Company NameBarchester Acquisitions Holdings Limited
Company StatusDissolved
Company Number07095593
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusClosed
Appointed12 April 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201, The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201, The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201, The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameJon Hather
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 201, The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Grove LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 December 2009Delivered on: 31 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The relevant shares, all right under the relevant loans, floating charge over all present and future assets and undertaking see image for full details.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
19 October 2018Satisfaction of charge 1 in full (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
18 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
18 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
13 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
13 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
24 April 2015Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
24 April 2015Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(6 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(6 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(6 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
24 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 7 October 2014 (2 pages)
24 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
24 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
24 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
24 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
24 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 7 October 2014 (2 pages)
24 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 7 October 2014 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(5 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(5 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(5 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
10 July 2012Full accounts made up to 31 December 2011 (10 pages)
10 July 2012Full accounts made up to 31 December 2011 (10 pages)
12 December 2011Registered office address changed from Suite 201, the Chambers Chelsea Harbour London Greater London SW10 0XF United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Suite 201, the Chambers Chelsea Harbour London Greater London SW10 0XF United Kingdom on 12 December 2011 (1 page)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
5 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
5 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
5 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
5 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
14 July 2011Full accounts made up to 31 December 2010 (10 pages)
14 July 2011Full accounts made up to 31 December 2010 (10 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 December 2009Incorporation (21 pages)
4 December 2009Incorporation (21 pages)