Company NameBarker Brandon Limited
Company StatusDissolved
Company Number00974183
CategoryPrivate Limited Company
Incorporation Date9 March 1970(54 years, 2 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous NamesBeta Plating & Finishing Limited and Beta Industrial Finishes Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr James Thomas Brandon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(21 years, 2 months after company formation)
Appointment Duration25 years (closed 31 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Widford
Herts
Sg12
Director NameJacqueline Brandon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(24 years, 9 months after company formation)
Appointment Duration21 years, 6 months (closed 31 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Widford
Ware
Hertfordshire
SG12 8SW
Director NameMr Peter Frederick Barker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(21 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 14 March 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Hereford Close
Exmouth
Devon
EX8 5QT
Secretary NameMr Peter Frederick Barker
NationalityBritish
StatusResigned
Appointed01 June 1991(21 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 14 March 2013)
RoleCompany Director
Correspondence Address18 Hereford Close
Exmouth
Devon
EX8 5QT
Director NameSusannah Jane Baines
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(24 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 September 2002)
RoleEmployment Consultant
Correspondence Address6 Kingsfield Road
Harrow On The Hill
Middlesex
HA1 3DD
Director NameDale Brandon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1996)
RoleConsultant
Correspondence AddressThe Old Cottage
Widford
Ware
Hertfordshire
SG12 8SW

Contact

Telephone01992 463411
Telephone regionLea Valley

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5k at £1Executors Of Estate Of Peter Barker
50.00%
Ordinary
5k at £1Jacqueline Brandon
50.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Cash£164,052
Current Liabilities£154,236

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

16 April 1993Delivered on: 23 April 1993
Persons entitled: Yorkshire 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: Plot 10 pindar road hoddesdon hertfordshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
24 March 1993Delivered on: 30 March 1993
Satisfied on: 22 November 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
19 August 1980Delivered on: 27 August 1980
Satisfied on: 2 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal estates
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold plot 10 pindar road hoddesdon herts.
Fully Satisfied
16 May 1979Delivered on: 29 May 1979
Satisfied on: 2 February 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement dated 14-8-78 between the council of the borough of boxbourne & the company relating to plot 10, pindar rd, estate, hoddeston, herts.
Fully Satisfied
11 January 1977Delivered on: 26 January 1977
Satisfied on: 2 February 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
13 December 2013Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
12 June 2013Termination of appointment of Peter Barker as a director (1 page)
12 June 2013Termination of appointment of Peter Barker as a director (1 page)
12 June 2013Termination of appointment of Peter Barker as a secretary (1 page)
12 June 2013Termination of appointment of Peter Barker as a secretary (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 June 2010Director's details changed for Mr Peter Frederick Barker on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Peter Frederick Barker on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Jacqueline Brandon on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr James Thomas Brandon on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr James Thomas Brandon on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Peter Frederick Barker on 1 June 2010 (1 page)
16 June 2010Director's details changed for Jacqueline Brandon on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Peter Frederick Barker on 1 June 2010 (1 page)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Mr Peter Frederick Barker on 1 June 2010 (1 page)
16 June 2010Director's details changed for Mr James Thomas Brandon on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Peter Frederick Barker on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Jacqueline Brandon on 1 June 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Return made up to 01/06/09; full list of members (4 pages)
14 July 2009Return made up to 01/06/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Return made up to 01/06/07; full list of members (7 pages)
11 July 2007Return made up to 01/06/07; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 July 2006Return made up to 01/06/06; full list of members (7 pages)
18 July 2006Return made up to 01/06/06; full list of members (7 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 July 2005Return made up to 01/06/05; full list of members (7 pages)
23 July 2005Return made up to 01/06/05; full list of members (7 pages)
13 May 2005Company name changed beta industrial finishes LIMITED\certificate issued on 13/05/05 (2 pages)
13 May 2005Company name changed beta industrial finishes LIMITED\certificate issued on 13/05/05 (2 pages)
12 May 2005Registered office changed on 12/05/05 from: pindar road hoddesdon herts EN11 0BZ (1 page)
12 May 2005Registered office changed on 12/05/05 from: pindar road hoddesdon herts EN11 0BZ (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 September 2004Return made up to 01/06/04; full list of members (7 pages)
10 September 2004Return made up to 01/06/04; full list of members (7 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 01/06/03; full list of members (7 pages)
16 June 2003Return made up to 01/06/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
11 June 2002Return made up to 01/06/02; full list of members (8 pages)
11 June 2002Return made up to 01/06/02; full list of members (8 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 August 2001Return made up to 01/06/01; full list of members (7 pages)
1 August 2001Return made up to 01/06/01; full list of members (7 pages)
3 August 2000Return made up to 01/06/00; full list of members (7 pages)
3 August 2000Return made up to 01/06/00; full list of members (7 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 1999Return made up to 01/06/99; full list of members (6 pages)
3 August 1999Return made up to 01/06/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998Return made up to 01/06/98; no change of members (6 pages)
30 June 1998Return made up to 01/06/98; no change of members (6 pages)
14 July 1997Return made up to 01/06/97; no change of members (4 pages)
14 July 1997Return made up to 01/06/97; no change of members (4 pages)
28 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
14 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 March 1970Certificate of incorporation (1 page)
9 March 1970Certificate of incorporation (1 page)