Company NameStylebarn Limited
Company StatusDissolved
Company Number04389241
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Bradbury
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (closed 19 December 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 The Green
Welwyn
Hertfordshire
AL6 9EA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Richard Thompson Welch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameMr Ken Girkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 01 August 2015)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Thames View
Langdon Hills
Essex
SS16 5LN
Secretary NameMr Richard Ian Brook Fisher
NationalityBritish
StatusResigned
Appointed25 April 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Victoria Mews 7 Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1David Bradbury
100.00%
Ordinary

Financials

Year2014
Net Worth-£328,887
Current Liabilities£426,462

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

18 March 2011Delivered on: 23 March 2011
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 35 fourth avenue frinton-on-sea essex t/no. EX673681.
Outstanding
15 February 2008Delivered on: 22 February 2008
Persons entitled: Fairmont Services Limited

Classification: Legal mortgage
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: F/H 55 fourth avenue frinton-on-sea essex t/n EX637681.
Outstanding
15 February 2008Delivered on: 16 February 2008
Persons entitled: Catherine Anne Welch

Classification: Legal mortgage
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: The f/h property known as 55 fourth avenue frinton on sea essex t/n EX637681.
Outstanding
15 February 2008Delivered on: 16 February 2008
Persons entitled: Dorothy Kathleen Harper

Classification: Legal mortgage
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: The f/h property known as 55 fourth avenue frinton on sea essex t/n EX637681.
Outstanding
17 March 2006Delivered on: 31 March 2006
Persons entitled: United Trust Bank Limited

Classification: Legal charge
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: 55 fourth avenue frinton on sea.
Outstanding
17 March 2006Delivered on: 31 March 2006
Persons entitled: United Trust Bank Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
19 June 2002Delivered on: 21 June 2002
Persons entitled: Bank Insinger De Beaufort PLC

Classification: Legal charge
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: Barns at cold harbour farm ashwell cambridgeshire SG7 5NF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 November 2019Bona Vacantia disclaimer (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
26 September 2017Application to strike the company off the register (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 April 2016Termination of appointment of Ken Girkin as a director on 1 August 2015 (1 page)
20 April 2016Termination of appointment of Ken Girkin as a director on 1 August 2015 (1 page)
19 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(3 pages)
19 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(3 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(4 pages)
19 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(4 pages)
19 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(4 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Notice of ceasing to act as receiver or manager (2 pages)
9 August 2012Notice of ceasing to act as receiver or manager (2 pages)
14 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 September 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
14 September 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 January 2011Notice of appointment of receiver or manager (3 pages)
7 January 2011Notice of appointment of receiver or manager (3 pages)
27 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
27 May 2010Termination of appointment of Richard Welch as a director (2 pages)
27 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
27 May 2010Termination of appointment of Richard Welch as a director (2 pages)
16 February 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
16 February 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 May 2009Return made up to 07/03/09; full list of members (4 pages)
5 May 2009Return made up to 07/03/09; full list of members (4 pages)
7 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
7 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
3 April 2009Appointment terminated secretary richard fisher (1 page)
3 April 2009Registered office changed on 03/04/2009 from 3 woodside road cobham surrey KT11 2QR (1 page)
3 April 2009Appointment terminated secretary richard fisher (1 page)
3 April 2009Registered office changed on 03/04/2009 from 3 woodside road cobham surrey KT11 2QR (1 page)
17 June 2008Ad 05/06/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
17 June 2008Ad 05/06/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
17 January 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
17 January 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Registered office changed on 29/10/07 from: 49 more lane esher surrey KT10 8AP (1 page)
29 October 2007Registered office changed on 29/10/07 from: 49 more lane esher surrey KT10 8AP (1 page)
29 October 2007Director's particulars changed (1 page)
8 March 2007Return made up to 07/03/07; full list of members (3 pages)
8 March 2007Return made up to 07/03/07; full list of members (3 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
23 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
23 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
7 November 2006Registered office changed on 07/11/06 from: 30 chestnut avenue esher surrey KT10 8JF (1 page)
7 November 2006Registered office changed on 07/11/06 from: 30 chestnut avenue esher surrey KT10 8JF (1 page)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Return made up to 07/03/06; full list of members (7 pages)
17 March 2006Return made up to 07/03/06; full list of members (7 pages)
8 September 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
8 September 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
1 April 2005Return made up to 07/03/05; full list of members (3 pages)
1 April 2005Return made up to 07/03/05; full list of members (3 pages)
16 March 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
16 March 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
12 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
28 January 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
27 September 2003Return made up to 07/03/03; full list of members; amend (7 pages)
27 September 2003Return made up to 07/03/03; full list of members; amend (7 pages)
20 March 2003Return made up to 07/03/03; full list of members (7 pages)
20 March 2003Return made up to 07/03/03; full list of members (7 pages)
14 January 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
14 January 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 May 2002New director appointed (1 page)
2 May 2002Registered office changed on 02/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 May 2002New director appointed (1 page)
2 May 2002New secretary appointed (1 page)
2 May 2002Ad 26/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 May 2002Ad 26/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 May 2002New secretary appointed (1 page)
7 March 2002Incorporation (15 pages)
7 March 2002Incorporation (15 pages)