Company NameDavid Barry (London) Limited
Company StatusDissolved
Company Number01916184
CategoryPrivate Limited Company
Incorporation Date23 May 1985(38 years, 11 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Barry Roy Peterson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(7 years, 8 months after company formation)
Appointment Duration26 years, 6 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameLawrence Eamonn Peterson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1996(11 years, 4 months after company formation)
Appointment Duration22 years, 10 months (closed 06 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Admirals Close
Hurstwood Avenue South Woodford
London
E18 1PN
Secretary NameLawrence Eamonn Peterson
NationalityBritish
StatusClosed
Appointed18 September 1996(11 years, 4 months after company formation)
Appointment Duration22 years, 10 months (closed 06 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Admirals Close
Hurstwood Avenue South Woodford
London
E18 1PN
Director NameKaren Peterson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(16 years after company formation)
Appointment Duration18 years, 2 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameDavid Peterson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 May 2001)
RoleCompany Director
Correspondence Address10 Riding Lane North
Woodford Bridge
Essex
IG8 8NR
Secretary NameBarry Roy Peterson
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address47 Spareleaze Hill
Loughton
Essex
IG10 1BS

Contact

Websitedavidbarry.com
Telephone020 34757488
Telephone regionLondon

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

340 at £1David Barry Limited
54.40%
Ordinary A
285 at £1David Barry Limited
45.60%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

13 June 2006Delivered on: 14 June 2006
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 February 1991Delivered on: 22 February 1991
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.
Outstanding
4 February 1991Delivered on: 22 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/9 solebay street tower hamlets 5, london E1. And the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 January 1987Delivered on: 2 February 1987
Satisfied on: 15 September 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or david barry (manchester) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1986Delivered on: 2 April 1986
Satisfied on: 15 September 1995
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
8 May 2019Application to strike the company off the register (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
20 June 2018Director's details changed for Mr Barry Roy Peterson on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Karen Peterson on 20 June 2018 (2 pages)
22 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
6 September 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
6 September 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
11 April 2016Satisfaction of charge 5 in full (4 pages)
11 April 2016Satisfaction of charge 5 in full (4 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 625
(7 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 625
(7 pages)
4 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
4 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 625
(7 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 625
(7 pages)
13 October 2014Accounts for a dormant company made up to 30 April 2014 (9 pages)
13 October 2014Accounts for a dormant company made up to 30 April 2014 (9 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 625
(7 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 625
(7 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
22 October 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
22 October 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
25 August 2011Accounts for a dormant company made up to 30 April 2011 (11 pages)
25 August 2011Accounts for a dormant company made up to 30 April 2011 (11 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
11 February 2011Statement of capital following an allotment of shares on 10 December 2009
  • GBP 625
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 10 December 2009
  • GBP 625
(4 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (10 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (10 pages)
17 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
9 March 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 440
(5 pages)
9 March 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 440
(5 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (12 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (12 pages)
14 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2009Previous accounting period extended from 31 December 2008 to 30 April 2009 (1 page)
27 October 2009Previous accounting period extended from 31 December 2008 to 30 April 2009 (1 page)
21 April 2009Return made up to 31/01/09; full list of members (4 pages)
21 April 2009Return made up to 31/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
5 March 2008Return made up to 31/01/08; full list of members (4 pages)
5 March 2008Return made up to 31/01/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
27 April 2007Return made up to 31/01/07; full list of members (3 pages)
27 April 2007Return made up to 31/01/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
14 June 2006Particulars of mortgage/charge (7 pages)
14 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Return made up to 31/01/06; full list of members (3 pages)
8 June 2006Return made up to 31/01/06; full list of members (3 pages)
4 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
4 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
4 November 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
4 November 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
17 March 2004Return made up to 31/01/04; full list of members (7 pages)
17 March 2004Return made up to 31/01/04; full list of members (7 pages)
23 September 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
23 September 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
15 June 2003Secretary's particulars changed;director's particulars changed (1 page)
15 June 2003Secretary's particulars changed;director's particulars changed (1 page)
14 April 2003Full accounts made up to 31 December 2001 (19 pages)
14 April 2003Full accounts made up to 31 December 2001 (19 pages)
27 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002Return made up to 31/01/02; full list of members (7 pages)
12 February 2002Return made up to 31/01/02; full list of members (7 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
24 December 2001Full accounts made up to 31 December 2000 (17 pages)
24 December 2001Full accounts made up to 31 December 2000 (17 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
12 June 2001Return made up to 31/01/01; full list of members (7 pages)
12 June 2001Return made up to 31/01/01; full list of members (7 pages)
29 May 2001Full accounts made up to 31 December 1999 (17 pages)
29 May 2001Full accounts made up to 31 December 1999 (17 pages)
11 April 2001Registered office changed on 11/04/01 from: hathaway house popes drive london N3 1QF (1 page)
11 April 2001Registered office changed on 11/04/01 from: hathaway house popes drive london N3 1QF (1 page)
9 May 2000Return made up to 31/01/00; full list of members; amend (7 pages)
9 May 2000Return made up to 31/01/00; full list of members; amend (7 pages)
17 March 2000Return made up to 31/01/00; full list of members (7 pages)
17 March 2000Return made up to 31/01/00; full list of members (7 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
2 June 1999Full accounts made up to 31 March 1998 (14 pages)
2 June 1999Full accounts made up to 31 March 1998 (14 pages)
19 April 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
19 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
19 April 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Full accounts made up to 31 March 1997 (17 pages)
10 September 1998Full accounts made up to 31 March 1997 (17 pages)
17 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 February 1997Return made up to 31/01/97; no change of members (6 pages)
27 February 1997Return made up to 31/01/97; no change of members (6 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (17 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (17 pages)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (17 pages)
4 February 1996Full accounts made up to 31 March 1995 (17 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Return made up to 31/01/95; full list of members (6 pages)
12 April 1995Return made up to 31/01/95; full list of members (6 pages)
9 August 1994Full accounts made up to 31 March 1994 (17 pages)
9 August 1994Full accounts made up to 31 March 1994 (17 pages)
13 February 1994Full accounts made up to 31 March 1993 (14 pages)
13 February 1994Full accounts made up to 31 March 1993 (14 pages)
23 May 1985Incorporation (17 pages)
23 May 1985Incorporation (17 pages)