Company NameBarkwood Limited
Company StatusDissolved
Company Number07099701
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 3 months ago)
Dissolution Date15 January 2021 (3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 15 January 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Karen Lee Ellis
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Michael Frederick Holbrook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Charlecote Fields
Wellesbourne
Warwickshire
CV35 9PG
Director NameMr Thomas Pierce Fairfax Ellis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Timothy James Nagle
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Mark Blundell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeofric House 18b Binley Road
Gosford Green
Coventry
West Midlands
CV3 1JN
Director NameMr James Robert Martin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 October 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 4 Gurnells Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XJ
Director NameMr James Robert Martin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 October 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 4 Gurnells Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XJ
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 May 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(5 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 May 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Peter John Burton
StatusResigned
Appointed10 November 2015(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websiteellisclowes.com
Email address[email protected]
Telephone020 74446000
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

281k at £1Integro Insurance Brokers Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,853,578
Gross Profit£2,636,910
Net Worth£287,171
Cash£1,012,976
Current Liabilities£3,478,350

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 November 2010Delivered on: 6 November 2010
Satisfied on: 5 December 2013
Persons entitled: Thompson Heath and Bond Limited

Classification: Debenture
Secured details: All monies due or to become due from the ellis clowes & company limited (eccl)to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all present and future goodwill, the records, by way of floating charge all the undertaking, property, assets and rights, see image for full details.
Fully Satisfied

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Return of final meeting in a members' voluntary winding up (8 pages)
22 November 2019Liquidators' statement of receipts and payments to 24 September 2019 (7 pages)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
12 February 2019Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages)
12 February 2019Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page)
11 October 2018Appointment of a voluntary liquidator (3 pages)
11 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(1 page)
11 October 2018Declaration of solvency (6 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
5 September 2017Statement of capital on 5 September 2017
  • GBP 1
(5 pages)
5 September 2017Statement of capital on 5 September 2017
  • GBP 1
(5 pages)
24 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise share prem a/c and capital redemption reserve 03/08/2017
(2 pages)
24 August 2017Statement by Directors (1 page)
24 August 2017Solvency Statement dated 03/08/17 (1 page)
24 August 2017Solvency Statement dated 03/08/17 (1 page)
24 August 2017Statement by Directors (1 page)
24 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise share prem a/c and capital redemption reserve 03/08/2017
(2 pages)
2 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (20 pages)
26 July 2017Full accounts made up to 31 December 2016 (20 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
4 May 2016Termination of appointment of Karen Lee Ellis as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of John David Sutton as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Toby James Humphreys as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Toby James Humphreys as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Thomas Pierce Fairfax Ellis as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Thomas Pierce Fairfax Ellis as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of John David Sutton as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Timothy James Nagle as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Karen Lee Ellis as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Timothy James Nagle as a director on 4 May 2016 (1 page)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 281,000
(7 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 281,000
(7 pages)
3 December 2015Auditor's resignation (1 page)
3 December 2015Auditor's resignation (1 page)
30 November 2015Director's details changed for Mrs Karen Lee Ellis on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Thomas Pierce Fairfax Ellis on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mrs Karen Lee Ellis on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Timothy James Nagle on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Thomas Pierce Fairfax Ellis on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Timothy James Nagle on 30 November 2015 (2 pages)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
19 November 2015Appointment of Mr William Frederick Goldstein as a director on 10 November 2015 (2 pages)
19 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 281,000
(6 pages)
19 November 2015Appointment of Mr William Frederick Goldstein as a director on 10 November 2015 (2 pages)
19 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 281,000
(6 pages)
17 November 2015Appointment of Mr John David Sutton as a director on 10 November 2015 (2 pages)
17 November 2015Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 17 November 2015 (1 page)
17 November 2015Appointment of Mr John David Sutton as a director on 10 November 2015 (2 pages)
17 November 2015Appointment of Mr Toby James Humphreys as a director on 10 November 2015 (2 pages)
17 November 2015Appointment of Mr Toby James Humphreys as a director on 10 November 2015 (2 pages)
17 November 2015Appointment of Mr John Gerard Owens as a director on 10 November 2015 (2 pages)
17 November 2015Appointment of Mr Peter John Burton as a secretary on 10 November 2015 (2 pages)
17 November 2015Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Michael Frederick Holbrook as a director on 10 November 2015 (1 page)
17 November 2015Appointment of Mr John Gerard Owens as a director on 10 November 2015 (2 pages)
17 November 2015Termination of appointment of Mark Blundell as a director on 10 November 2015 (1 page)
17 November 2015Termination of appointment of Michael Frederick Holbrook as a director on 10 November 2015 (1 page)
17 November 2015Appointment of Mr Peter John Burton as a secretary on 10 November 2015 (2 pages)
17 November 2015Termination of appointment of Mark Blundell as a director on 10 November 2015 (1 page)
3 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
3 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
9 December 2014Annual return made up to 9 December 2014
Statement of capital on 2014-12-09
  • GBP 275,000
(7 pages)
9 December 2014Annual return made up to 9 December 2014
Statement of capital on 2014-12-09
  • GBP 275,000
(7 pages)
9 December 2014Annual return made up to 9 December 2014
Statement of capital on 2014-12-09
  • GBP 275,000
(7 pages)
16 August 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
16 August 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 275,000
(7 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 275,000
(7 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 275,000
(7 pages)
5 December 2013Satisfaction of charge 1 in full (1 page)
5 December 2013Satisfaction of charge 1 in full (1 page)
11 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
25 March 2013Termination of appointment of James Martin as a director (1 page)
25 March 2013Termination of appointment of James Martin as a director (1 page)
31 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
31 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
31 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
21 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 275,000
(3 pages)
21 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 275,000
(3 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
1 August 2012Appointment of Mr James Robert Martin as a director (2 pages)
1 August 2012Appointment of Mr James Robert Martin as a director (2 pages)
31 July 2012Termination of appointment of James Martin as a director (1 page)
31 July 2012Termination of appointment of James Martin as a director (1 page)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 January 2012Appointment of Mr Mark Blundell as a director (2 pages)
19 January 2012Appointment of Mr Mark Blundell as a director (2 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
2 September 2011Director's details changed for Mr Timothy James Nagle on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Timothy James Nagle on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Timothy James Nagle on 2 September 2011 (2 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 April 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
4 April 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 250,000
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 250,000
(4 pages)
11 October 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
11 October 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
22 April 2010Appointment of Mr Timothy James Nagle as a director (2 pages)
22 April 2010Appointment of Mr Timothy James Nagle as a director (2 pages)
22 April 2010Appointment of Mr James Robert Martin as a director (2 pages)
22 April 2010Appointment of Mr Thomas Pierce Fairfax Ellis as a director (2 pages)
22 April 2010Appointment of Mr James Robert Martin as a director (2 pages)
22 April 2010Appointment of Mr Thomas Pierce Fairfax Ellis as a director (2 pages)
1 April 2010Appointment of Mr Michael Holbrook as a director (2 pages)
1 April 2010Appointment of Mr Michael Holbrook as a director (2 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)