Company NameCharles Barrett (Holdings) Limited
Company StatusDissolved
Company Number02698549
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameBandready Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Jeffrey French
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(1 week, 4 days after company formation)
Appointment Duration12 years (closed 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClermont Dunt Avenue
Hurst
Reading
Berkshire
RG10 0SY
Director NameMichael Peter Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressHillside High Street
Pavenham
Bedford
Bedfordshire
MK43 7PD
Secretary NameMiss Frances Burke
NationalityIrish
StatusClosed
Appointed09 May 1997(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address45 Havelock Road
Wealdstone
Harrow
Middlesex
HA3 5SB
Director NameMr John Wingrove
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressSandalwood Montreal Road
Riverhead
Sevenoaks
Kent
TN13 2EP
Secretary NameMr John Jeffrey French
NationalityBritish
StatusResigned
Appointed31 March 1992(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address29 Badminton Road
Maidenhead
Berkshire
SL6 4QS
Director NameMr Roger Alan Smiles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 09 May 1997)
RoleCompany Director
Correspondence Address18 Woodside Road
Purley
Surrey
CR8 4LN
Secretary NameMichael Ching Kam Low
NationalityMalaysian
StatusResigned
Appointed02 November 1994(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 1997)
RoleAccountant
Correspondence Address34 Shamrock Way
Southgate
London
N14 5RY
Director NameMichael Ching Kam Low
Date of BirthDecember 1960 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed01 September 1996(4 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 1997)
RoleAccountant
Correspondence Address34 Shamrock Way
Southgate
London
N14 5RY
Director NameAlan James Herbert
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressChurch Cottage
Wheeler Close Chadwick End
Solihull
West Midlands
B93 0BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£23,183,000
Gross Profit£4,195,000
Net Worth£1,000,000
Cash£45,000
Current Liabilities£6,611,000

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
5 August 2003Receiver's abstract of receipts and payments (2 pages)
5 August 2003Receiver ceasing to act (1 page)
1 August 2002Receiver's abstract of receipts and payments (2 pages)
7 September 2001Receiver's abstract of receipts and payments (2 pages)
21 August 2000Receiver's abstract of receipts and payments (2 pages)
26 August 1999Receiver's abstract of receipts and payments (2 pages)
23 November 1998Administrative Receiver's report (8 pages)
23 July 1998Appointment of receiver/manager (1 page)
29 April 1998Return made up to 19/03/98; change of members (6 pages)
26 October 1997Notice of resignation of auditor (1 page)
26 October 1997Stat by person ceasing as audito (1 page)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
18 April 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 1996Ad 14/11/96--------- £ si 6000@1=6000 £ ic 184954/190954 (2 pages)
21 November 1996Full group accounts made up to 30 June 1996 (21 pages)
19 November 1996New director appointed (3 pages)
19 November 1996New director appointed (3 pages)
30 October 1996Ad 11/07/96--------- £ si 29@1=29 £ ic 184925/184954 (2 pages)
9 October 1996Recon 30/08/96 (1 page)
9 October 1996Memorandum and Articles of Association (32 pages)
9 October 1996Ad 30/09/96--------- £ si [email protected]=2250 £ si 14376@1=14376 £ ic 168299/184925 (2 pages)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 October 1996Nc inc already adjusted 30/08/96 (1 page)
30 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1996New director appointed (2 pages)
8 September 1996Registered office changed on 08/09/96 from: calder & co 1 regent street london SW1Y 4NW (1 page)
21 August 1996Declaration of satisfaction of mortgage/charge (3 pages)
14 April 1996Registered office changed on 14/04/96 from: 143-161 wandsworth road london SW8 2LZ (1 page)
1 April 1996Return made up to 19/03/96; full list of members (10 pages)
8 November 1995Full group accounts made up to 30 June 1995 (22 pages)
15 August 1995Ad 11/07/95--------- £ si 29@1=29 £ ic 168270/168299 (2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(62 pages)
7 March 1995Return made up to 19/03/95; change of members (6 pages)