Company NameBarwheel Inns Limited
Company StatusDissolved
Company Number03608563
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sebastian Charles Kelly
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWenmans Cottage Glassenbury Road
Cranbrook
Kent
TN17 2QF
Director NameMr George Gerardo Macari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressNetherton Farm Le Chemin Du Moulin
St. Ouen
Jersey
Channel Isles
JE3 2FL
Secretary NameMr Jason Marcus Tann
StatusClosed
Appointed26 February 2013(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address45 Cadogan Gardens
London
SW3 2AQ
Director NameMr Mark Edward Roath Barron
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address338 Wandsworth Bridge Road
Fulham
London
SW6 2TZ
Director NameMartin Gerard Whelan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Queen Elizabeth Court
Park Road
Barnet
Hertfordshire
EN5 5SG
Secretary NameMr Mark Edward Roath Barron
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address338 Wandsworth Bridge Road
Fulham
London
SW6 2TZ
Secretary NameMr Ian William Gill
NationalityBritish
StatusResigned
Appointed03 November 2005(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaton Close
London
SW1W 8JX

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Terramek LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,153
Cash£2
Current Liabilities£11,255

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 3 August 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Registration of charge 036085630009 (11 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
26 April 2013Termination of appointment of Ian Gill as a secretary (1 page)
26 April 2013Appointment of Mr Jason Marcus Tann as a secretary (2 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Sebastian Charles Kelly on 16 May 2007 (1 page)
14 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 July 2009Return made up to 14/07/09; full list of members (3 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 14/07/08; full list of members (3 pages)
26 February 2008Director's change of particulars / george macari / 31/01/2008 (1 page)
24 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 14/07/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 14/07/06; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 July 2007Location of register of members (1 page)
4 May 2007Director's particulars changed (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005New director appointed (4 pages)
15 December 2005New director appointed (3 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005Registered office changed on 02/12/05 from: the gunners ph, 204 blackstock road, highbury london N5 1EN (1 page)
2 December 2005Secretary resigned;director resigned (1 page)
2 December 2005Director resigned (1 page)
25 November 2005Particulars of mortgage/charge (3 pages)
3 August 2005Registered office changed on 03/08/05 from: the gunners ph 204 blackstock road highbury london N5 1EN (1 page)
3 August 2005Return made up to 14/07/05; full list of members (3 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Director's particulars changed (1 page)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 March 2005Registered office changed on 31/03/05 from: 95 holloway road islington london N7 8LT (1 page)
8 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
3 August 2004Return made up to 14/07/04; full list of members (7 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Particulars of mortgage/charge (3 pages)
19 September 2003Declaration of mortgage charge released/ceased (2 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
27 August 2003Return made up to 26/07/03; full list of members (7 pages)
17 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 August 2001Registered office changed on 01/08/01 from: second floor ref:mb 22 grosvenor square mayfair london W1X 0DT (1 page)
1 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 March 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
18 January 2000Particulars of mortgage/charge (3 pages)
30 July 1999Return made up to 26/07/99; full list of members (6 pages)
22 April 1999Secretary's particulars changed;director's particulars changed (1 page)
8 February 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Registered office changed on 11/01/99 from: 6 leeward house plantation wharf battersea london SW11 3TX (1 page)
3 August 1998Incorporation (17 pages)