Company NameBarbrook Ltd
Company StatusDissolved
Company Number03061431
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 10 months ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Alan Miller
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(1 month after company formation)
Appointment Duration23 years, 12 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameHillary Miller
NationalityBritish
StatusResigned
Appointed27 June 1995(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 06 June 2006)
RoleHousewife
Correspondence AddressSt Denys Lodge North Street
Rotherfield
Crowborough
East Sussex
TN6 3JU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusResigned
Appointed06 June 2006(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 2013)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1William Alan Miller
70.00%
Ordinary
10 at £1Christopher James Miller
10.00%
Ordinary
10 at £1W.a. Miller A/c Thomas Ben Miller
10.00%
Ordinary
10 at £1William Alan Miller Jnr
10.00%
Ordinary

Financials

Year2014
Net Worth-£602,478
Cash£97,957
Current Liabilities£3,271,342

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
14 September 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
31 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
19 May 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
7 July 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
6 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 December 2013Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page)
10 December 2013Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(4 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
12 September 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2011Secretary's details changed for Grosvenor Secretary Ltd on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
26 May 2011Secretary's details changed for Grosvenor Secretary Ltd on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2011Director's details changed for Mr William Alan Miller on 6 May 2011 (2 pages)
13 May 2011Registered office address changed from , 6-7 Ludgate Square, London, EC4M 7AS on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mr William Alan Miller on 6 May 2011 (2 pages)
13 May 2011Director's details changed for Mr William Alan Miller on 6 May 2011 (2 pages)
13 May 2011Registered office address changed from , 6-7 Ludgate Square, London, EC4M 7AS on 13 May 2011 (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Secretary's details changed for Grosvenor Secretary Ltd on 24 May 2010 (2 pages)
4 June 2010Director's details changed for William Alan Miller on 24 May 2010 (2 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for William Alan Miller on 24 May 2010 (2 pages)
4 June 2010Secretary's details changed for Grosvenor Secretary Ltd on 24 May 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Director's change of particulars / william miller / 23/09/2009 (1 page)
30 September 2009Director's change of particulars / william miller / 23/09/2009 (1 page)
18 September 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
22 January 2009Return made up to 25/05/08; full list of members; amend (6 pages)
22 January 2009Return made up to 25/05/08; full list of members; amend (6 pages)
27 May 2008Return made up to 25/05/08; full list of members (3 pages)
27 May 2008Return made up to 25/05/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 September 2007Return made up to 25/05/07; full list of members (2 pages)
17 September 2007Return made up to 25/05/07; full list of members (2 pages)
15 January 2007Ad 06/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2007Ad 06/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006New secretary appointed (1 page)
15 September 2006Return made up to 25/05/06; full list of members (6 pages)
15 September 2006Return made up to 25/05/06; full list of members (6 pages)
4 April 2006Registered office changed on 04/04/06 from: well court, 14-16 farringdon lane, london, EC1R 3AU (1 page)
4 April 2006Registered office changed on 04/04/06 from: well court, 14-16 farringdon lane, london, EC1R 3AU (1 page)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 December 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
19 December 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
15 August 2005Return made up to 25/05/05; full list of members (6 pages)
15 August 2005Return made up to 25/05/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2004Return made up to 25/05/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Return made up to 25/05/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 June 2003Return made up to 25/05/03; full list of members (6 pages)
2 June 2003Return made up to 25/05/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 June 2002Return made up to 25/05/02; full list of members (6 pages)
11 June 2002Return made up to 25/05/02; full list of members (6 pages)
6 June 2001Return made up to 25/05/01; full list of members (6 pages)
6 June 2001Return made up to 25/05/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 May 2001Registered office changed on 29/05/01 from: 80/83 long lane, london, EC1A 9ET (1 page)
29 May 2001Registered office changed on 29/05/01 from: 80/83 long lane, london, EC1A 9ET (1 page)
23 August 2000Return made up to 25/05/00; full list of members (6 pages)
23 August 2000Return made up to 25/05/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 July 1999Return made up to 25/05/99; full list of members (6 pages)
4 July 1999Return made up to 25/05/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 July 1998 (9 pages)
27 May 1999Full accounts made up to 31 July 1998 (9 pages)
28 July 1998Return made up to 25/05/98; no change of members (4 pages)
28 July 1998Return made up to 25/05/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 October 1997Accounts for a small company made up to 31 July 1996 (6 pages)
27 October 1997Accounts for a small company made up to 31 July 1996 (6 pages)
23 July 1997Return made up to 25/05/97; no change of members (4 pages)
23 July 1997Return made up to 25/05/97; no change of members (4 pages)
4 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1995Ad 27/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 1995Ad 27/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 1995Accounting reference date notified as 31/07 (1 page)
12 July 1995Registered office changed on 12/07/95 from: 152 city road, london, EC1V 2NX (1 page)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 152 city road, london, EC1V 2NX (1 page)
12 July 1995Accounting reference date notified as 31/07 (1 page)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Incorporation (18 pages)
25 May 1995Incorporation (18 pages)