Company NameBarnes Financial Solutions Ltd
Company StatusDissolved
Company Number05604751
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameEwan Colquhoun
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameSamantha Colquhoun
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY

Contact

Telephone0118 9873002
Telephone regionReading

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Ewan Colquhoun
50.00%
Ordinary
500 at £1Samantha Colquhoun
50.00%
Ordinary

Financials

Year2014
Net Worth£57,130
Cash£71,713
Current Liabilities£42,976

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 January 2017Registered office address changed from Bramble Cottage Hindhead Road Haslemere Surrey GU27 1LR to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 10 January 2017 (2 pages)
9 January 2017Declaration of solvency (3 pages)
9 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
(1 page)
9 January 2017Appointment of a voluntary liquidator (3 pages)
6 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 7 October 2016 with no updates (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
9 October 2014Director's details changed for Ewan Colquhoun on 1 October 2014 (2 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
9 October 2014Director's details changed for Ewan Colquhoun on 1 October 2014 (2 pages)
9 October 2014Secretary's details changed for Samantha Colquhoun on 1 October 2014 (1 page)
9 October 2014Secretary's details changed for Samantha Colquhoun on 1 October 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(4 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(4 pages)
6 March 2013Registered office address changed from Holly Hill Hazel Grove Hindhead Surrey GU26 6BJ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Holly Hill Hazel Grove Hindhead Surrey GU26 6BJ on 6 March 2013 (1 page)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Ewan Colquhoun on 17 November 2009 (2 pages)
26 March 2009Secretary's change of particulars / samantha colquhoun / 02/03/2009 (1 page)
26 March 2009Director's change of particulars / ewan colquhoun / 22/01/2009 (1 page)
26 March 2009Registered office changed on 26/03/2009 from 42 wimblington drive, lower earley, reading berkshire RG6 4JG (1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 27/10/08; full list of members (3 pages)
31 October 2007Return made up to 27/10/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
12 December 2006Return made up to 27/10/06; full list of members (2 pages)
27 October 2005Incorporation (14 pages)