Company NameBarter Company Limited
Company StatusDissolved
Company Number05371763
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date26 December 2019 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Czeslaw Alfred Pulsakowski
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 26 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Terry Peter Grainger
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Christophers House Ridge Road
Letchworth Garden City
SG6 1PT
Secretary NameBarbara Roberts
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1c Wilbury Meadows
Knowl Piece Wilbury Way
Hitchin
Hertfordshire
SG4 0TY
Director NameSally Gritton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 January 2010)
RoleCompany Director
Correspondence Address20 Bevlin Hall
Saundersfoot
Pembrokeshire
SA69 9PG
Wales
Director NameMr Barry Grainger
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Christophers House Ridge Road
Letchworth Garden City
SG6 1PT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.bartercompany.co.uk/
Telephone08448003378
Telephone regionUnknown

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Mr Barry Grainger
49.01%
Ordinary
99 at £1Mr Terry Grainger
49.01%
Ordinary
1 at £1Mr Barry Grainger
0.50%
Ordinary B
1 at £1Mr Terry Grainger
0.50%
Ordinary A
1 at £1Mrs Mihaela Petronela Grainger
0.50%
Ordinary C
1 at £1Sally Grainger
0.50%
Ordinary D

Financials

Year2014
Net Worth£32,564
Cash£24,662
Current Liabilities£199,205

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

3 March 2017Delivered on: 18 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 September 2017Registered office address changed from C/O Leadermans St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to Gable House 239 Regents Park Road London N3 3LF on 5 September 2017 (2 pages)
2 September 2017Appointment of a voluntary liquidator (1 page)
2 September 2017Statement of affairs (8 pages)
2 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-17
(1 page)
18 March 2017Registration of charge 053717630001, created on 3 March 2017 (15 pages)
2 March 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
11 February 2017Change of share class name or designation (2 pages)
6 February 2017Appointment of Mr Czeslaw Alfred Pulsakowski as a director on 31 January 2017 (2 pages)
6 February 2017Termination of appointment of Terry Peter Grainger as a director on 31 January 2017 (1 page)
6 February 2017Termination of appointment of Barry Grainger as a director on 31 January 2017 (1 page)
19 January 2017Registered office address changed from Unit 1C Wilbury Meadows Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to C/O Leadermans St Christophers House Ridge Road Letchworth Garden City SG6 1PT on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Barbara Roberts as a secretary on 19 January 2017 (1 page)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 202
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 202
(6 pages)
19 November 2014Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 202
(6 pages)
26 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 202
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 202
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 202
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Mr Terry Grainger on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Barry Grainger on 17 April 2013 (2 pages)
17 April 2013Secretary's details changed for Barbara Roberts on 17 April 2013 (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Registered office address changed from 1C Portland Industrial Estate Hitchin Road Arlesey Bedfordshire SG15 6SG on 20 July 2011 (1 page)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
21 January 2010Termination of appointment of Sally Gritton as a director (1 page)
21 January 2010Appointment of Mr Barry Grainger as a director (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 February 2009Gbp nc 2000/3000\25/02/09 (2 pages)
26 February 2009Ad 25/02/09\gbp si 1@1=1\gbp ic 4/5\ (1 page)
26 February 2009Gbp nc 1000/2000\24/02/09 (2 pages)
24 February 2009Ad 24/02/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 March 2008Registered office changed on 05/03/2008 from carlton house high street higham ferrers northamptonshire NN10 8BW (1 page)
3 March 2008Return made up to 22/02/08; full list of members (4 pages)
18 January 2008New director appointed (1 page)
14 August 2007Director's particulars changed (1 page)
10 August 2007Registered office changed on 10/08/07 from: 4 the new inn court 54 matham road east molesey KT8 0BE (1 page)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 April 2006Return made up to 22/02/06; full list of members (6 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Incorporation (13 pages)