Company NameBarkland (UK) Limited
Company StatusDissolved
Company Number01221936
CategoryPrivate Limited Company
Incorporation Date6 August 1975(48 years, 9 months ago)
Dissolution Date18 October 2013 (10 years, 6 months ago)
Previous NamesDerwent Cleaning And Maintenance (Kent) Limited and Barkland Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameKulvinder Kaur Dulai-Gill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(15 years, 7 months after company formation)
Appointment Duration22 years, 7 months (closed 18 October 2013)
RoleChartered Accountant
Correspondence AddressMicawber Quarry Road
Oxted
Surrey
RH8 9HF
Director NameMaureen Margaret Rickard
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1993(17 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 18 October 2013)
RoleNon Executive Director
Correspondence AddressNormanswood Oast
Stonegate Road Shovers Green
Wadhurst
East Sussex
TN5 6ND
Director NameMichael John Rickard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(21 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 18 October 2013)
RoleCompany Director
Correspondence AddressNormanswood Oast Stonegate Road
Shovers Green
Wadhurst
East Sussex
TN5 6ND
Secretary NameMichael John Rickard
NationalityBritish
StatusClosed
Appointed07 June 2004(28 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 18 October 2013)
RoleCompany Director
Correspondence AddressNormanswood Oast Stonegate Road
Shovers Green
Wadhurst
East Sussex
TN5 6ND
Director NameStephen Norman Teare
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 March 1993)
RoleCompany Director
Correspondence AddressMoleside
Bouldhurst Road
Marden
Kent
TN12 9NW
Director NameMichael John Rickard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressNormanswood Oast Stonegate Road
Shovers Green
Wadhurst
East Sussex
TN5 6ND
Director NameMargaret Platt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 1995)
RoleCompany Director
Correspondence AddressSpringmead Horsted Lane
Isfield
Uckfield
East Sussex
TN22 5TU
Director NameMr Edward Michael Hollingsworth
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1992)
RoleSolicitor
Correspondence AddressBurway 9 The Meadow
Chislehurst
Kent
BR7 6AA
Secretary NameMargaret Platt
NationalityBritish
StatusResigned
Appointed20 March 1991(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 1994)
RoleCompany Director
Correspondence AddressSpringmead Horsted Lane
Isfield
Uckfield
East Sussex
TN22 5TU
Director NameMr Malcolm Brian Ravilious
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressThe Shrubbery
Pell Green
Wadhurst
East Sussex
TN5 6EF
Director NameMr Peter Richard Vince
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamewith Barn
Birch Grove, Horsted Keynes
Haywards Heath
West Sussex
RH17 7BT
Director NameNigel Graham Taylor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressKintgrave
Meadow Court,Hollington
Chester
CH1 6NR
Wales
Director NameMartyn Ives Vesey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(18 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 1999)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage
Gracious Lane
Sevenoaks
Kent
TN13 1TJ
Secretary NameKulvinder Kaur Dulai-Gill
NationalityBritish
StatusResigned
Appointed02 March 1994(18 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 1999)
RoleChartered Accountant
Correspondence AddressMicawber Quarry Road
Oxted
Surrey
RH8 9HF
Director NamePaul Alan Leckie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressBardown Oast Bardown Road
Stonegate
Wadhurst
East Sussex
TN5 7EL
Director NameClaire Murphy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1995)
RoleCompany Director
Correspondence AddressBardown Oast Bardown Road
Stonegate
Wadhurst
East Sussex
TN5 7EL
Director NameKenneth Henry Atherton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address31 Kempton Park Fold
Kew Meadows
Southport
Merseyside
PR8 5PL
Director NameMartin Christopher Sharman Cox
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressWoodways New Road
Cranbrook
Kent
TN17 3LE
Director NameMr Stephen Kenneth Erhard Ashton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(23 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Aldermary Road
Bromley
Kent
BR1 3PH
Secretary NameMr Stephen Kenneth Erhard Ashton
NationalityBritish
StatusResigned
Appointed09 June 1999(23 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Aldermary Road
Bromley
Kent
BR1 3PH
Secretary NameElaine Hunt
NationalityBritish
StatusResigned
Appointed21 September 1999(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2000)
RoleCompany Director
Correspondence Address64 Mulgrave Road
Sutton
Surrey
SM2 6LX
Secretary NameYvonne Weaver
NationalityBritish
StatusResigned
Appointed23 October 2000(25 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2004)
RolePersonal Assistant
Correspondence AddressDenede
Crowborough Road, Nutley
Uckfield
East Sussex
TN22 3HU

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£33,141,000
Net Worth£2,564,000
Cash£764,000
Current Liabilities£4,809,000

Accounts

Latest Accounts22 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End20 June

Filing History

18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2013Insolvency:form 600 appointing peter james hughes-holland and christopher richard newell as liquidators of the company (1 page)
4 September 2013Insolvency:order of court appointing peter james hughes-holland and christopher richard newell as liquidators of the company (31 pages)
4 September 2013Insolvency:order of court removing trevor john binyon and steven john parker as liquidators of the company (32 pages)
4 September 2013Insolvency:order of court removing trevor john binyon and steven john parker as liquidators of the company (32 pages)
4 September 2013Insolvency:form 4.40 removing trevor john binyon and steven john parker as liquidators of the company (1 page)
4 September 2013Insolvency:form 4.40 removing trevor john binyon and steven john parker as liquidators of the company (1 page)
4 September 2013Insolvency:order of court appointing peter james hughes-holland and christopher richard newell as liquidators of the company (31 pages)
4 September 2013Insolvency:form 600 appointing peter james hughes-holland and christopher richard newell as liquidators of the company (1 page)
18 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
18 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2013Liquidators statement of receipts and payments to 28 June 2013 (5 pages)
18 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2013Liquidators' statement of receipts and payments to 3 April 2013 (5 pages)
14 May 2013Liquidators statement of receipts and payments to 3 April 2013 (5 pages)
14 May 2013Liquidators statement of receipts and payments to 3 April 2013 (5 pages)
14 May 2013Liquidators' statement of receipts and payments to 3 April 2013 (5 pages)
31 October 2012Liquidators statement of receipts and payments to 3 October 2012 (5 pages)
31 October 2012Liquidators' statement of receipts and payments to 3 October 2012 (5 pages)
31 October 2012Liquidators statement of receipts and payments to 3 October 2012 (5 pages)
31 October 2012Liquidators' statement of receipts and payments to 3 October 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 3 April 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 3 April 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 3 April 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 3 April 2012 (5 pages)
28 October 2011Liquidators statement of receipts and payments to 3 October 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 3 October 2011 (5 pages)
28 October 2011Liquidators statement of receipts and payments to 3 October 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 3 October 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 3 April 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 3 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 3 April 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 3 April 2011 (5 pages)
23 February 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
10 November 2010Liquidators statement of receipts and payments to 3 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 3 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 3 October 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 3 October 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 3 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 3 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
18 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
18 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
18 October 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
18 October 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
22 April 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
22 April 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
10 October 2007Liquidators' statement of receipts and payments (5 pages)
10 October 2007Liquidators' statement of receipts and payments (5 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators' statement of receipts and payments (5 pages)
27 April 2007Liquidators' statement of receipts and payments (5 pages)
18 February 2007S/S release of liquidator (1 page)
18 February 2007S/S release of liquidator (1 page)
12 January 2007Appointment of a voluntary liquidator (1 page)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007O/Court-replacement liquidator (14 pages)
12 January 2007O/Court-replacement liquidator (14 pages)
12 January 2007Appointment of a voluntary liquidator (1 page)
5 October 2006Liquidators' statement of receipts and payments (5 pages)
5 October 2006Liquidators' statement of receipts and payments (5 pages)
5 October 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Liquidators' statement of receipts and payments (5 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Liquidators' statement of receipts and payments (5 pages)
17 October 2005Liquidators' statement of receipts and payments (7 pages)
17 October 2005Liquidators statement of receipts and payments (7 pages)
17 October 2005Liquidators' statement of receipts and payments (7 pages)
28 October 2004Statement of affairs (12 pages)
28 October 2004Statement of affairs (12 pages)
14 October 2004Registered office changed on 14/10/04 from: longbrooks brenchley tonbridge kent TN12 7DJ (1 page)
14 October 2004Registered office changed on 14/10/04 from: longbrooks brenchley tonbridge kent TN12 7DJ (1 page)
13 October 2004Appointment of a voluntary liquidator (1 page)
13 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2004Appointment of a voluntary liquidator (1 page)
5 August 2004New secretary appointed (3 pages)
5 August 2004New secretary appointed (3 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
23 April 2004Return made up to 22/03/04; full list of members (7 pages)
23 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2004Full accounts made up to 22 June 2003 (19 pages)
18 February 2004Full accounts made up to 22 June 2003 (19 pages)
8 July 2003Auditors resignation (1 page)
8 July 2003Auditors resignation (1 page)
27 April 2003Return made up to 22/03/03; full list of members (7 pages)
27 April 2003Return made up to 22/03/03; full list of members (7 pages)
24 April 2003Full accounts made up to 23 June 2002 (17 pages)
24 April 2003Full accounts made up to 23 June 2002 (17 pages)
23 April 2002Full accounts made up to 24 June 2001 (17 pages)
23 April 2002Full accounts made up to 24 June 2001 (17 pages)
18 April 2002Return made up to 22/03/02; full list of members (7 pages)
18 April 2002Return made up to 22/03/02; full list of members (7 pages)
24 July 2001Full accounts made up to 25 June 2000 (20 pages)
24 July 2001Full accounts made up to 25 June 2000 (20 pages)
23 April 2001Return made up to 22/03/01; full list of members (7 pages)
23 April 2001Return made up to 22/03/01; full list of members (7 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
14 August 2000Full accounts made up to 13 June 1999 (20 pages)
14 August 2000Full accounts made up to 13 June 1999 (20 pages)
21 April 2000Return made up to 22/03/00; full list of members (7 pages)
21 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (3 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
27 April 1999Return made up to 22/03/99; no change of members (9 pages)
27 April 1999Return made up to 22/03/99; no change of members (9 pages)
20 April 1999Full accounts made up to 14 June 1998 (20 pages)
20 April 1999Full accounts made up to 14 June 1998 (20 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
9 September 1998Return made up to 22/03/98; full list of members; amend (10 pages)
9 September 1998Return made up to 22/03/98; full list of members; amend (10 pages)
15 May 1998Company name changed barkland cleaning LIMITED\certificate issued on 15/05/98 (2 pages)
15 May 1998Company name changed barkland cleaning LIMITED\certificate issued on 15/05/98 (2 pages)
15 April 1998Return made up to 22/03/98; full list of members (8 pages)
15 April 1998Return made up to 22/03/98; full list of members (8 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
24 November 1997Full accounts made up to 15 June 1997 (20 pages)
24 November 1997Full accounts made up to 15 June 1997 (20 pages)
24 November 1997Full accounts made up to 16 June 1996 (19 pages)
24 November 1997Full accounts made up to 16 June 1996 (19 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
24 June 1997New director appointed (3 pages)
24 June 1997New director appointed (3 pages)
14 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 1997Return made up to 22/03/97; full list of members (9 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
23 April 1996Full accounts made up to 18 June 1995 (19 pages)
23 April 1996Full accounts made up to 18 June 1995 (19 pages)
17 April 1996Director resigned (1 page)
17 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1996Director resigned (1 page)
17 April 1996Return made up to 22/03/96; full list of members (8 pages)
20 April 1995Full accounts made up to 19 June 1994 (19 pages)
20 April 1995Full accounts made up to 19 June 1994 (19 pages)
22 March 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
28 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 June 1986Company name changed derwent cleaning and maintenance (kent) LIMITED\certificate issued on 12/06/86 (2 pages)
12 June 1986Company name changed derwent cleaning and maintenance (kent) LIMITED\certificate issued on 12/06/86 (2 pages)
27 June 1983Memorandum and Articles of Association (31 pages)
27 June 1983Memorandum and Articles of Association (31 pages)