Company NameBarnes And Tipping Limited
Company StatusDissolved
Company Number00529278
CategoryPrivate Limited Company
Incorporation Date17 February 1954(70 years, 2 months ago)
Dissolution Date29 July 2013 (10 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameColin Henderson
NationalityBritish
StatusClosed
Appointed27 May 2008(54 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 29 July 2013)
RoleCo Secretary
Correspondence AddressThe Mews Foxley Henning
Raughton Head
Carlisle
CA5 7DE
Director NameMr John Lawrence Wood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(54 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 29 July 2013)
RoleCompany Director
Correspondence AddressSagar Barn
Hicher Hodder
Clitheroe
BB7 3LW
Director NameMrs Ann Starkie Wood
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 1998)
RoleHaulage Contractor
Correspondence Address4 Buccleuch Close
Clitheroe
Lancashire
BB7 2EF
Director NameMr John Lawrence Wood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 May 2008)
RoleHaulage Contractor
Correspondence AddressSagar Barn
Hicher Hodder
Clitheroe
BB7 3LW
Secretary NameMr John Lawrence Wood
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 May 2008)
RoleCompany Director
Correspondence AddressSagar Barn
Hicher Hodder
Clitheroe
BB7 3LW
Director NameRonald Johnston
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(43 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 July 2004)
RoleTransport Manager
Correspondence AddressBriggfield
Clayton Le Moors
Accrington
Lancashire
BB5 5TD
Director NameSusan Elizabeth Wood
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(43 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 27 May 2008)
RoleAdministrative/Teaching Assist
Correspondence AddressSagar Barn
Hicher Hodder
Clitheroe
BB7 3LW
Director NameMr Kevin Martin Tinnelly
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2008(54 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 February 2009)
RoleCo Director
Country of ResidenceNorthern Ireland
Correspondence Address100 Kilbroney Road
Rostrevor
Newry
County Down
BT34 3BN
Northern Ireland

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,393,551
Cash£1,057,601
Current Liabilities£541,214

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 July 2013Final Gazette dissolved following liquidation (1 page)
29 July 2013Final Gazette dissolved following liquidation (1 page)
29 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
29 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
29 April 2013Liquidators statement of receipts and payments to 16 April 2013 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
15 January 2013Liquidators statement of receipts and payments to 17 December 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 17 June 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
12 January 2012Liquidators statement of receipts and payments to 17 December 2011 (5 pages)
12 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
12 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (7 pages)
17 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (7 pages)
17 January 2011Liquidators statement of receipts and payments to 17 December 2010 (7 pages)
18 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
18 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
28 September 2009Administrator's progress report to 4 September 2009 (28 pages)
28 September 2009Administrator's progress report to 4 September 2009 (28 pages)
28 September 2009Administrator's progress report to 4 September 2009 (28 pages)
20 May 2009Result of meeting of creditors (60 pages)
20 May 2009Result of meeting of creditors (60 pages)
2 May 2009Statement of administrator's proposal (57 pages)
2 May 2009Statement of administrator's proposal (57 pages)
23 April 2009Statement of affairs with form 2.14B (6 pages)
23 April 2009Statement of affairs with form 2.14B (6 pages)
21 March 2009Registered office changed on 21/03/2009 from new garage mitton road whalley nr clitheroe lancashire BB7 9JU (1 page)
21 March 2009Registered office changed on 21/03/2009 from new garage mitton road whalley nr clitheroe lancashire BB7 9JU (1 page)
17 March 2009Appointment terminated director kevin tinnelly (1 page)
17 March 2009Appointment Terminated Director kevin tinnelly (1 page)
11 March 2009Appointment of an administrator (1 page)
11 March 2009Appointment of an administrator (1 page)
12 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 July 2008Director appointed john lawrence wood (1 page)
2 July 2008Director appointed john lawrence wood (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 June 2008Appointment Terminated Director susan wood (1 page)
5 June 2008Director appointed kevin tinnelly (2 pages)
5 June 2008Secretary appointed colin henderson (2 pages)
5 June 2008Director appointed kevin tinnelly (2 pages)
5 June 2008Appointment Terminated Director and Secretary john wood (1 page)
5 June 2008Appointment terminated director susan wood (1 page)
5 June 2008Appointment terminated director and secretary john wood (1 page)
5 June 2008Secretary appointed colin henderson (2 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
4 June 2008Declaration of assistance for shares acquisition (8 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
4 June 2008Declaration of assistance for shares acquisition (8 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
27 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 May 2006Accounts for a small company made up to 28 February 2006 (5 pages)
5 May 2006Accounts for a small company made up to 28 February 2006 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 May 2005Accounts for a small company made up to 28 February 2005 (5 pages)
19 May 2005Accounts for a small company made up to 28 February 2005 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 28 February 2004 (5 pages)
6 May 2004Accounts for a small company made up to 28 February 2004 (5 pages)
29 April 2004Aud res stat 394 (1 page)
29 April 2004Aud res stat 394 (1 page)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2003Full accounts made up to 28 February 2003 (18 pages)
5 July 2003Full accounts made up to 28 February 2003 (18 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 October 2002Full accounts made up to 28 February 2002 (17 pages)
27 October 2002Full accounts made up to 28 February 2002 (17 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 29 February 2000 (6 pages)
26 April 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
11 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
7 May 1997Full accounts made up to 28 February 1997 (12 pages)
7 May 1997Full accounts made up to 28 February 1997 (12 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 May 1996Full accounts made up to 29 February 1996 (13 pages)
30 May 1996Full accounts made up to 29 February 1996 (13 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 October 1995Full accounts made up to 28 February 1995 (13 pages)
24 October 1995Full accounts made up to 28 February 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 October 1992Particulars of mortgage/charge (3 pages)
24 October 1992Particulars of mortgage/charge (3 pages)
29 October 1991Particulars of mortgage/charge (3 pages)
29 October 1991Particulars of mortgage/charge (3 pages)
11 August 1954Allotment of shares (3 pages)
11 August 1954Allotment of shares (3 pages)
17 February 1954Incorporation (15 pages)
17 February 1954Incorporation (15 pages)