Company NameBarber-Colman Holdings (UK) Limited
Company StatusDissolved
Company Number02674453
CategoryPrivate Limited Company
Incorporation Date30 December 1991(32 years, 4 months ago)
Dissolution Date18 July 2013 (10 years, 9 months ago)
Previous NameReadyoffice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(7 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 18 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameMs Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(14 years after company formation)
Appointment Duration7 years, 6 months (closed 18 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 November 1999(7 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 18 July 2013)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr John Geoffrey Latimer
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1994)
RoleChartered Secretary
Correspondence Address9 Ashcroft Court
Burnham
Buckinghamshire
SL1 8JT
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed30 December 1992(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameGeorge Alfred Christopher Candler
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 January 2000)
RoleExecutive Managing Director
Correspondence Address11 Green Lane
Burnham
Slough
Buckinghamshire
SL1 8DR
Director NameKim Steele
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address2 The Coach House Snaresbrook House
Woodford Road South Woodford
London
E18 2UB
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1000 at £1Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
18 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
5 December 2012Declaration of solvency (3 pages)
5 December 2012Appointment of a voluntary liquidator (1 page)
5 December 2012Appointment of a voluntary liquidator (1 page)
5 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-21
(1 page)
5 December 2012Declaration of solvency (3 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 January 2012Director's details changed for Ms Rachel Louise Spencer on 5 January 2012 (2 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1,000
(4 pages)
5 January 2012Director's details changed for Victoria Mary Hull on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Ms Rachel Louise Spencer on 5 January 2012 (2 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1,000
(4 pages)
5 January 2012Director's details changed for Ms Rachel Louise Spencer on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Victoria Mary Hull on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Victoria Mary Hull on 5 January 2012 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
9 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
9 June 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
12 January 2010Secretary's details changed for Invensys Secretaries Limited on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Invensys Secretaries Limited on 11 January 2010 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2009Return made up to 30/12/08; full list of members (3 pages)
28 January 2009Return made up to 30/12/08; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
8 January 2008Return made up to 30/12/07; full list of members (2 pages)
8 January 2008Return made up to 30/12/07; full list of members (2 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 July 2007Accounts made up to 31 March 2007 (2 pages)
23 January 2007Return made up to 30/12/06; full list of members (2 pages)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Return made up to 30/12/06; full list of members (2 pages)
23 January 2007Secretary's particulars changed (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 December 2006Accounts made up to 31 March 2006 (2 pages)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 30/12/05; full list of members (2 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 30/12/05; full list of members (2 pages)
5 January 2006Secretary's particulars changed (1 page)
13 June 2005Accounts made up to 31 March 2005 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
17 January 2005Return made up to 30/12/04; full list of members (2 pages)
17 January 2005Return made up to 30/12/04; full list of members (2 pages)
27 September 2004Accounts made up to 31 March 2004 (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 January 2004Return made up to 30/12/03; full list of members (10 pages)
26 January 2004Return made up to 30/12/03; full list of members (10 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 January 2004Accounts made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
30 January 2003Return made up to 30/12/02; full list of members (6 pages)
30 January 2003Return made up to 30/12/02; full list of members (6 pages)
24 January 2002Return made up to 30/12/01; full list of members (6 pages)
24 January 2002Return made up to 30/12/01; full list of members (6 pages)
12 December 2001Full accounts made up to 31 March 2001 (12 pages)
12 December 2001Full accounts made up to 31 March 2001 (12 pages)
21 September 2001Auditor's resignation (1 page)
21 September 2001Auditor's resignation (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
28 January 2001Return made up to 30/12/00; full list of members (6 pages)
28 January 2001Return made up to 30/12/00; full list of members (6 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Return made up to 30/12/99; full list of members (7 pages)
2 March 2000Return made up to 30/12/99; full list of members (7 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berks SL4 1EN (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berks SL4 1EN (1 page)
18 April 1999New director appointed (3 pages)
18 April 1999New director appointed (3 pages)
3 April 1999New director appointed (3 pages)
3 April 1999New director appointed (3 pages)
25 February 1999Return made up to 30/12/98; full list of members (5 pages)
25 February 1999Return made up to 30/12/98; full list of members (5 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
16 February 1999Full accounts made up to 4 April 1998 (7 pages)
16 February 1999Full accounts made up to 4 April 1998 (7 pages)
16 February 1999Full accounts made up to 4 April 1998 (7 pages)
18 February 1998Full accounts made up to 5 April 1997 (9 pages)
18 February 1998Full accounts made up to 5 April 1997 (9 pages)
18 February 1998Full accounts made up to 5 April 1997 (9 pages)
4 February 1998Return made up to 30/12/97; full list of members (5 pages)
4 February 1998Return made up to 30/12/97; full list of members (5 pages)
13 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1997Auditor's resignation (2 pages)
10 February 1997Auditor's resignation (2 pages)
5 February 1997Return made up to 30/12/96; no change of members (4 pages)
5 February 1997Return made up to 30/12/96; no change of members (4 pages)
29 January 1997Full accounts made up to 6 April 1996 (10 pages)
29 January 1997Full accounts made up to 6 April 1996 (10 pages)
29 January 1997Full accounts made up to 6 April 1996 (10 pages)
15 January 1996Full accounts made up to 1 April 1995 (10 pages)
15 January 1996Full accounts made up to 1 April 1995 (10 pages)
15 January 1996Full accounts made up to 1 April 1995 (10 pages)
11 January 1996Return made up to 30/12/95; full list of members (7 pages)
11 January 1996Return made up to 30/12/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)