Company NameBarton Square Holdco Limited
Company StatusDissolved
Company Number08363585
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NamesINTU Lakeside Limited and INTU Shelfco 6 Limited

Business Activity

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

Directors

Director NameMr Gary Richard Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2020(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 01 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameINTU Secretariat Limited (Corporation)
StatusClosed
Appointed16 August 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 01 March 2022)
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Secretary NameSusan Marsden
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(7 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 15 April 2020)
RoleGeneral Corporate Counsel
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Daniel Ian Shepherd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(8 months, 1 week after company formation)
Appointment Duration12 months (resigned 25 September 2014)
RoleActing Group Treasurer
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Peter Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(8 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT

Contact

Websiteintu.co.uk/traffordcentre

Location

Registered Address40 Broadway
London
England And Wales
SW1H 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Intu Trafford Centre Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1
Current Liabilities£2

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 November 2018Delivered on: 5 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 5 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 October 2013Delivered on: 14 October 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
1 December 2021Application to strike the company off the register (1 page)
29 November 2021Receiver's abstract of receipts and payments to 28 October 2021 (4 pages)
29 November 2021Receiver's abstract of receipts and payments to 28 October 2021 (4 pages)
29 November 2021Notice of ceasing to act as receiver or manager (4 pages)
3 November 2021Notice of ceasing to act as receiver or manager (4 pages)
20 October 2021Termination of appointment of Sean Crosby as a director on 8 October 2021 (1 page)
21 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
15 July 2021Appointment of receiver or manager (4 pages)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
24 May 2021Application to strike the company off the register (1 page)
16 April 2021Satisfaction of charge 083635850003 in full (1 page)
16 April 2021Satisfaction of charge 083635850002 in full (1 page)
25 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
19 January 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page)
9 September 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 (1 page)
20 April 2020Appointment of Gary Richard Hoskins as a director on 15 April 2020 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
15 November 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
25 September 2019Director's details changed for Mr Edward Matthew Giles Roberts on 24 September 2019 (2 pages)
24 September 2019Secretary's details changed for Susan Marsden on 24 September 2019 (1 page)
24 September 2019Director's details changed for Miss Minakshi Kidia on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Sean Crosby on 24 September 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (15 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
28 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
5 December 2018Registration of charge 083635850002, created on 23 November 2018 (24 pages)
5 December 2018Registration of charge 083635850003, created on 23 November 2018 (23 pages)
23 November 2018Notification of Barton Square Investments Limited as a person with significant control on 29 August 2018 (2 pages)
23 November 2018Cessation of Intu Trafford Centre Group (Uk) Limited as a person with significant control on 29 August 2018 (1 page)
14 November 2018Satisfaction of charge 083635850001 in full (1 page)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
15 August 2018Full accounts made up to 31 December 2017 (15 pages)
16 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (15 pages)
20 June 2017Full accounts made up to 31 December 2016 (15 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
23 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
23 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
30 March 2016Full accounts made up to 31 December 2015 (15 pages)
30 March 2016Full accounts made up to 31 December 2015 (15 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(6 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(6 pages)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(6 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(6 pages)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
23 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
23 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
23 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
23 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
13 May 2014Full accounts made up to 31 December 2013 (15 pages)
13 May 2014Full accounts made up to 31 December 2013 (15 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(7 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(7 pages)
4 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
4 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
14 October 2013Registration of charge 083635850001 (24 pages)
14 October 2013Registration of charge 083635850001 (24 pages)
27 September 2013Appointment of Mr Peter Weir as a director (2 pages)
27 September 2013Appointment of Mr Peter Weir as a director (2 pages)
27 September 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
27 September 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
9 September 2013Appointment of Mr Hugh Michael Ford as a director (2 pages)
9 September 2013Appointment of Mr Hugh Michael Ford as a director (2 pages)
3 September 2013Change of name notice (2 pages)
3 September 2013Company name changed intu shelfco 6 LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(2 pages)
3 September 2013Company name changed intu shelfco 6 LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(2 pages)
3 September 2013Change of name notice (2 pages)
15 February 2013Change of name notice (2 pages)
15 February 2013Change of name notice (2 pages)
15 February 2013Company name changed intu lakeside LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
15 February 2013Company name changed intu lakeside LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)