Company NameBARL Limited
Company StatusDissolved
Company Number04818587
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date22 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Bernard Lewis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Vicarage Lane
Poynton
Stockport
Cheshire
SK12 1BG
Secretary NameLinda Barbara Lewis
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Vicarage Lane
Poynton
Stockport
Cheshire
SK12 1BG

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2007
Net Worth-£128,637
Current Liabilities£92,018

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Notice of final account prior to dissolution (1 page)
22 March 2017Notice of final account prior to dissolution (1 page)
18 July 2012Appointment of a liquidator (1 page)
18 July 2012Court order insolvency:- replacement of liquidator (11 pages)
18 July 2012Appointment of a liquidator (1 page)
18 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 18 July 2012 (2 pages)
18 July 2012Court order insolvency:- replacement of liquidator (11 pages)
30 January 2012Registered office address changed from the Grange 100 High Street London N146TB on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from the Grange 100 High Street London N146TB on 30 January 2012 (2 pages)
27 January 2012Order of court to wind up (2 pages)
27 January 2012Order of court to wind up (2 pages)
27 January 2012Appointment of a liquidator (1 page)
27 January 2012Court order insolvency:replacement of liq (5 pages)
27 January 2012Court order insolvency:replacement of liq (5 pages)
27 January 2012Appointment of a liquidator (1 page)
25 January 2010Registered office address changed from 24 Vicarage Road Poynton Cheshire SK12 1BG on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 24 Vicarage Road Poynton Cheshire SK12 1BG on 25 January 2010 (2 pages)
18 January 2010Appointment of a liquidator (1 page)
18 January 2010Appointment of a liquidator (1 page)
22 September 2009Order of court to wind up (2 pages)
22 September 2009Order of court to wind up (2 pages)
20 September 2009Order of court to wind up (1 page)
20 September 2009Order of court to wind up (1 page)
5 March 2009Notice of completion of voluntary arrangement (5 pages)
5 March 2009Notice of completion of voluntary arrangement (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Registered office changed on 11/08/2008 from suite 1 armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page)
11 August 2008Registered office changed on 11/08/2008 from suite 1 armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
11 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2009 (2 pages)
11 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2009 (2 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 August 2007Return made up to 30/07/07; full list of members (2 pages)
2 August 2007Return made up to 30/07/07; full list of members (2 pages)
12 April 2007Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
12 April 2007Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
1 November 2006Amended accounts made up to 31 December 2005 (7 pages)
1 November 2006Amended accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2006Registered office changed on 28/09/06 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page)
28 September 2006Registered office changed on 28/09/06 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page)
28 September 2006Return made up to 30/07/06; full list of members (2 pages)
28 September 2006Return made up to 30/07/06; full list of members (2 pages)
9 November 2005Return made up to 30/07/05; full list of members (2 pages)
9 November 2005Return made up to 30/07/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 January 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
26 January 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
23 July 2004Return made up to 30/07/04; full list of members (5 pages)
23 July 2004Return made up to 30/07/04; full list of members (5 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Incorporation (12 pages)
2 July 2003Incorporation (12 pages)