Company NameBarfield Holdings Limited
Company StatusDissolved
Company Number03789440
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Derek Barrett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCharlton House Dour Street
Dover
Kent
CT16 1BL
Director NameMr Jason Tongue
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlton House Dour Street
Dover
Kent
CT16 1BL
Secretary NameMr Jason Tongue
NationalityBritish
StatusClosed
Appointed01 January 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlton House Dour Street
Dover
Kent
CT16 1BL
Director NameRoy Pennings
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow
Cock Fen Road
Wisbech
Cambridgeshire
PE14 9QQ
Director NameRoy Pennings
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow
Cock Fen Road
Wisbech
Cambridgeshire
PE14 9QQ
Director NameJoan Tolman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Welcomes Road
Kenley
Surrey
CR8 5HA
Secretary NameJoan Tolman
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Welcomes Road
Kenley
Surrey
CR8 5HA
Director NameShaun Abbott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2004)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address50 Pegasus Way
East Grinstead
RH10 3NW
Director NameMr Iain Philip Barton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address38 Seamore Avenue
Benfleet
Essex
SS7 4EX
Secretary NameShelagh Claire Dunn
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 January 2004)
RoleQuality Manager
Correspondence Address31 The Drive
Banstead
Surrey
SM7 1DQ
Director NameShelagh Claire Dunn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(4 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 January 2004)
RoleQuality Manager
Correspondence Address31 The Drive
Banstead
Surrey
SM7 1DQ
Director NameMr Glyn Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2006)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Primary Close
Cadishead
Manchester
Lancs
M44 5EX
Secretary NameAmanda Barrett
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2009)
RoleDirector General
Correspondence AddressPengarth
Wadhurst
East Sussex
TN5 6TS
Director NameMr Robert John Thorburn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 June 2005)
RoleWater Treatment
Country of ResidenceEngland
Correspondence Address25 Fairlawn Drive
East Grinstead
West Sussex
RH19 1NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address13 Redlands Centre
Redlands
Coulsdon
Surrey
CR5 2HT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

500 at 1Jason Tongue
25.00%
Ordinary
5k at 0.1Jason Tongue
25.00%
Ordinary
500 at 1Peter D Barrett
25.00%
Ordinary
5k at 0.1Peter D Barrett
25.00%
Ordinary

Financials

Year2014
Net Worth£11,929
Cash£2
Current Liabilities£146,552

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2,000
(6 pages)
22 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2,000
(6 pages)
21 July 2010Secretary's details changed for Jason Tongue on 14 June 2010 (2 pages)
21 July 2010Director's details changed for Jason Tongue on 14 June 2010 (2 pages)
21 July 2010Director's details changed for Jason Tongue on 14 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Peter Derek Barrett on 14 June 2010 (2 pages)
21 July 2010Secretary's details changed for Jason Tongue on 14 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Peter Derek Barrett on 14 June 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Return made up to 15/06/09; full list of members (4 pages)
30 June 2009Return made up to 15/06/09; full list of members (4 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Director and secretary appointed jason tongue (2 pages)
16 January 2009Appointment Terminated Secretary amanda barrett (1 page)
16 January 2009Appointment terminated secretary amanda barrett (1 page)
16 January 2009Director and secretary appointed jason tongue (2 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2008Return made up to 15/06/07; full list of members (2 pages)
22 January 2008Return made up to 15/06/07; full list of members (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
9 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
9 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
24 August 2006Return made up to 15/06/06; full list of members (7 pages)
24 August 2006Return made up to 15/06/06; full list of members (7 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
3 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
7 November 2005Return made up to 15/06/05; full list of members (8 pages)
7 November 2005Return made up to 15/06/05; full list of members (8 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
4 August 2004Return made up to 15/06/04; full list of members (8 pages)
4 August 2004Return made up to 15/06/04; full list of members (8 pages)
10 March 2004New secretary appointed (1 page)
10 March 2004New secretary appointed (1 page)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004Secretary resigned;director resigned (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
18 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
18 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
27 June 2003Return made up to 15/06/03; full list of members (8 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Return made up to 15/06/03; full list of members (8 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
7 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
7 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
19 June 2002Return made up to 15/06/02; full list of members (7 pages)
19 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
15 August 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
13 August 2001Nc inc already adjusted 09/04/01 (1 page)
13 August 2001Return made up to 15/06/01; full list of members (7 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2001Return made up to 15/06/01; full list of members (7 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2001Nc inc already adjusted 09/04/01 (1 page)
13 August 2001Ad 19/04/01--------- £ si [email protected]=1000 £ ic 1000/2000 (3 pages)
13 August 2001Ad 19/04/01--------- £ si [email protected]=1000 £ ic 1000/2000 (3 pages)
11 September 2000Full group accounts made up to 30 April 2000 (19 pages)
11 September 2000Full group accounts made up to 30 April 2000 (19 pages)
3 July 2000Return made up to 15/06/00; full list of members (7 pages)
3 July 2000Return made up to 15/06/00; full list of members (7 pages)
23 September 1999Ad 16/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 September 1999Particulars of contract relating to shares (4 pages)
23 September 1999Particulars of contract relating to shares (4 pages)
23 September 1999Ad 16/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 August 1999Particulars of mortgage/charge (7 pages)
10 August 1999Particulars of mortgage/charge (7 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
29 June 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
29 June 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
15 June 1999Incorporation (13 pages)
15 June 1999Incorporation (13 pages)