Company NameGarrison Barclay Developments Limited
Company StatusDissolved
Company Number05916744
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date28 April 2015 (8 years, 12 months ago)
Previous NameGarrison Barclay Estates Treorchy Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Edward McCarthy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Llandennis Avenue
Cyncoed
Cardiff
Glamorgan
CF23 6JG
Wales
Secretary NameMr Andrew Edward McCarthy
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Llandennis Avenue
Cyncoed
Cardiff
Glamorgan
CF23 6JG
Wales
Director NameMr Tristan Stephen Hobbs
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressGlenside
Cefn Mabiy Road Lisvane
Cardiff
CF14 0SP
Wales
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressPb Jackson Norton
7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at 1Andrew Edward Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£39,885
Cash£2,918
Current Liabilities£137,027

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
30 October 2014Liquidators' statement of receipts and payments to 29 August 2014 (19 pages)
30 October 2014Liquidators statement of receipts and payments to 29 August 2014 (19 pages)
7 November 2013Liquidators statement of receipts and payments to 30 August 2013 (11 pages)
7 November 2013Liquidators' statement of receipts and payments to 30 August 2013 (11 pages)
28 August 2012Insolvency:re progress report 02/07/2011-30/08/2011 for ip s jackson period of office (10 pages)
17 July 2012Liquidators' statement of receipts and payments to 1 July 2012 (4 pages)
17 July 2012Liquidators statement of receipts and payments to 1 July 2012 (4 pages)
17 July 2012Liquidators statement of receipts and payments to 1 July 2012 (4 pages)
21 November 2011Liquidators statement of receipts and payments to 1 July 2011 (4 pages)
21 November 2011Liquidators' statement of receipts and payments to 1 July 2011 (4 pages)
21 November 2011Liquidators statement of receipts and payments to 1 July 2011 (4 pages)
19 September 2011Registered office address changed from C/O B N Jackson Norton 25 Castle Street Shrewsbury Shropshire SY1 1DA on 19 September 2011 (2 pages)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
23 February 2011Court order insolvency:replacement of liquidator (9 pages)
23 February 2011Appointment of a voluntary liquidator (1 page)
23 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2011Registered office address changed from C/O Bn Jackson Norton Westgate House Womnaby Street Cardiff CH10 1DD on 20 January 2011 (1 page)
13 October 2010Appointment of a voluntary liquidator (1 page)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 July 2010Statement of affairs with form 4.19 (5 pages)
7 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2010Registered office address changed from Unit 2E Former Hills Ind. Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU on 29 June 2010 (4 pages)
4 March 2010Termination of appointment of Tristan Hobbs as a director (2 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
14 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2009Registered office changed on 23/09/2009 from branton house 1A gower street cardiff CF24 4PA (1 page)
24 November 2008Director appointed andrew edward mccarthy (3 pages)
14 November 2008Return made up to 25/08/08; full list of members (5 pages)
14 November 2008Return made up to 25/08/07; full list of members; amend (5 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Return made up to 25/08/07; full list of members (2 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
18 October 2006New director appointed (2 pages)
10 October 2006Company name changed garrison barclay estates treorch y LIMITED\certificate issued on 10/10/06 (2 pages)
25 August 2006Incorporation (13 pages)