Company NameBarker McT Limited
Company StatusDissolved
Company Number05807584
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Malcolm Birchwood
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxbys
Horsmonden Road
Brenchley
Kent
TN12 7AU
Director NameDavid Robert Laidlaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2011)
RoleConstruction
Correspondence Address1 Wonham Hill Cottage
Wonham Lane
Betchworth
Surrey
RH3 7AD
Director NameMr Peter James Le Voir
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Burbage Road
London
SE24 9HD
Secretary NameMichael Graham Dearson Jones
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Betjeman Road
Royston
Hertfordshire
SG8 5UP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£176,430
Cash£1,641
Current Liabilities£885,685

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
27 March 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
27 March 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
9 March 2009Appointment terminated director peter le voir (1 page)
9 March 2009Appointment Terminated Director peter le voir (1 page)
1 April 2008Statement of affairs with form 4.19 (12 pages)
1 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-18
(1 page)
1 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2008Appointment of a voluntary liquidator (1 page)
1 April 2008Appointment of a voluntary liquidator (1 page)
1 April 2008Statement of affairs with form 4.19 (12 pages)
10 March 2008Registered office changed on 10/03/2008 from 10-12 wrotham road gravesend kent DA11 0PE (1 page)
10 March 2008Registered office changed on 10/03/2008 from 10-12 wrotham road gravesend kent DA11 0PE (1 page)
4 March 2008Appointment Terminated Secretary michael dearson jones (1 page)
4 March 2008Appointment terminated secretary michael dearson jones (1 page)
13 December 2007Secretary's particulars changed (1 page)
13 December 2007Secretary's particulars changed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
28 September 2007Accounts for a small company made up to 31 May 2007 (7 pages)
28 September 2007Accounts for a small company made up to 31 May 2007 (7 pages)
1 June 2007Return made up to 05/05/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 05/05/07; full list of members (3 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
17 August 2006Ad 11/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 August 2006Ad 11/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 May 2006Incorporation (31 pages)
5 May 2006Incorporation (31 pages)