Company NameBarkay Limited
Company StatusDissolved
Company Number01734098
CategoryPrivate Limited Company
Incorporation Date23 June 1983(40 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRaymond Bass
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration19 years, 10 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside 352 Fencepiece Road
Chigwell
Essex
IG7 5DY
Secretary NameLesley Sharon Bass
NationalityBritish
StatusClosed
Appointed20 January 1998(14 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 09 November 2010)
RoleCompany Director
Correspondence AddressHillside 352 Fencepiece Road
Chigwell
Essex
IG7 5DY
Director NameMr Jeremy Green
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address5 Nicola Mews
Tomswood Hill, Hainult
Ilford
Essex
Director NameStephen Raymond Kaye
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Hall
Theydon Mount
Epping
Essex
CM16 7QQ
Secretary NameMr Jeremy Green
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address5 Nicola Mews
Tomswood Hill, Hainult
Ilford
Essex
Secretary NameRaymond Bass
NationalityBritish
StatusResigned
Appointed01 June 1993(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside 352 Fencepiece Road
Chigwell
Essex
IG7 5DY

Location

Registered Address30 Station Lane
Hornchurch
Essex
RM12 6NJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at 1R Bass
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,146
Cash£119
Current Liabilities£6,916

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 July 2010Application to strike the company off the register (1 page)
16 July 2010Application to strike the company off the register (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 99
(4 pages)
7 January 2010Director's details changed for Raymond Bass on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 99
(4 pages)
7 January 2010Director's details changed for Raymond Bass on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Raymond Bass on 1 October 2009 (2 pages)
2 November 2009Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 2 November 2009 (2 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2003Resolutions
  • RES13 ‐ Dispense authority 20/10/02
(1 page)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Resolutions
  • RES13 ‐ Dispense authority 20/10/02
(1 page)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (10 pages)
13 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 September 1998Director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
15 March 1996Full accounts made up to 31 March 1995 (11 pages)
15 March 1996Full accounts made up to 31 March 1995 (11 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)