Company NameBargad (Electrical) Limited
Company StatusDissolved
Company Number01227272
CategoryPrivate Limited Company
Incorporation Date22 September 1975(48 years, 7 months ago)
Dissolution Date26 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAudrey Jean Barrett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(15 years, 11 months after company formation)
Appointment Duration25 years, 4 months (closed 26 December 2016)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressPO Box 78
Pissouri Village
Limassol
Cyprus
Director NameLindsay Neil Barrett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(15 years, 11 months after company formation)
Appointment Duration25 years, 4 months (closed 26 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Millard Way
Hitchin
Hertfordshire
SG4 0QE
Director NameMr Mark Richard Barrett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(15 years, 11 months after company formation)
Appointment Duration25 years, 4 months (closed 26 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Paynes Farm Barns
Croft Lane
Letchworth Garden City
Herts
SG6 1AS
Director NamePhilip John Barrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(15 years, 11 months after company formation)
Appointment Duration25 years, 4 months (closed 26 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Paynes Farm Barns
Croft Lane
Letchworth
Herts
SG6 1AS
Secretary NameJanet Marilyn Smith
NationalityBritish
StatusClosed
Appointed14 December 1995(20 years, 2 months after company formation)
Appointment Duration21 years (closed 26 December 2016)
RoleCompany Director
Correspondence Address57 Windmill Road
Flitwick
Bedford
MK45 1AU
Director NameJohn Lesley Barrett
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 1994)
RoleElectrical Installer
Correspondence AddressPO Box 78 Pissouri Village
Limassol
Cyprus
Secretary NameAudrey Jean Barrett
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 1992)
RoleCompany Director
Correspondence Address15 Park View
Northampton
Northamptonshire
NN5 6AA
Secretary NamePhilip John Barrett
NationalityBritish
StatusResigned
Appointed01 February 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address3 Halegate
Wootton
Bedford
Bedfordshire
MK43 9LD

Location

Registered Address29 Craven Street
London
WC2N 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£743,532
Cash£365
Current Liabilities£756,175

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 December 2016Final Gazette dissolved following liquidation (1 page)
26 December 2016Final Gazette dissolved following liquidation (1 page)
26 September 2016Return of final meeting in a creditors' voluntary winding up (24 pages)
26 September 2016Return of final meeting in a creditors' voluntary winding up (24 pages)
11 August 2016Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 11 August 2016 (2 pages)
11 August 2016Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 11 August 2016 (2 pages)
15 December 2015Liquidators statement of receipts and payments to 8 October 2015 (23 pages)
15 December 2015Liquidators' statement of receipts and payments to 8 October 2015 (23 pages)
15 December 2015Liquidators' statement of receipts and payments to 8 October 2015 (23 pages)
11 November 2015Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 (2 pages)
5 December 2014Liquidators statement of receipts and payments to 8 October 2014 (21 pages)
5 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (21 pages)
5 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (21 pages)
5 December 2014Liquidators statement of receipts and payments to 8 October 2014 (21 pages)
16 October 2013Registered office address changed from 163 Mill Road Cambridge CB1 3AN on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from 163 Mill Road Cambridge CB1 3AN on 16 October 2013 (2 pages)
15 October 2013Appointment of a voluntary liquidator (1 page)
15 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013Statement of affairs with form 4.19 (8 pages)
15 October 2013Statement of affairs with form 4.19 (8 pages)
15 October 2013Appointment of a voluntary liquidator (1 page)
15 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5,000
(7 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5,000
(7 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
18 August 2010Director's details changed for Philip John Barrett on 15 August 2010 (2 pages)
18 August 2010Director's details changed for Philip John Barrett on 15 August 2010 (2 pages)
18 August 2010Director's details changed for Lindsay Neil Barrett on 15 August 2010 (2 pages)
18 August 2010Director's details changed for Audrey Jean Barrett on 15 August 2010 (2 pages)
18 August 2010Director's details changed for Mark Richard Barrett on 15 August 2010 (2 pages)
18 August 2010Director's details changed for Mark Richard Barrett on 15 August 2010 (2 pages)
18 August 2010Director's details changed for Audrey Jean Barrett on 15 August 2010 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
18 August 2010Director's details changed for Lindsay Neil Barrett on 15 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 August 2009Return made up to 15/08/09; full list of members (5 pages)
19 August 2009Return made up to 15/08/09; full list of members (5 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 October 2008Return made up to 15/08/08; full list of members (5 pages)
8 October 2008Return made up to 15/08/08; full list of members (5 pages)
8 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 September 2007Return made up to 15/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2007Return made up to 15/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 August 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
5 September 2005Return made up to 15/08/05; full list of members (9 pages)
5 September 2005Return made up to 15/08/05; full list of members (9 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 August 2004Return made up to 15/08/04; full list of members (9 pages)
27 August 2004Return made up to 15/08/04; full list of members (9 pages)
20 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 August 2003Return made up to 15/08/03; full list of members (9 pages)
29 August 2003Return made up to 15/08/03; full list of members (9 pages)
18 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 August 2002Return made up to 15/08/02; full list of members (9 pages)
23 August 2002Return made up to 15/08/02; full list of members (9 pages)
3 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
3 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
20 August 2001Return made up to 15/08/01; full list of members (8 pages)
20 August 2001Return made up to 15/08/01; full list of members (8 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 August 1999Return made up to 15/08/99; no change of members (4 pages)
25 August 1999Return made up to 15/08/99; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
25 August 1998Return made up to 15/08/98; full list of members (6 pages)
25 August 1998Return made up to 15/08/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 August 1997Return made up to 15/08/97; no change of members (4 pages)
28 August 1997Return made up to 15/08/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 September 1996Return made up to 15/08/96; no change of members (4 pages)
5 September 1996Return made up to 15/08/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996Secretary resigned (2 pages)
11 January 1996Secretary resigned (2 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)