Company NameBarnard Hamilton Yachts Limited
Company StatusDissolved
Company Number04478251
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date18 February 2015 (9 years, 1 month ago)
Previous NameBarnard Hamilton Aviation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRussell Hamilton Currie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(2 years, 7 months after company formation)
Appointment Duration10 years (closed 18 February 2015)
RoleEngineer
Correspondence AddressFinca Son Fz 157 Son Fz
07400 Carretera Inca-Alcudia
Palma De Mallorca
Spain
Secretary NameDeena Currie
NationalityBritish
StatusClosed
Appointed21 September 2006(4 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 18 February 2015)
RoleSecretary
Correspondence AddressFinca Son Fz 157 Son Fz
07400 Carretera Inca-Alcudia
Palma De Mallorca
Spain
Director NameMr Stephen George Jones
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117a Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4HY
Secretary NameSarah Jones
NationalityBritish
StatusResigned
Appointed05 March 2003(8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address117a Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4HY
Director NameRichard Mark Barnard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2006)
RoleSalesman
Correspondence AddressApartado De Correos
11 Carrertera A Pollensa S/N
07470 Puerto Pollensa
Mallorca
Spain
Secretary NameRussell Hamilton Currie
NationalityBritish
StatusResigned
Appointed07 February 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2006)
RoleEngineer
Correspondence AddressApartado De Correos
11 Carretera A Pollensa S/N
07470 Puerto Pollensa
Mallorca
Spain
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at 1Richard Mark Barnard
50.00%
Ordinary
50 at 1Russell Hamilton Currie
50.00%
Ordinary

Financials

Year2014
Net Worth£163,494
Cash£93,454
Current Liabilities£1,214,382

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 February 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2014Liquidators' statement of receipts and payments to 11 August 2014 (5 pages)
4 September 2014Liquidators statement of receipts and payments to 11 August 2014 (5 pages)
4 September 2014Liquidators' statement of receipts and payments to 11 August 2014 (5 pages)
19 February 2014Liquidators' statement of receipts and payments to 11 February 2014 (10 pages)
19 February 2014Liquidators' statement of receipts and payments to 11 February 2014 (10 pages)
19 February 2014Liquidators statement of receipts and payments to 11 February 2014 (10 pages)
22 August 2013Liquidators' statement of receipts and payments to 11 August 2013 (5 pages)
22 August 2013Liquidators' statement of receipts and payments to 11 August 2013 (5 pages)
22 August 2013Liquidators statement of receipts and payments to 11 August 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
22 February 2013Liquidators statement of receipts and payments to 11 February 2013 (5 pages)
13 September 2012Liquidators statement of receipts and payments to 11 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
8 March 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
13 May 2011Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire on 13 May 2011 (2 pages)
11 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
20 September 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2009Statement of affairs with form 4.19 (6 pages)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2009Statement of affairs with form 4.19 (6 pages)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Appointment of a voluntary liquidator (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
6 August 2009Registered office changed on 06/08/2009 from overdene house 49 church street theale reading berkshire RG7 5BX (1 page)
6 August 2009Registered office changed on 06/08/2009 from overdene house 49 church street theale reading berkshire RG7 5BX (1 page)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 October 2008Accounts made up to 30 April 2007 (16 pages)
23 October 2008Accounts made up to 30 April 2007 (16 pages)
26 August 2008Director's change of particulars / russell currie / 01/06/2006 (1 page)
26 August 2008Return made up to 05/07/08; full list of members (3 pages)
26 August 2008Return made up to 05/07/08; full list of members (3 pages)
26 August 2008Secretary's change of particulars / deena currie / 21/09/2006 (1 page)
26 August 2008Secretary's change of particulars / deena currie / 21/09/2006 (1 page)
26 August 2008Director's change of particulars / russell currie / 01/06/2006 (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 September 2007Return made up to 05/07/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 05/07/07; full list of members (3 pages)
20 March 2007 (10 pages)
20 March 2007 (10 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
13 October 2006 (7 pages)
13 October 2006 (7 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Return made up to 05/07/06; full list of members (5 pages)
4 September 2006Return made up to 05/07/06; full list of members (5 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
19 April 2006Memorandum and Articles of Association (12 pages)
19 April 2006Memorandum and Articles of Association (12 pages)
12 April 2006Company name changed barnard hamilton aviation limite d\certificate issued on 12/04/06 (2 pages)
12 April 2006Company name changed barnard hamilton aviation limite d\certificate issued on 12/04/06 (2 pages)
18 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 05/07/05; full list of members (5 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Return made up to 05/07/05; full list of members (5 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
17 September 2004 (6 pages)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004 (6 pages)
22 July 2004Return made up to 05/07/04; full list of members (6 pages)
22 July 2004Return made up to 05/07/04; full list of members (6 pages)
18 February 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
18 February 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
14 July 2003Return made up to 05/07/03; full list of members (6 pages)
14 July 2003Return made up to 05/07/03; full list of members (6 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
5 August 2002Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2002Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
5 July 2002Incorporation (16 pages)
5 July 2002Incorporation (16 pages)