Company NameBarraclough Edwards Chamberlain Limited
Company StatusDissolved
Company Number04788958
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date9 April 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NamePeter Murray Jakob
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleAccountant
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Director NameMr Chris Barraclough
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(3 weeks, 5 days after company formation)
Appointment Duration11 years, 9 months (closed 09 April 2015)
RoleAdvertising
Correspondence Address13 College Avenue
Maidenhead
Berkshire
SL6 6AR
Director NameMr Steven Peter Edwards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(1 month after company formation)
Appointment Duration11 years, 9 months (closed 09 April 2015)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address146 Buckingham Road
Hampton
Middlesex
TW12 3JR
Director NameLinzi Chapman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 09 April 2015)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameElaine Jakob
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleConsultant
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Director NamePeter Murray Jakob
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleAccountant
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Director NameNic Chamberlain
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2008)
RoleAdvertising
Correspondence AddressGarden Flat
68 Sutherland Avenue
London
W9 2QS
Director NameHarry Sheward
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2010)
RoleAccount Director
Correspondence Address64 Kimberley Avenue
London
SE15 3XH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

510 at £1Chris Barraclough
62.96%
Ordinary
50 at £1Peter Jakob
6.17%
Ordinary
250 at £1Stephen Edwards
30.86%
Ordinary

Financials

Year2014
Net Worth-£14,311
Cash£13,701
Current Liabilities£142,804

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
23 December 2013Appointment of a voluntary liquidator (1 page)
19 December 2013Administrator's progress report to 2 December 2013 (22 pages)
19 December 2013Administrator's progress report to 2 December 2013 (22 pages)
2 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 June 2013Administrator's progress report to 2 June 2013 (18 pages)
24 June 2013Administrator's progress report to 2 June 2013 (18 pages)
28 February 2013Result of meeting of creditors (20 pages)
14 February 2013Statement of affairs with form 2.14B/2.15B (8 pages)
6 February 2013Statement of administrator's proposal (25 pages)
3 January 2013Statement of affairs with form 2.14B (6 pages)
11 December 2012Registered office address changed from 141 Wardour Street London W1F 0UT on 11 December 2012 (2 pages)
11 December 2012Appointment of an administrator (1 page)
30 October 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 810
(14 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Termination of appointment of Peter Murray Jakob as a director on 24 September 2012 (2 pages)
19 September 2012Registered office address changed from 3rd Floor 33 Gresse Street London W1T 1QU on 19 September 2012 (1 page)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 5 June 2011 (7 pages)
20 July 2011Annual return made up to 5 June 2011 (7 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 October 2010Appointment of Linzi Chapman as a director (3 pages)
2 October 2010 (6 pages)
2 October 2010Termination of appointment of Harry Sheward as a director (2 pages)
8 July 2010Annual return made up to 5 June 2010 (16 pages)
8 July 2010Annual return made up to 5 June 2010 (16 pages)
17 September 2009 (6 pages)
9 September 2009Registered office changed on 09/09/2009 from 97-99 dean street london W1D 3TE (1 page)
14 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 July 2009Capitals not rolled up (1 page)
3 July 2009Return made up to 05/06/09; full list of members (5 pages)
22 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 March 2009Director appointed harry sheward (4 pages)
3 December 2008 (6 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 July 2008 (6 pages)
4 July 2008Appointment terminated director nic chamberlain (1 page)
4 July 2008Return made up to 05/06/08; full list of members (4 pages)
12 July 2007Return made up to 05/06/07; no change of members (8 pages)
8 February 2007 (6 pages)
18 July 2006Return made up to 05/06/06; full list of members (9 pages)
13 March 2006Ad 31/12/05--------- £ si 40@1=40 £ ic 960/1000 (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
18 November 2004Registered office changed on 18/11/04 from: 18 soho square london W1D 3QL (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 June 2004Return made up to 05/06/04; full list of members (8 pages)
24 July 2003Nc inc already adjusted 14/07/03 (17 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 July 2003Ad 14/07/03--------- £ si 900@1=900 £ ic 1/901 (2 pages)
22 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
7 July 2003New director appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: stafford house, avenue road cobham surrey KT11 3HW (3 pages)
6 June 2003New secretary appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (1 page)
5 June 2003Incorporation (13 pages)