Company NameBarker,Rogers,Soughall & Co. Ltd.
DirectorsJoyce Hartley and Stephen James Hartley
Company StatusDissolved
Company Number01838065
CategoryPrivate Limited Company
Incorporation Date3 August 1984(39 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameJoyce Hartley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address8 The Larches Warford Park
Off Faulkeners Lane
Mobberley
Cheshire
WA16 7RJ
Director NameStephen James Hartley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address8 The Larches Warford Park
Off Faulkeners Lane
Mobberley
Cheshire
WA16 7RJ
Secretary NameMartin Ward Roberts
NationalityBritish
StatusCurrent
Appointed23 September 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address11 Zig Zag Road
Wallasey
Merseyside
L45 7NY
Secretary NameStephen James Hartley
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1992)
RoleCompany Director
Correspondence AddressNewby House Naylors Road
Liverpool
Merseyside
L27 2YA
Director NameDavid Ian Lavender
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(8 years after company formation)
Appointment Duration6 years, 10 months (resigned 15 June 1999)
RoleWine & Spirit Merchant
Correspondence AddressStockley House Stockley Lane
Lower Stretton
Warrington
Cheshire
WA4 2PR
Director NameNeil Bernard Platt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1996(11 years, 11 months after company formation)
Appointment Duration4 months (resigned 11 November 1996)
RoleSAD
Correspondence AddressTurners Fold, No 7 Lyme Vale Road
Birchley, Billinge
Wigan
Lancashire
WN5 7QR

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£33,883,000
Gross Profit£4,789,000
Net Worth£1,019,000
Cash£69,000
Current Liabilities£5,061,000

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 February 2003Dissolved (1 page)
28 November 2002Return of final meeting of creditors (1 page)
23 September 2002Appointment of a liquidator (1 page)
23 September 2002O/C replacement of liquidator (5 pages)
8 August 2001Receiver's abstract of receipts and payments (3 pages)
8 August 2001Receiver ceasing to act (1 page)
3 August 2001Sec/state's cert-release of liq. (1 page)
9 July 2001Registered office changed on 09/07/01 from: 1 oxford court bishopsgate manchester M2 3WR (1 page)
4 April 2001Receiver's abstract of receipts and payments (3 pages)
27 September 2000Registered office changed on 27/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page)
12 May 2000Administrative Receiver's report (6 pages)
14 March 2000Appointment of a liquidator (1 page)
21 February 2000Registered office changed on 21/02/00 from: 1 gardiners place west gillibrands skelmersdale lancashire WN8 9SP (1 page)
17 February 2000Appointment of receiver/manager (1 page)
22 November 1999Order of court to wind up (2 pages)
29 July 1999Director resigned (1 page)
12 August 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
12 May 1997Auditor's resignation (1 page)
29 January 1997Full group accounts made up to 31 March 1996 (29 pages)
18 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 November 1996Registered office changed on 06/11/96 from: newby house naylors road liverpool L27 2YA (1 page)
30 July 1996Return made up to 14/07/96; no change of members (4 pages)
4 February 1996Full group accounts made up to 31 March 1995 (15 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1995Particulars of mortgage/charge (8 pages)
4 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1995Particulars of mortgage/charge (10 pages)
28 March 1995Particulars of mortgage/charge (16 pages)