Company NameBarrel Beers Limited
Company StatusDissolved
Company Number04300528
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMakhan Singh Jabble
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(9 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Director NameMr Ravinder Singh Jabble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bolton Avenue
Windsor
Berks
SL4 3JE
Director NameAmrao Singh Mann
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Fox Road
Slough
Berkshire
SL3 7SG
Secretary NameArminder Singh Mann
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleSales Marketing Executive
Correspondence Address2 Fox Road
Slough
Berkshire
SL3 7SG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed01 February 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2009)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB

Contact

Telephone020 85715701
Telephone regionLondon

Location

Registered AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Jagjit Singh Jabble
20.00%
Ordinary
20 at £1Kulvinder Singh Jabble
20.00%
Ordinary
20 at £1Makhan Singh Jabble
20.00%
Ordinary
20 at £1Rashpal Singh Jabble
20.00%
Ordinary
20 at £1Ravinder Singh Jabble
20.00%
Ordinary

Financials

Year2014
Net Worth£452,965
Cash£24,092
Current Liabilities£121,927

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

31 August 2011Delivered on: 2 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 September 2004Delivered on: 2 October 2004
Satisfied on: 9 February 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2011Termination of appointment of Ravinder Jabble as a director (2 pages)
12 May 2011Appointment of Makhan Singh Jabble as a director (3 pages)
25 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Ravinder Singh Jabble on 8 October 2009 (1 page)
13 May 2010Director's details changed for Ravinder Singh Jabble on 8 October 2009 (1 page)
13 April 2010Accounts for a small company made up to 31 October 2009 (5 pages)
12 January 2010Director's details changed for Ravinder Singh Jabble on 14 October 2009 (2 pages)
12 January 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
12 January 2010Director's details changed for Ravinder Singh Jabble on 14 October 2009 (2 pages)
12 January 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
13 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
10 October 2008Return made up to 08/10/08; full list of members (6 pages)
30 April 2008Accounts for a small company made up to 31 October 2007 (5 pages)
6 February 2008Return made up to 08/10/07; full list of members (7 pages)
29 December 2007Registered office changed on 29/12/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
9 November 2006Return made up to 08/10/06; full list of members (9 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
11 October 2005Return made up to 08/10/05; full list of members (7 pages)
13 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
26 January 2005Return made up to 08/10/04; full list of members (8 pages)
2 October 2004Particulars of mortgage/charge (9 pages)
2 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
25 February 2004Return made up to 08/10/03; no change of members (7 pages)
17 October 2003Director resigned (1 page)
24 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
10 March 2003Return made up to 08/10/02; full list of members (7 pages)
16 June 2002New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
8 October 2001Incorporation (11 pages)