London
EC3M 4BS
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2019(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 19 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Thomas Pierce Fairfax Ellis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leofric House Binley Road Coventry West Midlands CV3 1JN |
Director Name | Mr Timothy James Nagle |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mrs Karen Lee Ellis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Nigel Timothy Hayden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(2 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Leofric House Binley Road Coventry West Midlands CV3 1JN |
Director Name | Ms Karen Jane Woodley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leofric House Binley Road Coventry West Midlands CV3 1JN |
Director Name | Mr James Robert Martin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leofric House Binley Road Coventry West Midlands CV3 1JN |
Director Name | Mr Mark Platt |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leofric House 18b Binley Road Gosford Green Coventry West Midlands CV3 1JN |
Director Name | Mr Clive Edwards |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 2015) |
Role | Group Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6HB |
Director Name | Mrs Nicola Marie Lee |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leofric House Binley Road Coventry West Midlands CV3 1JN |
Director Name | Ms Ann Lindsay Roughead |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leofric House Binley Road Coventry West Midlands CV3 1JN |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 May 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 May 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 10 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 May 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | www.ellisclowes.com |
---|---|
Email address | [email protected] |
Telephone | 020 74446000 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
90k at £1 | Barkwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £612,722 |
Gross Profit | £349,503 |
Net Worth | -£177,144 |
Cash | £147,035 |
Current Liabilities | £819,290 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 November 2011 | Delivered on: 22 November 2011 Satisfied on: 27 June 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
12 February 2019 | Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page) |
12 February 2019 | Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages) |
11 October 2018 | Appointment of a voluntary liquidator (3 pages) |
11 October 2018 | Declaration of solvency (6 pages) |
11 October 2018 | Resolutions
|
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Barkwood Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Change of details for Barkwood Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
3 August 2017 | Solvency Statement dated 29/06/17 (1 page) |
3 August 2017 | Statement of capital on 3 August 2017
|
3 August 2017 | Statement of capital on 3 August 2017
|
3 August 2017 | Statement by Directors (1 page) |
3 August 2017 | Statement by Directors (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
3 August 2017 | Solvency Statement dated 29/06/17 (1 page) |
2 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
19 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
3 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
4 May 2016 | Termination of appointment of Karen Lee Ellis as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Timothy James Nagle as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Toby James Humphreys as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Neil Martin Clayton as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Neil Martin Clayton as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Timothy James Nagle as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of John David Sutton as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Toby James Humphreys as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of John David Sutton as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Karen Lee Ellis as a director on 4 May 2016 (1 page) |
22 December 2015 | Appointment of Mr Neil Martin Clayton as a director on 22 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Neil Martin Clayton as a director on 22 December 2015 (2 pages) |
3 December 2015 | Auditor's resignation (1 page) |
3 December 2015 | Auditor's resignation (1 page) |
30 November 2015 | Director's details changed for Mr Timothy James Nagle on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Timothy James Nagle on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mrs Karen Lee Ellis on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mrs Karen Lee Ellis on 30 November 2015 (2 pages) |
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
19 November 2015 | Appointment of Mr William Frederick Goldstein as a director on 10 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr William Frederick Goldstein as a director on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Gerard Owens as a director on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Toby James Humphreys as a director on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr John David Sutton as a director on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Gerard Owens as a director on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr John David Sutton as a director on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Peter John Burton as a secretary on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Peter John Burton as a secretary on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Toby James Humphreys as a director on 10 November 2015 (2 pages) |
18 November 2015 | Registered 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 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Nicola Marie Lee as a director on 10 November 2015 (1 page) |
18 November 2015 | Registered 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 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Nicola Marie Lee as a director on 10 November 2015 (1 page) |
3 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 August 2015 | Termination of appointment of Ann Lindsay Roughead as a director on 11 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Ann Lindsay Roughead as a director on 11 August 2015 (1 page) |
19 June 2015 | Annual return made up to 19 June 2015 Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 Statement of capital on 2015-06-19
|
13 March 2015 | Appointment of Mrs Ann Lindsay Roughead as a director on 24 February 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Ann Lindsay Roughead as a director on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Clive Edwards as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Clive Edwards as a director on 24 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Mark Platt as a director on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Mark Platt as a director on 31 January 2015 (1 page) |
6 January 2015 | Appointment of Mrs Nicola Marie Lee as a director on 1 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mrs Nicola Marie Lee on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mrs Nicola Marie Lee on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mrs Nicola Marie Lee as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mrs Nicola Marie Lee as a director on 1 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mrs Nicola Marie Lee on 6 January 2015 (2 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 July 2014 | Appointment of Mr Clive Edwards as a director on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Clive Edwards as a director on 16 July 2014 (2 pages) |
27 June 2014 | Satisfaction of charge 1 in full (1 page) |
27 June 2014 | Satisfaction of charge 1 in full (1 page) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 February 2014 | Appointment of Mr Mark Platt as a director (2 pages) |
25 February 2014 | Appointment of Mr Mark Platt as a director (2 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
11 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Termination of appointment of Karen Woodley as a director (1 page) |
2 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Termination of appointment of Karen Woodley as a director (1 page) |
16 April 2013 | Director's details changed for Ms Karen Jane Woodley on 6 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Ms Karen Jane Woodley on 6 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Ms Karen Jane Woodley on 6 March 2013 (2 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
31 July 2012 | Termination of appointment of James Martin as a director (1 page) |
31 July 2012 | Termination of appointment of James Martin as a director (1 page) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Director's details changed for Mrs Karen Woodley on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mrs Karen Woodley on 22 March 2012 (2 pages) |
31 January 2012 | Termination of appointment of Nigel Hayden as a director (1 page) |
31 January 2012 | Termination of appointment of Nigel Hayden as a director (1 page) |
1 December 2011 | Appointment of Mr James Robert Martin as a director (2 pages) |
1 December 2011 | Appointment of Mr James Robert Martin as a director (2 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 October 2011 | Appointment of Mrs Karen Woodley as a director (2 pages) |
24 October 2011 | Appointment of Mrs Karen Woodley as a director (2 pages) |
7 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
7 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
23 September 2011 | Change of name notice (2 pages) |
23 September 2011 | Company name changed ellis clowes (commerical) LIMITED\certificate issued on 23/09/11
|
23 September 2011 | Change of name notice (2 pages) |
23 September 2011 | Company name changed ellis clowes (commerical) LIMITED\certificate issued on 23/09/11
|
16 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
13 September 2011 | Appointment of Mr Timothy James Nagle as a director (2 pages) |
13 September 2011 | Appointment of Mr Nigel Timothy Hayden as a director (2 pages) |
13 September 2011 | Termination of appointment of Thomas Ellis as a director (1 page) |
13 September 2011 | Appointment of Mr Nigel Timothy Hayden as a director (2 pages) |
13 September 2011 | Appointment of Mr Timothy James Nagle as a director (2 pages) |
13 September 2011 | Termination of appointment of Thomas Ellis as a director (1 page) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
20 June 2011 | Incorporation (16 pages) |
20 June 2011 | Incorporation (16 pages) |