Company NameBarclay Entertainment Limited
DirectorDavid Lee Barclay
Company StatusLiquidation
Company Number05347481
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr David Lee Barclay
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Colston Crescent
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5RS
Secretary NameMr David Lee Barclay
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Colston Crescent
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5RS
Director NameMr Dean Leslie Barclay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address38 Long Deacon Road
Chingford
London
E4 6EG
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.harlowgreyhounds.co.uk
Email address[email protected]
Telephone01279 426804
Telephone regionBishops Stortford

Location

Registered AddressC/O Begbies Traynor 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1David Lee Barclay
50.00%
Ordinary
50 at £1Dean Leslie Barclay
50.00%
Ordinary

Financials

Year2014
Net Worth£30,770
Cash£22,047
Current Liabilities£392,945

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due26 October 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 January

Returns

Latest Return31 January 2019 (5 years, 2 months ago)
Next Return Due14 February 2020 (overdue)

Charges

23 October 2018Delivered on: 26 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 March 2005Delivered on: 17 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 July 2023Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 26 July 2023 (2 pages)
24 April 2023Progress report in a winding up by the court (25 pages)
21 April 2022Progress report in a winding up by the court (26 pages)
7 August 2021Registered office address changed from C/O David Rubin and Partners Ltd 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 7 August 2021 (2 pages)
22 April 2021Progress report in a winding up by the court (16 pages)
6 March 2020Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to C/O David Rubin and Partners Ltd 26-28 Bedford Row London WC1R 4HE on 6 March 2020 (2 pages)
3 March 2020Appointment of a liquidator (4 pages)
12 November 2019Order of court to wind up (2 pages)
16 August 2019Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 16 August 2019 (2 pages)
15 August 2019Appointment of a voluntary liquidator (3 pages)
15 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-29
(1 page)
15 August 2019Statement of affairs (8 pages)
27 February 2019Satisfaction of charge 053474810002 in full (1 page)
27 February 2019Satisfaction of charge 1 in full (1 page)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 October 2018Registration of charge 053474810002, created on 23 October 2018 (41 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 January 2017Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
20 January 2017Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
19 January 2017Registered office address changed from Harlow Stadium Roydon Road Harlow CM19 5DY England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Harlow Stadium Roydon Road Harlow CM19 5DY England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 January 2017 (1 page)
21 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
21 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
21 October 2016Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Harlow Stadium Roydon Road Harlow CM19 5DY on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Harlow Stadium Roydon Road Harlow CM19 5DY on 21 October 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Termination of appointment of Dean Leslie Barclay as a director on 2 May 2015 (1 page)
11 February 2016Termination of appointment of Dean Leslie Barclay as a director on 2 May 2015 (1 page)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
23 January 2016Compulsory strike-off action has been suspended (1 page)
23 January 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
1 May 2015Total exemption small company accounts made up to 29 January 2014 (8 pages)
1 May 2015Total exemption small company accounts made up to 29 January 2014 (8 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
29 October 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
29 October 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
2 September 2014Amended total exemption small company accounts made up to 29 January 2013 (7 pages)
2 September 2014Amended total exemption small company accounts made up to 29 January 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 29 January 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 29 January 2013 (5 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
29 January 2014Current accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
29 January 2014Current accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
30 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
30 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 February 2010Director's details changed for David Lee Barclay on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for David Lee Barclay on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
15 February 2007Return made up to 31/01/07; full list of members (2 pages)
15 February 2007Return made up to 31/01/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 March 2006Director resigned (1 page)
28 March 2006Return made up to 31/01/06; full list of members (2 pages)
28 March 2006Return made up to 31/01/06; full list of members (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: harlow greyhound stadium stadium way roydon road the pinnacles harlow essex CM19 5DY (1 page)
28 March 2006Registered office changed on 28/03/06 from: harlow greyhound stadium stadium way roydon road the pinnacles harlow essex CM19 5DY (1 page)
9 December 2005Registered office changed on 09/12/05 from: 1 oakwood parade london N14 4HY (1 page)
9 December 2005Registered office changed on 09/12/05 from: 1 oakwood parade london N14 4HY (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
17 March 2005Particulars of mortgage/charge (6 pages)
17 March 2005Particulars of mortgage/charge (6 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
31 January 2005Incorporation (15 pages)
31 January 2005Incorporation (15 pages)