Company NameBarcon Systems Limited
Company StatusDissolved
Company Number01646864
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 months ago)
Dissolution Date30 January 2024 (3 months ago)
Previous NameBarcon Precast Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jean-Francois Turelier
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address134 Route De Rouen
Manneville-Sur-Risle
27500
Director NameMr David Thomas Gardner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1993(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 19 August 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bodmin Road
Astley
Manchester
Lancashire
M29 7PE
Director NameMr George Barrie Ottley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1993(11 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBolton Green Farm Back Lane
Charnock Richard
Chorley
Lancashire
PR7 5JS
Director NamePeter Messenger
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1993(11 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 20 February 2016)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Rough Heys Lane
Heath Charnock
Blackpool
Lancashire
FY4 5AG
Secretary NameMrs Renee Marylin Ottley
NationalityBritish
StatusResigned
Appointed18 December 1993(11 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressBolton Green Farm Back Lane
Charnock Richard
Chorley
Lancashire
PR7 5JS
Secretary NameIrene Lilian Haworth
NationalityBritish
StatusResigned
Appointed22 March 2002(19 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address124 Bolton Road
Chorley
Lancashire
PR7 3EZ
Director NameMr Paul Robert Graham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(33 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2017)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressBedford House
60 Chorley New Road
Bolton
Lancashire
BL1 4DA
Director NameMs Karen Gallagher
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(34 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 August 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBedford House
60 Chorley New Road
Bolton
Lancashire
BL1 4DA
Director NameMr Abdelkader Benyacoub
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed03 August 2017(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2021)
RoleCommercial Director
Country of ResidenceFrance
Correspondence AddressUnit 12a Horwich Loco Industrial Estate
Chorley New Road
Bolton
BL6 5UE

Location

Registered Address114 St Martin's Lane
Covent Garden
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£59,862
Cash£10,287
Current Liabilities£428,150

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

8 April 2016Delivered on: 12 April 2016
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Outstanding
16 April 2012Delivered on: 18 April 2012
Persons entitled: Positive Cashflow Finance Limited

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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 December 2011Delivered on: 8 December 2011
Satisfied on: 5 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Stairformers: SF1800/16 serial bp/1207/21, model SF1800/16 serial bp/0108/22, model SF1600/16 serial bp/0108/23 for details of further charged assets please see form MG01 see image for full details.
Fully Satisfied
6 December 2011Delivered on: 8 December 2011
Satisfied on: 5 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 December 2010Delivered on: 24 December 2010
Satisfied on: 1 August 2011
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 January 2003Delivered on: 29 January 2003
Satisfied on: 1 August 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
21 November 1997Delivered on: 1 December 1997
Satisfied on: 25 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 November 2020Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to Unit 12a Horwich Loco Industrial Estate Chorley New Road Bolton BL6 5UE on 20 November 2020 (1 page)
7 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
4 March 2020Accounts for a small company made up to 30 September 2019 (10 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
11 March 2019Accounts for a small company made up to 30 September 2018 (10 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 September 2018Cessation of Vamtaj S.A.R.L as a person with significant control on 3 August 2017 (1 page)
28 September 2018Notification of Guillaume Bermond as a person with significant control on 3 August 2017 (2 pages)
12 September 2018Accounts for a small company made up to 30 September 2017 (10 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
11 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
3 January 2018Notification of Vamtaj S.A.R.L as a person with significant control on 3 August 2017 (2 pages)
3 January 2018Cessation of Peter James Messenger as a person with significant control on 3 August 2017 (1 page)
20 September 2017Notice of completion of voluntary arrangement (21 pages)
20 September 2017Notice of completion of voluntary arrangement (21 pages)
30 August 2017Appointment of Mr Abdelkader Benyacoub as a director on 3 August 2017 (2 pages)
30 August 2017Termination of appointment of Paul Robert Graham as a director on 3 August 2017 (1 page)
30 August 2017Termination of appointment of Paul Robert Graham as a director on 3 August 2017 (1 page)
30 August 2017Appointment of Mr Abdelkader Benyacoub as a director on 3 August 2017 (2 pages)
30 August 2017Termination of appointment of Karen Gallagher as a director on 3 August 2017 (1 page)
30 August 2017Termination of appointment of Karen Gallagher as a director on 3 August 2017 (1 page)
4 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2017 (20 pages)
4 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2017 (20 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
7 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 100
(3 pages)
7 March 2017Termination of appointment of Irene Lilian Haworth as a secretary on 28 February 2017 (1 page)
7 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 100
(3 pages)
7 March 2017Termination of appointment of Irene Lilian Haworth as a secretary on 28 February 2017 (1 page)
18 January 2017Appointment of Ms Karen Gallagher as a director on 17 January 2017 (2 pages)
18 January 2017Appointment of Ms Karen Gallagher as a director on 17 January 2017 (2 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
12 April 2016Registration of charge 016468640007, created on 8 April 2016 (41 pages)
12 April 2016Registration of charge 016468640007, created on 8 April 2016 (41 pages)
7 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2016 (15 pages)
7 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2016 (15 pages)
6 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2016 (15 pages)
6 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2016 (15 pages)
22 March 2016Termination of appointment of Peter Messenger as a director on 20 February 2016 (1 page)
22 March 2016Appointment of Mr Paul Robert Graham as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Paul Robert Graham as a director on 22 March 2016 (2 pages)
22 March 2016Termination of appointment of Peter Messenger as a director on 20 February 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 October 2015Satisfaction of charge 4 in full (4 pages)
5 October 2015Satisfaction of charge 4 in full (4 pages)
5 October 2015Satisfaction of charge 5 in full (4 pages)
5 October 2015Satisfaction of charge 5 in full (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2015 (12 pages)
2 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2015 (12 pages)
22 December 2014Director's details changed for Peter Messenger on 18 December 2014 (2 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Director's details changed for Peter Messenger on 18 December 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 February 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
4 February 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
31 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
11 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
6 January 2012Auditor's resignation (1 page)
6 January 2012Auditor's resignation (1 page)
8 December 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (9 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (9 pages)
31 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
9 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
17 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
17 February 2010Register inspection address has been changed (1 page)
26 January 2009Accounts for a small company made up to 30 September 2008 (9 pages)
26 January 2009Accounts for a small company made up to 30 September 2008 (9 pages)
9 January 2009Return made up to 18/12/08; full list of members (3 pages)
9 January 2009Return made up to 18/12/08; full list of members (3 pages)
23 May 2008Accounts for a small company made up to 30 September 2007 (8 pages)
23 May 2008Accounts for a small company made up to 30 September 2007 (8 pages)
3 January 2008Return made up to 18/12/07; full list of members (2 pages)
3 January 2008Return made up to 18/12/07; full list of members (2 pages)
29 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
29 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
4 January 2007Return made up to 18/12/06; full list of members (2 pages)
4 January 2007Return made up to 18/12/06; full list of members (2 pages)
2 October 2006Company name changed barcon precast LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed barcon precast LIMITED\certificate issued on 02/10/06 (2 pages)
15 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
15 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
23 January 2006Return made up to 18/12/05; full list of members (2 pages)
23 January 2006Return made up to 18/12/05; full list of members (2 pages)
9 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
9 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 January 2005Return made up to 18/12/04; full list of members (6 pages)
14 January 2005Return made up to 18/12/04; full list of members (6 pages)
24 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 January 2004Return made up to 18/12/03; full list of members (6 pages)
12 January 2004Return made up to 18/12/03; full list of members (6 pages)
5 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 April 2003£ ic 2/1 31/01/03 £ sr 1@1=1 (2 pages)
2 April 2003£ ic 2/1 31/01/03 £ sr 1@1=1 (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
31 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
31 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 January 2002Return made up to 18/12/01; full list of members (6 pages)
23 January 2002Return made up to 18/12/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 January 2001Return made up to 18/12/00; full list of members (6 pages)
17 January 2001Return made up to 18/12/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 January 2000Return made up to 18/12/99; full list of members (6 pages)
12 January 2000Return made up to 18/12/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
8 December 1998Return made up to 18/12/98; no change of members (4 pages)
8 December 1998Return made up to 18/12/98; no change of members (4 pages)
9 January 1998Return made up to 18/12/97; no change of members (4 pages)
9 January 1998Return made up to 18/12/97; no change of members (4 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
10 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
10 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
24 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 December 1996Return made up to 18/12/96; full list of members (6 pages)
30 December 1996Return made up to 18/12/96; full list of members (6 pages)
19 December 1996Registered office changed on 19/12/96 from: bedford house 60 chorley new rd bolton BL1 4AP (1 page)
19 December 1996Registered office changed on 19/12/96 from: bedford house 60 chorley new rd bolton BL1 4AP (1 page)
4 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 December 1995Return made up to 18/12/95; no change of members (4 pages)
13 December 1995Return made up to 18/12/95; no change of members (4 pages)
28 June 1982Incorporation (13 pages)
28 June 1982Incorporation (13 pages)