Company NameBarclay Contracts Limited
Company StatusDissolved
Company Number02585663
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)
Previous NameBarclay Plastering Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameAnthony Brian Joyce
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(3 years, 3 months after company formation)
Appointment Duration25 years, 6 months (closed 08 January 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
Fifield Road Fifield
Maidenhead
Berkshire
SL6 2NX
Secretary NameMrs Kim Joyce
NationalityBritish
StatusClosed
Appointed31 July 2003(12 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedgerows
Fifield Road
Fifield
Berkshire
SL6 2NX
Director NameMichael Edward Joyce
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleLaundry Operator
Correspondence AddressPitcairn 601 Bath Road
Slough
Berkshire
SL1 6AE
Secretary NameMichael Edward Joyce
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressPitcairn 601 Bath Road
Slough
Berkshire
SL1 6AE
Director NameKevin William Joyce
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 1994)
RoleProperty Developer
Correspondence Address186 Harefield Road
Uxbridge
Middlesex
UB8 1PS
Secretary NameMrs Kim Joyce
NationalityBritish
StatusResigned
Appointed21 June 1994(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHedgerows
Fifield Road
Fifield
Berkshire
SL6 2NX
Director NameMrs Kim Joyce
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedgerows
Fifield Road
Fifield
Berkshire
SL6 2NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFeniston Limited (Corporation)
StatusResigned
Appointed01 September 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
Correspondence Address4a Albert Street
Windsor
Berkshire
SL4 5BU

Location

Registered AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2010
Net Worth£48,468
Cash£355
Current Liabilities£252,172

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 January 2020Final Gazette dissolved following liquidation (1 page)
8 October 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
4 February 2019Liquidators' statement of receipts and payments to 17 November 2018 (14 pages)
30 January 2018Liquidators' statement of receipts and payments to 17 November 2017 (14 pages)
23 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (12 pages)
23 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (12 pages)
19 January 2016Liquidators' statement of receipts and payments to 17 November 2015 (12 pages)
19 January 2016Liquidators' statement of receipts and payments to 17 November 2015 (12 pages)
19 January 2016Liquidators statement of receipts and payments to 17 November 2015 (12 pages)
10 December 2014Liquidators' statement of receipts and payments to 17 November 2014 (12 pages)
10 December 2014Liquidators' statement of receipts and payments to 17 November 2014 (12 pages)
10 December 2014Liquidators statement of receipts and payments to 17 November 2014 (12 pages)
10 January 2014Liquidators' statement of receipts and payments to 17 November 2013 (12 pages)
10 January 2014Liquidators' statement of receipts and payments to 17 November 2013 (12 pages)
10 January 2014Liquidators statement of receipts and payments to 17 November 2013 (12 pages)
1 February 2013Liquidators' statement of receipts and payments to 17 November 2012 (12 pages)
1 February 2013Liquidators' statement of receipts and payments to 17 November 2012 (12 pages)
1 February 2013Liquidators statement of receipts and payments to 17 November 2012 (12 pages)
25 November 2011Appointment of a voluntary liquidator (1 page)
25 November 2011Statement of affairs with form 4.19 (12 pages)
25 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2011Statement of affairs with form 4.19 (12 pages)
25 November 2011Appointment of a voluntary liquidator (1 page)
25 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2011Registered office address changed from Hedgerows Fifield Road Fifield, Maidenhead Berkshire SL6 2NX on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from Hedgerows Fifield Road Fifield, Maidenhead Berkshire SL6 2NX on 31 October 2011 (2 pages)
6 October 2011Termination of appointment of Kim Joyce as a director (1 page)
6 October 2011Termination of appointment of Kim Joyce as a director (1 page)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 10,000
(5 pages)
26 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 10,000
(5 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 May 2010Director's details changed for Anthony Brian Joyce on 28 February 2010 (2 pages)
6 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Anthony Brian Joyce on 28 February 2010 (2 pages)
6 May 2010Director's details changed for Kim Joyce on 28 February 2010 (2 pages)
6 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Kim Joyce on 28 February 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 April 2009Company name changed barclay plastering LIMITED\certificate issued on 09/04/09 (2 pages)
8 April 2009Company name changed barclay plastering LIMITED\certificate issued on 09/04/09 (2 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 May 2008Return made up to 28/02/08; full list of members (4 pages)
20 May 2008Return made up to 28/02/08; full list of members (4 pages)
24 August 2007Return made up to 28/02/07; full list of members (2 pages)
24 August 2007Return made up to 28/02/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 March 2005Return made up to 28/02/05; full list of members (2 pages)
4 March 2005Return made up to 28/02/05; full list of members (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
19 May 2004Return made up to 28/02/04; full list of members (6 pages)
19 May 2004Return made up to 28/02/04; full list of members (6 pages)
15 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
15 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2003Ad 31/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 August 2003Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2003Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page)
26 August 2003Nc inc already adjusted 31/07/03 (1 page)
26 August 2003Nc inc already adjusted 31/07/03 (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003Ad 31/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 April 2003Return made up to 28/02/03; full list of members (6 pages)
4 April 2003Return made up to 28/02/03; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
24 April 2002Return made up to 28/02/02; full list of members (6 pages)
24 April 2002Return made up to 28/02/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
12 June 2001Return made up to 28/02/01; full list of members (6 pages)
12 June 2001Return made up to 28/02/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
20 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
13 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
25 May 1999Return made up to 28/02/99; no change of members (4 pages)
25 May 1999Return made up to 28/02/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 September 1998Return made up to 28/02/98; full list of members (6 pages)
22 September 1998Return made up to 28/02/98; full list of members (6 pages)
11 April 1998Accounts for a small company made up to 28 February 1997 (7 pages)
11 April 1998Accounts for a small company made up to 28 February 1997 (7 pages)
27 January 1998Return made up to 28/02/97; no change of members (4 pages)
27 January 1998Return made up to 28/02/97; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 28 February 1996 (6 pages)
22 July 1997Accounts for a small company made up to 28 February 1996 (6 pages)
19 April 1996Return made up to 28/02/96; no change of members (4 pages)
19 April 1996Return made up to 28/02/96; no change of members (4 pages)
4 January 1996Full accounts made up to 28 February 1995 (12 pages)
4 January 1996Full accounts made up to 28 February 1995 (12 pages)
23 May 1995Full accounts made up to 28 February 1994 (10 pages)
23 May 1995Full accounts made up to 28 February 1994 (10 pages)
7 March 1995Return made up to 28/02/95; full list of members (6 pages)
7 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
6 May 1992Return made up to 26/02/92; full list of members (7 pages)
6 May 1992Return made up to 26/02/92; full list of members (7 pages)
26 February 1991Incorporation (11 pages)
26 February 1991Incorporation (11 pages)