Company NameBarcom (UK) Holdings Limited
Company StatusDissolved
Company Number05172349
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameKevin William Donnelly
NationalityBritish
StatusClosed
Appointed28 April 2011(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 06 December 2016)
RoleCompany Director
Correspondence Address500 Exchange Street
Providence
02903
Director NameMr Kevin William Donnelly
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(6 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 06 December 2016)
RoleSenior Vice President, General Counsel & Secretary
Country of ResidenceMassachusetts Usa
Correspondence Address500 Exchange Street
Providence
02903
Director NameMr Matthew William Hughes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed16 December 2015(11 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 December 2016)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address500 Exchange Street
Providence
Ri
02903
Director NameDavid Kinsey Barnes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited States
Correspondence Address1871 Conway Hills Drive
Hebron
Kentucky 41048
United States
Secretary NameMr Steven Edward Mattingly
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Kingsgate Court
99 Kingsgate Avenue
Broadstairs
Kent
CT10 3LH
Director NameMr Richard Lawrence Bready
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2011(6 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 July 2011)
RoleChairman, President And Ceo
Country of ResidenceUnited States
Correspondence AddressC/O Nortek Inc
50 Kennedy Plaza
Providence
Rhode Island 02903
United States
Director NameMr Edward Joseph Cooney
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2013)
RoleSenior Vice President And Treasurer
Country of ResidenceUnited States
Correspondence AddressC/O Nortek Inc
50 Kennedy Plaza
Providence
Rhode Island 02903
United States
Director NameAlmon Charles Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 2015)
RoleSenior Vice President And Cfo
Country of ResidenceUnited States
Correspondence AddressNortek, Inc. 50 Kennedy Plaza
Providence
Rhode Island 02903
United States
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitetvone.com
Email address[email protected]
Telephone01843 873300
Telephone regionThanet

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nortek Holding B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£2,640,209
Cash£434
Current Liabilities£20,226

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
30 March 2016Registered office address changed from Unit V, Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG to 10 Norwich Street London EC4A 1BD on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Unit V, Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG to 10 Norwich Street London EC4A 1BD on 30 March 2016 (1 page)
26 January 2016Director's details changed for Mr Kevin William Donnelly on 28 May 2014 (2 pages)
26 January 2016Secretary's details changed for Kevin William Donnelly on 28 May 2014 (1 page)
26 January 2016Secretary's details changed for Kevin William Donnelly on 28 May 2014 (1 page)
26 January 2016Director's details changed for Mr Kevin William Donnelly on 28 May 2014 (2 pages)
17 December 2015Appointment of Mr. Matthew William Hughes as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr. Matthew William Hughes as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Almon Charles Hall as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Almon Charles Hall as a director on 16 December 2015 (1 page)
25 November 2015Full accounts made up to 31 December 2014 (181 pages)
25 November 2015Full accounts made up to 31 December 2014 (181 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
2 January 2015Full accounts made up to 31 December 2013 (13 pages)
2 January 2015Full accounts made up to 31 December 2013 (13 pages)
12 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(5 pages)
12 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(5 pages)
12 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(5 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014Full accounts made up to 31 December 2012 (165 pages)
21 February 2014Full accounts made up to 31 December 2012 (165 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
25 April 2013Termination of appointment of Edward Cooney as a director (2 pages)
25 April 2013Appointment of Almon Charles Hall as a director (3 pages)
25 April 2013Appointment of Almon Charles Hall as a director (3 pages)
25 April 2013Termination of appointment of Edward Cooney as a director (2 pages)
24 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
30 September 2011Director's details changed for Mr Edward Joseph Cooney on 7 July 2011 (2 pages)
30 September 2011Director's details changed for Mr Edward Joseph Cooney on 7 July 2011 (2 pages)
30 September 2011Director's details changed for Mr Kevin William Donnelly on 7 July 2011 (2 pages)
30 September 2011Director's details changed for Mr Edward Joseph Cooney on 7 July 2011 (2 pages)
30 September 2011Director's details changed for Mr Kevin William Donnelly on 7 July 2011 (2 pages)
30 September 2011Director's details changed for Mr Kevin William Donnelly on 7 July 2011 (2 pages)
15 July 2011Termination of appointment of Richard Bready as a director (2 pages)
15 July 2011Appointment of Kevin William Donnelly as a director (3 pages)
15 July 2011Appointment of Kevin William Donnelly as a director (3 pages)
15 July 2011Termination of appointment of Richard Bready as a director (2 pages)
25 May 2011Appointment of Edward Joseph Cooney as a director (3 pages)
25 May 2011Appointment of Richard Lawrence Bready as a director (3 pages)
25 May 2011Termination of appointment of David Barnes as a director (2 pages)
25 May 2011Appointment of Kevin William Donnelly as a secretary (3 pages)
25 May 2011Appointment of Kevin William Donnelly as a secretary (3 pages)
25 May 2011Appointment of Edward Joseph Cooney as a director (3 pages)
25 May 2011Termination of appointment of David Barnes as a director (2 pages)
25 May 2011Appointment of Richard Lawrence Bready as a director (3 pages)
18 May 2011Termination of appointment of Steven Mattingly as a secretary (1 page)
18 May 2011Termination of appointment of Steven Mattingly as a secretary (1 page)
8 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 September 2010Auditor's resignation (1 page)
6 September 2010Auditor's resignation (1 page)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
27 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 August 2009Return made up to 07/07/09; full list of members (3 pages)
11 August 2009Return made up to 07/07/09; full list of members (3 pages)
10 August 2009Secretary's change of particulars / steven mattingly / 10/08/2009 (2 pages)
10 August 2009Secretary's change of particulars / steven mattingly / 10/08/2009 (2 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 July 2008Return made up to 07/07/08; full list of members (3 pages)
9 July 2008Return made up to 07/07/08; full list of members (3 pages)
23 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
23 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 July 2007Return made up to 07/07/07; full list of members (2 pages)
23 July 2007Return made up to 07/07/07; full list of members (2 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 July 2006Return made up to 07/07/06; full list of members (2 pages)
24 July 2006Return made up to 07/07/06; full list of members (2 pages)
19 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
30 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
2 August 2005Return made up to 07/07/05; full list of members (2 pages)
2 August 2005Return made up to 07/07/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: unit v continental approach westwood industrial estate margate kent CT9 4JG (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Registered office changed on 02/08/05 from: unit v continental approach westwood industrial estate margate kent CT9 4JG (1 page)
2 August 2005Location of register of members (1 page)
30 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
30 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
2 November 2004Registered office changed on 02/11/04 from: 37/41 bedford row london WC1R 4JH (1 page)
2 November 2004Registered office changed on 02/11/04 from: 37/41 bedford row london WC1R 4JH (1 page)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
7 July 2004Incorporation (17 pages)
7 July 2004Incorporation (17 pages)