Company NameBarnville Properties Limited
Company StatusDissolved
Company Number04322612
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(1 month, 2 weeks after company formation)
Appointment Duration16 years, 1 month (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
Hendon
London
NW4 2PS
Secretary NameMr Stephen Jonathan Goldberg
NationalityBritish
StatusClosed
Appointed03 January 2002(1 month, 2 weeks after company formation)
Appointment Duration16 years, 1 month (closed 20 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Decoy Avenue
London
NW11 0ET
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Northern & Midland Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

1 February 2002Delivered on: 7 February 2002
Persons entitled: Woolich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sumner house,st thomas's rd,chorley; t/nos LA695587,LA600376 and LA18546.
Outstanding
1 February 2002Delivered on: 7 February 2002
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all rents owing in respect of the property known as sumner house,st thomas's rd,chorley with all monies standing to the credit of an account held at the chargee and designated as rent account of barnville properties limited and all entitlements to other rights and benefits thereon.
Outstanding
1 February 2002Delivered on: 7 February 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
10 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 November 2013Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
28 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
2 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
26 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 November 2008Return made up to 14/11/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
10 December 2007Return made up to 14/11/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
27 November 2006Return made up to 14/11/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
21 November 2005Return made up to 14/11/05; full list of members (2 pages)
20 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
9 December 2004Return made up to 14/11/04; full list of members (6 pages)
15 January 2004Return made up to 14/11/03; full list of members (6 pages)
15 January 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Return made up to 14/11/02; full list of members (6 pages)
12 February 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002Director resigned (1 page)
14 November 2001Incorporation (12 pages)