Company NameIndustrial Developments (Herts) Limited
Company StatusDissolved
Company Number00853338
CategoryPrivate Limited Company
Incorporation Date2 July 1965(58 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameIsabel Alice Melina Frances Boyer
StatusClosed
Appointed22 September 2014(49 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 27 December 2016)
RoleCompany Director
Correspondence Address25 Pembroke Gardens
London
W8 6HU
Director NameMrs Isabel Alice Melina Frances Boyer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(50 years, 5 months after company formation)
Appointment Duration1 year (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pembroke Gardens
London
W8 6HU
Director NameStephen Ward
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1994)
RoleChartered Accountant
Correspondence Address123 Norton Way South
Letchworth
Hertfordshire
SG6 1NZ
Director NameMr David Anthony Williams
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1994)
RoleChartered Accountant
Correspondence Address121 Norton Way South
Letchworth
Hertfordshire
SG6 1NZ
Director NameMrs Ella Marion Barker
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(26 years after company formation)
Appointment Duration24 years, 6 months (resigned 26 January 2016)
RoleCompany Director
Correspondence Address59 Pasture Road
Letchworth
Hertfordshire
SG6 3LS
Secretary NameGordon Leonard Day
NationalityBritish
StatusResigned
Appointed11 July 1991(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressHoward House
121-123 Norton Way South
Letchworth
Hertfordshire
SG6 1NZ
Director NameJoyce Margaret Cheeseman
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(28 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1996)
RoleCompany Personal Assistant
Correspondence Address11 Newholme Court
89a Oatlands Drive
Weybridge
Surrey
KT13 9LL
Secretary NameMr Martin David Paisner
NationalityBritish
StatusResigned
Appointed17 September 2003(38 years, 2 months after company formation)
Appointment Duration11 years (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1994(28 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 September 2003)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Contact

Websitebarkergroup.co.uk
Telephone01202 291295
Telephone regionBournemouth

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Barker Group LTD
99.00%
Ordinary
1 at £1Ella Marion Barker & Barker Group LTD
1.00%
Ordinary

Financials

Year2014
Turnover£9,844
Gross Profit£7,232
Net Worth£492,103
Current Liabilities£582,059

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

10 January 1995Delivered on: 16 January 1995
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property & assets of the company.
Outstanding
1 November 1989Delivered on: 15 November 1989
Satisfied on: 22 December 2009
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: Sterling pounds 630000 and further advances due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a nos. 27 & 29 high street biggleswade bedford together with all buildings plant machinery fixtures and fittings floating charge goodwill and uncalled capital.. Undertaking and all property and assets.
Fully Satisfied
28 June 1985Delivered on: 17 July 1985
Satisfied on: 12 January 2005
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: 35 & 37 bury mead road, hitchin, hertfordshire.
Fully Satisfied
28 June 1985Delivered on: 17 July 1985
Satisfied on: 15 November 1989
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: 27 & 29 high street, biggleswade bedfordshire.
Fully Satisfied
28 May 1976Delivered on: 4 June 1976
Satisfied on: 15 December 2007
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory units 1 and 2 bury mead road, hitchin, hertfordshire.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
23 June 2016Termination of appointment of Ella Marion Barker as a director on 26 January 2016 (1 page)
8 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
15 December 2015Appointment of Mrs Isabel Alice Melina Frances Boyer as a director on 9 December 2015 (2 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
14 October 2014Appointment of Isabel Alice Melina Frances Boyer as a secretary on 22 September 2014 (2 pages)
14 October 2014Termination of appointment of Martin David Paisner as a secretary on 22 September 2014 (1 page)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 December 2013Section 519 (1 page)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
31 December 2012Accounts made up to 31 March 2012 (12 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts made up to 31 March 2011 (13 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts made up to 31 March 2010 (13 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2010Accounts made up to 31 March 2009 (15 pages)
31 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 December 2008Accounts made up to 31 March 2008 (14 pages)
25 July 2008Return made up to 11/07/08; full list of members (3 pages)
18 December 2007Accounts made up to 31 March 2007 (14 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Return made up to 11/07/07; full list of members (2 pages)
24 January 2007Accounts made up to 31 March 2006 (15 pages)
12 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 February 2006Secretary's particulars changed (1 page)
17 January 2006Accounts made up to 31 March 2005 (14 pages)
26 July 2005Return made up to 11/07/05; full list of members (2 pages)
19 January 2005Accounts made up to 31 March 2004 (14 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2004Return made up to 11/07/04; full list of members (2 pages)
9 March 2004Location of register of members (1 page)
4 February 2004Accounts made up to 31 March 2003 (14 pages)
20 November 2003Registered office changed on 20/11/03 from: 8 baker street london W1U 3LL (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
12 August 2003Auditor's resignation (1 page)
28 July 2003Return made up to 11/07/03; full list of members (5 pages)
31 January 2003Accounts made up to 31 March 2002 (13 pages)
13 August 2002Location of register of members (1 page)
13 August 2002Return made up to 11/07/02; full list of members (5 pages)
2 February 2002Accounts made up to 31 March 2001 (12 pages)
26 July 2001Return made up to 11/07/01; full list of members (5 pages)
19 March 2001Registered office changed on 19/03/01 from: 8 baker street london W1M 1DA (1 page)
31 January 2001Accounts made up to 31 March 2000 (11 pages)
22 August 2000Return made up to 11/07/00; full list of members (6 pages)
4 February 2000Accounts made up to 31 March 1999 (11 pages)
16 August 1999Return made up to 11/07/99; full list of members (6 pages)
1 September 1998Return made up to 11/07/98; full list of members (6 pages)
17 December 1997Accounts made up to 31 March 1997 (12 pages)
14 October 1997Secretary's particulars changed (1 page)
25 July 1997Return made up to 11/07/97; no change of members (5 pages)
4 February 1997Accounts made up to 31 March 1996 (12 pages)
3 September 1996Return made up to 11/07/96; full list of members (5 pages)
17 May 1996Director resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: 19/20 grosvenor street london W1X 9FD (1 page)
1 December 1995Accounts made up to 31 March 1995 (10 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1995Return made up to 11/07/95; full list of members (8 pages)
11 April 1990Accounts made up to 31 March 1989 (10 pages)
30 June 1989Accounts made up to 31 March 1988 (8 pages)
14 April 1988Accounts made up to 31 March 1987 (9 pages)
23 April 1987Accounts made up to 31 March 1986 (7 pages)
2 September 1986Accounts made up to 31 March 1985 (7 pages)
17 July 1985Particulars of mortgage/charge (3 pages)
16 July 1985Particulars of mortgage/charge (3 pages)
1 April 1969Company name changed\certificate issued on 01/04/69 (2 pages)
2 July 1965Certificate of incorporation (1 page)