Loughton
Essex
IG10 4PL
Director Name | Lawrence Eamonn Peterson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1996(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 06 August 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Admirals Close Hurstwood Avenue South Woodford London E18 1PN |
Secretary Name | Lawrence Eamonn Peterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1996(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 06 August 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Admirals Close Hurstwood Avenue South Woodford London E18 1PN |
Director Name | Karen Peterson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2001(16 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | David Peterson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | 10 Riding Lane North Woodford Bridge Essex IG8 8NR |
Secretary Name | Barry Roy Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 47 Spareleaze Hill Loughton Essex IG10 1BS |
Website | davidbarry.com |
---|---|
Telephone | 020 34757488 |
Telephone region | London |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
340 at £1 | David Barry Limited 54.40% Ordinary A |
---|---|
285 at £1 | David Barry Limited 45.60% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 June 2006 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2019 | Application to strike the company off the register (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page) |
20 June 2018 | Director's details changed for Mr Barry Roy Peterson on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Karen Peterson on 20 June 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
6 September 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
6 September 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
11 April 2016 | Satisfaction of charge 5 in full (4 pages) |
11 April 2016 | Satisfaction of charge 5 in full (4 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
4 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 October 2014 | Accounts for a dormant company made up to 30 April 2014 (9 pages) |
13 October 2014 | Accounts for a dormant company made up to 30 April 2014 (9 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
22 October 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
22 October 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 April 2011 (11 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 April 2011 (11 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 10 December 2009
|
11 February 2011 | Statement of capital following an allotment of shares on 10 December 2009
|
1 February 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
17 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
9 March 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
4 February 2010 | Accounts for a small company made up to 30 April 2009 (12 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (12 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
27 October 2009 | Previous accounting period extended from 31 December 2008 to 30 April 2009 (1 page) |
27 October 2009 | Previous accounting period extended from 31 December 2008 to 30 April 2009 (1 page) |
21 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
27 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
27 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
14 June 2006 | Particulars of mortgage/charge (7 pages) |
14 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Return made up to 31/01/06; full list of members (3 pages) |
8 June 2006 | Return made up to 31/01/06; full list of members (3 pages) |
4 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
4 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
24 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
4 November 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
4 November 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
17 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
17 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 September 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
23 September 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
15 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2003 | Full accounts made up to 31 December 2001 (19 pages) |
14 April 2003 | Full accounts made up to 31 December 2001 (19 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members
|
27 February 2003 | Return made up to 31/01/03; full list of members
|
12 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
24 December 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
12 June 2001 | Return made up to 31/01/01; full list of members (7 pages) |
12 June 2001 | Return made up to 31/01/01; full list of members (7 pages) |
29 May 2001 | Full accounts made up to 31 December 1999 (17 pages) |
29 May 2001 | Full accounts made up to 31 December 1999 (17 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: hathaway house popes drive london N3 1QF (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: hathaway house popes drive london N3 1QF (1 page) |
9 May 2000 | Return made up to 31/01/00; full list of members; amend (7 pages) |
9 May 2000 | Return made up to 31/01/00; full list of members; amend (7 pages) |
17 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
17 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
2 June 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 June 1999 | Full accounts made up to 31 March 1998 (14 pages) |
19 April 1999 | Return made up to 31/01/99; full list of members
|
19 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
19 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
19 April 1999 | Return made up to 31/01/99; full list of members
|
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
10 September 1998 | Full accounts made up to 31 March 1997 (17 pages) |
10 September 1998 | Full accounts made up to 31 March 1997 (17 pages) |
17 March 1998 | Return made up to 31/01/98; full list of members
|
17 March 1998 | Return made up to 31/01/98; full list of members
|
27 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
27 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
14 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Return made up to 31/01/95; full list of members (6 pages) |
12 April 1995 | Return made up to 31/01/95; full list of members (6 pages) |
9 August 1994 | Full accounts made up to 31 March 1994 (17 pages) |
9 August 1994 | Full accounts made up to 31 March 1994 (17 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (14 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (14 pages) |
23 May 1985 | Incorporation (17 pages) |
23 May 1985 | Incorporation (17 pages) |