made up to 01/06/98; no change of members (9 pages)
26 January 1998Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page)
26 January 1998Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
8 July 1997Return made up to 28/06/97; full list of members (8 pages)
8 July 1997Return made up to 28/06/97; full list of members (8 pages)
27 June 1997Full accounts made up to 31 August 1996 (12 pages)
27 June 1997Full accounts made up to 31 August 1996 (12 pages)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
16 December 1996New director appointed (1 page)
16 December 1996New director appointed (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
4 July 1996Return made up to 28/06/96; no change of members (7 pages)
4 July 1996Return made up to 28/06/96; no change of members (7 pages)
28 June 1996Full accounts made up to 2 September 1995 (12 pages)
28 June 1996Full accounts made up to 2 September 1995 (12 pages)
28 June 1996Full accounts made up to 2 September 1995 (12 pages)
6 July 1995Return made up to 28/06/95; full list of members (16 pages)
6 July 1995Return made up to 28/06/95; full list of members (16 pages)
28 June 1995Full accounts made up to 3 September 1994 (12 pages)
28 June 1995Full accounts made up to 3 September 1994 (12 pages)
28 June 1995Full accounts made up to 3 September 1994 (12 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1995Memorandum and Articles of Association (78 pages)
25 May 1995Memorandum and Articles of Association (78 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned (4 pages)
21 February 1936Certificate of incorporation (1 page)
21 February 1936Certificate of incorporation (1 page)