Company NameBarnes Kavelle Limited
Company StatusDissolved
Company Number07932853
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Justin Philip Dominic Mills
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(1 month after company formation)
Appointment Duration6 years, 3 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Bayswater Road
London
W2 3PS
Director NameMr Neil Cornelius McLaughlin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Ian Rickus Day
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(1 month after company formation)
Appointment Duration4 years (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Websitewww.barneskavelleinterim.co.uk

Location

Registered Address62 Bayswater Road
London
W2 3PS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Neil Cornelius Mclaughlin
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
20 July 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 62 Bayswater Road London W2 3PS on 20 July 2017 (1 page)
20 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 July 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 62 Bayswater Road London W2 3PS on 20 July 2017 (1 page)
23 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
28 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
28 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
20 May 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Termination of appointment of Neil Cornelius Mclaughlin as a director on 17 March 2016 (1 page)
20 May 2016Termination of appointment of Neil Cornelius Mclaughlin as a director on 17 March 2016 (1 page)
20 May 2016Termination of appointment of Ian Rickus Day as a director on 17 March 2016 (1 page)
20 May 2016Termination of appointment of Ian Rickus Day as a director on 17 March 2016 (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
1 April 2016Director's details changed for Mr Justin Philip Dominic Mills on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Ian Rickus Day on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
1 April 2016Director's details changed for Mr Justin Philip Dominic Mills on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Ian Rickus Day on 1 April 2016 (2 pages)
9 February 2016Director's details changed for Mr Justin Philip Dominic Mills on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Justin Philip Dominic Mills on 9 February 2016 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 September 2015Director's details changed for Neil Cornelius Mclaughlin on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Neil Cornelius Mclaughlin on 29 September 2015 (2 pages)
26 May 2015Director's details changed for Neil Cornelius Mclaughlin on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Neil Cornelius Mclaughlin on 26 May 2015 (2 pages)
15 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
20 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
4 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
5 March 2012Appointment of Mr Ian Rickus Day as a director (2 pages)
5 March 2012Appointment of Justin Philip Dominic Mills as a director (2 pages)
5 March 2012Appointment of Justin Philip Dominic Mills as a director (2 pages)
5 March 2012Appointment of Mr Ian Rickus Day as a director (2 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)