Loddington
Leicester
LE7 9XE
Director Name | Mr Patrick George Barker |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1996(18 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 30 November 2018) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Theydon End Forest Side Epping Essex CM16 4ED |
Director Name | Mr Roderick Goddard |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(25 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Forest End Fleet Hampshire GU52 7XE |
Secretary Name | Mr Roderick Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(25 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Forest End Fleet Hampshire GU52 7XE |
Director Name | Mr James Edward John Piper |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 November 2018) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cecil House 99-100 Marylebone High Street London W1U 4RL |
Director Name | Michael Berwick Cooper |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 1996) |
Role | Insurance Broker |
Correspondence Address | Woodstock Riverside Close Liss Hampshire GU33 7HE |
Director Name | Mrs Simon Charles Fisher |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beech House Moorend Lane Slimbridge Gloucester Gloucestershire GL2 7DG Wales |
Director Name | Mr Leslie James Goman |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 1999) |
Role | Insurance Broker |
Correspondence Address | 14 Frant Avenue Bexhill On Sea East Sussex TN39 4NG |
Director Name | Mr John Harper |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Insurance Broker |
Correspondence Address | 1 Collingwood Road Horsham West Sussex RH12 2QN |
Director Name | Mr John Hutchinson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1994) |
Role | Insurance Broker |
Correspondence Address | 32 Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Michael Desmond Poland |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Lower Preshaw House Upham Southampton Hampshire SO32 1HP |
Director Name | Mr Gordon Harold Richard Sharp |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 1994) |
Role | Retired Actuary |
Correspondence Address | 23 Blunts Way Horsham West Sussex RH12 2BJ |
Secretary Name | Mrs Simon Charles Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Moorend Lane Slimbridge Gloucester Gloucestershire GL2 7DG Wales |
Director Name | John Caldwell Beveridge |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 May 2006) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Jamess Chambers Ryder Street London SW1Y 6QA |
Director Name | James Roger Cooper Hunt |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(22 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ashgarth Cottage Church Cottages Station Road Aldbury Tring Hertfordshire HP23 5RS |
Director Name | Mr Ian James Alexander |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(23 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Auchen Howe Cottage 9 Langbank Milngavie Glasgow G62 6EL Scotland |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £191,610 |
Cash | £38,053 |
Current Liabilities | £321,936 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 June 2018 | Liquidators' statement of receipts and payments to 10 May 2018 (21 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 10 May 2017 (23 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 10 May 2017 (23 pages) |
13 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 December 2016 | Court order insolvency:C.O. To remove/replace liquidator (12 pages) |
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Court order insolvency:C.O. To remove/replace liquidator (12 pages) |
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 July 2016 | Liquidators' statement of receipts and payments to 10 May 2016 (23 pages) |
13 July 2016 | Liquidators statement of receipts and payments to 10 May 2016 (23 pages) |
13 July 2016 | Liquidators' statement of receipts and payments to 10 May 2016 (23 pages) |
8 June 2015 | Statement of affairs with form 4.19 (5 pages) |
8 June 2015 | Statement of affairs with form 4.19 (5 pages) |
22 May 2015 | Appointment of a voluntary liquidator (1 page) |
22 May 2015 | Resolutions
|
22 May 2015 | Appointment of a voluntary liquidator (1 page) |
7 May 2015 | Satisfaction of charge 4 in full (1 page) |
7 May 2015 | Satisfaction of charge 3 in full (1 page) |
7 May 2015 | Satisfaction of charge 4 in full (1 page) |
7 May 2015 | Satisfaction of charge 3 in full (1 page) |
23 April 2015 | Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE to C/O C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE to C/O C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 23 April 2015 (1 page) |
10 March 2015 | Company name changed barker poland financial management LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Company name changed barker poland financial management LIMITED\certificate issued on 10/03/15
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
15 May 2013 | Section 519 ca 2006 (1 page) |
15 May 2013 | Section 519 ca 2006 (1 page) |
10 April 2013 | Registered office address changed from St Clements House Clements Lane London EC4N 7AE England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from St Clements House Clements Lane London EC4N 7AE England on 10 April 2013 (1 page) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
8 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
8 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 1 clerkenwell green london EC1R 0DE (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 1 clerkenwell green london EC1R 0DE (1 page) |
15 April 2008 | Director appointed mr james edward john piper (1 page) |
15 April 2008 | Director appointed mr james edward john piper (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
5 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
18 October 2005 | Return made up to 23/08/05; full list of members (9 pages) |
18 October 2005 | Return made up to 23/08/05; full list of members (9 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
7 September 2004 | Return made up to 23/08/04; full list of members (10 pages) |
7 September 2004 | Return made up to 23/08/04; full list of members (10 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
19 February 2004 | Particulars of mortgage/charge (6 pages) |
19 February 2004 | Particulars of mortgage/charge (6 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: paul house 41-43 saffron hill london EC1N 8FH (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: paul house 41-43 saffron hill london EC1N 8FH (1 page) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
10 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
18 September 2003 | Return made up to 23/08/03; full list of members
|
18 September 2003 | Return made up to 23/08/03; full list of members
|
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
26 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 September 2002 | Return made up to 23/08/02; full list of members (10 pages) |
16 September 2002 | Return made up to 23/08/02; full list of members (10 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: exchange house station road liphook hamps GU30 7ER (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: exchange house station road liphook hamps GU30 7ER (1 page) |
8 October 2001 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Return made up to 23/08/01; full list of members (9 pages) |
14 September 2001 | Return made up to 23/08/01; full list of members (9 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members (8 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members (8 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
22 September 1999 | Return made up to 23/08/99; no change of members (7 pages) |
22 September 1999 | Return made up to 23/08/99; no change of members (7 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 September 1998 | Return made up to 23/08/98; no change of members (7 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 September 1998 | Return made up to 23/08/98; no change of members (7 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 September 1997 | Return made up to 23/08/97; full list of members (9 pages) |
29 September 1997 | Return made up to 23/08/97; full list of members (9 pages) |
2 April 1997 | £ nc 6250/10000 20/03/97 (1 page) |
2 April 1997 | £ nc 6250/10000 20/03/97 (1 page) |
10 December 1996 | Return made up to 23/08/96; full list of members
|
10 December 1996 | Return made up to 23/08/96; full list of members
|
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | £ nc 5000/6250 27/06/96 (1 page) |
24 September 1996 | Resolutions
|
24 September 1996 | £ nc 5000/6250 27/06/96 (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1996 | Company name changed stackhouse poland financial mana gement LTD.\certificate issued on 05/07/96 (2 pages) |
4 July 1996 | Company name changed stackhouse poland financial mana gement LTD.\certificate issued on 05/07/96 (2 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
25 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 September 1995 | Return made up to 23/08/95; no change of members (10 pages) |
22 September 1995 | Return made up to 23/08/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
21 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
21 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |