Company NameBarfield Associates Limited
Company StatusDissolved
Company Number00890878
CategoryPrivate Limited Company
Incorporation Date31 October 1966(57 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Alan Bedford
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(24 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 01 November 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Secretary NameFulham Management Limited (Corporation)
StatusClosed
Appointed01 February 2004(37 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 01 November 2016)
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP
Director NameMr James Anthony Bedford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 02 November 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
120 Curly Hill
Middleton Ilkley
West Yorkshire
LS29 0DT
Director NameMr Thomas Andrew Bullus
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 October 2014)
RoleInsurance Broker
Country of ResidenceSweden
Correspondence AddressBox 2069 Borgehage
38792 Borgholm
Oland
Sweden
Secretary NameMr John Alan Bedford
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Director NameCraig Ashley Fitchett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(28 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2005)
RoleInsurance Broker
Correspondence Address3 Beech Close
South Milford
Leeds
North Yorkshire
LS25 5NW
Director NameCarolle Mary Platts
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(28 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2005)
RoleInsurance Broker
Correspondence AddressAshdell
West Chevin Road
Otley
West Yorkshire
LS21 3HA
Director NameDavid Mark Wadsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(28 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2005)
RoleInsurance Broker
Correspondence Address34 St Margarets Avenue
Horsforth
Leeds
West Yorkshire
LS18 5RY

Contact

Websitebarfield.co.uk

Location

Registered AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

13.5k at £1Mr John Alan Bedford
37.50%
Ordinary A
13.5k at £1Mr Thomas Andrew Bullus
37.50%
Ordinary A
9k at £1Mr James Anthony Bedford
25.00%
Ordinary B

Financials

Year2014
Net Worth-£641
Cash£550
Current Liabilities£1,191

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

22 March 1988Delivered on: 28 March 1988
Satisfied on: 12 March 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of the legal mortgage - f/h property k/a - bloomfield house, gay lane, otley, west yorkshire, and all buildings and fixtures. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
1 August 2016Application to strike the company off the register (3 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 May 2015Termination of appointment of Thomas Andrew Bullus as a director on 31 October 2014 (1 page)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 36,000
(5 pages)
27 May 2015Termination of appointment of Thomas Andrew Bullus as a director on 31 October 2014 (1 page)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 36,000
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 36,000
(6 pages)
16 June 2014Termination of appointment of James Bedford as a director (1 page)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 36,000
(6 pages)
16 June 2014Termination of appointment of James Bedford as a director (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 May 2013Registered office address changed from Barfield Hse Cambridge St. Otley West Yorks Lss1 1Ql on 28 May 2013 (1 page)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
28 May 2013Registered office address changed from Barfield Hse Cambridge St. Otley West Yorks Lss1 1Ql on 28 May 2013 (1 page)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages)
24 May 2010Director's details changed for Mr James Anthony Bedford on 31 October 2009 (2 pages)
24 May 2010Director's details changed for Mr John Alan Bedford on 31 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Thomas Andrew Bullus on 31 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Thomas Andrew Bullus on 31 October 2009 (2 pages)
24 May 2010Director's details changed for Mr John Alan Bedford on 31 October 2009 (2 pages)
24 May 2010Director's details changed for Mr James Anthony Bedford on 31 October 2009 (2 pages)
24 May 2010Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
13 July 2009Return made up to 31/05/09; full list of members (4 pages)
13 July 2009Return made up to 31/05/09; full list of members (4 pages)
29 July 2008Return made up to 31/05/08; full list of members (4 pages)
29 July 2008Return made up to 31/05/08; full list of members (4 pages)
11 December 2007Total exemption full accounts made up to 31 October 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 October 2007 (10 pages)
3 September 2007Return made up to 31/05/07; full list of members (3 pages)
3 September 2007Return made up to 31/05/07; full list of members (3 pages)
7 January 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
7 January 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
14 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
14 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
26 July 2006Return made up to 31/05/06; full list of members (3 pages)
26 July 2006Return made up to 31/05/06; full list of members (3 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Return made up to 31/05/05; full list of members (9 pages)
18 June 2005Director resigned (1 page)
18 June 2005Return made up to 31/05/05; full list of members (9 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Full accounts made up to 31 October 2004 (14 pages)
3 March 2005Full accounts made up to 31 October 2004 (14 pages)
2 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Full accounts made up to 31 October 2003 (14 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Full accounts made up to 31 October 2003 (14 pages)
14 July 2003Return made up to 31/05/03; full list of members (9 pages)
14 July 2003Return made up to 31/05/03; full list of members (9 pages)
3 June 2003Full accounts made up to 31 October 2002 (14 pages)
3 June 2003Full accounts made up to 31 October 2002 (14 pages)
2 July 2002Ad 23/10/01--------- £ si 8934@1 (2 pages)
2 July 2002Ad 23/10/01--------- £ si 8934@1 (2 pages)
27 June 2002Full accounts made up to 31 October 2001 (14 pages)
27 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2002Full accounts made up to 31 October 2001 (14 pages)
25 June 2002£ nc 50066/100000 23/10/01 (1 page)
25 June 2002Resolutions
  • RES13 ‐ Allot shares/comp busi 23/10/01
(1 page)
25 June 2002Resolutions
  • RES13 ‐ Allot shares/comp busi 23/10/01
(1 page)
25 June 2002£ nc 50066/100000 23/10/01 (1 page)
25 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2001Return made up to 31/05/01; full list of members (8 pages)
25 July 2001Return made up to 31/05/01; full list of members (8 pages)
20 June 2001Full accounts made up to 31 October 2000 (14 pages)
20 June 2001Full accounts made up to 31 October 2000 (14 pages)
19 December 2000Ad 18/12/98--------- £ si 66@1 (2 pages)
19 December 2000Ad 18/12/98--------- £ si 66@1 (2 pages)
28 November 2000Nc inc already adjusted 18/12/98 (1 page)
28 November 2000Nc inc already adjusted 18/12/98 (1 page)
28 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
28 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
29 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2000Full accounts made up to 31 October 1999 (14 pages)
19 April 2000Full accounts made up to 31 October 1999 (14 pages)
18 August 1999Full accounts made up to 31 October 1998 (13 pages)
18 August 1999Full accounts made up to 31 October 1998 (13 pages)
21 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Full accounts made up to 31 October 1997 (13 pages)
4 August 1998Full accounts made up to 31 October 1997 (13 pages)
16 July 1998Return made up to 31/05/98; full list of members (8 pages)
16 July 1998Return made up to 31/05/98; full list of members (8 pages)
24 July 1997Return made up to 31/05/97; no change of members (5 pages)
24 July 1997Return made up to 31/05/97; no change of members (5 pages)
1 May 1997Full accounts made up to 31 October 1996 (14 pages)
1 May 1997Full accounts made up to 31 October 1996 (14 pages)
30 September 1996Return made up to 31/05/96; no change of members (6 pages)
30 September 1996Return made up to 31/05/96; no change of members (6 pages)
3 May 1996Full accounts made up to 31 October 1995 (14 pages)
3 May 1996Full accounts made up to 31 October 1995 (14 pages)
20 June 1995Return made up to 31/05/95; full list of members (8 pages)
20 June 1995Return made up to 31/05/95; full list of members (8 pages)
2 May 1995Full accounts made up to 31 October 1994 (14 pages)
2 May 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)