Company NameNick Barker & Partners Wealth Management Ltd
Company StatusDissolved
Company Number08456345
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameJames Fernley & Partners Wealth Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Daniel Paul Morris
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr James Ralph Fernley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMercer House 15 High Street
Redbourn
Herts
AL3 7LE
Director NameMr Nikki Barker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMercer House 15 High Street
Redbourn
Herts
AL3 7LE
Secretary NameMrs Eileen Marie Fernley
StatusResigned
Appointed22 March 2013(1 day after company formation)
Appointment Duration1 year (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressMercer House 15 High Street
Redbourn
Herts
AL3 7LE

Contact

Websitewww.jfpwealth.co.uk
Telephone01923 671471
Telephone regionWatford

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,912
Cash£120
Current Liabilities£11,678

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

10 October 2014Delivered on: 18 October 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
16 April 2021Application to strike the company off the register (3 pages)
3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
2 December 2020Cessation of Morris Wealth Management Limited as a person with significant control on 14 February 2020 (1 page)
2 December 2020Notification of Sarah Morris as a person with significant control on 14 February 2020 (2 pages)
2 December 2020Notification of Daniel Morris as a person with significant control on 14 February 2020 (2 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
10 June 2020Micro company accounts made up to 28 February 2020 (5 pages)
10 June 2020Previous accounting period shortened from 31 March 2020 to 28 February 2020 (1 page)
3 March 2020Satisfaction of charge 084563450001 in full (1 page)
17 February 2020Notification of Morris Wealth Management Limited as a person with significant control on 14 February 2020 (2 pages)
17 February 2020Appointment of Mr Daniel Paul Morris as a director on 14 February 2020 (2 pages)
17 February 2020Termination of appointment of Nikki Barker as a director on 14 February 2020 (1 page)
17 February 2020Cessation of Nick Barker as a person with significant control on 14 February 2020 (1 page)
17 February 2020Registered office address changed from Mercer House 15 High Street Redbourn Herts AL3 7LE to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 February 2020 (1 page)
7 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 July 2017Notification of Nick Barker as a person with significant control on 28 June 2017 (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 July 2017Cessation of Nikki Barker as a person with significant control on 28 June 2017 (1 page)
5 July 2017Notification of Nikki Barker as a person with significant control on 28 June 2017 (2 pages)
5 July 2017Notification of Nikki Barker as a person with significant control on 28 June 2017 (2 pages)
5 July 2017Notification of Nick Barker as a person with significant control on 28 June 2017 (2 pages)
5 July 2017Cessation of Nikki Barker as a person with significant control on 28 June 2017 (1 page)
5 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 July 2016Micro company accounts made up to 31 March 2016 (7 pages)
13 July 2016Micro company accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 October 2014Registration of charge 084563450001, created on 10 October 2014 (20 pages)
18 October 2014Registration of charge 084563450001, created on 10 October 2014 (20 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 21 March 2014 with a full list of shareholders (5 pages)
6 May 2014Annual return made up to 21 March 2014 with a full list of shareholders (5 pages)
30 April 2014Company name changed james fernley & partners wealth management LTD\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Company name changed james fernley & partners wealth management LTD\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Termination of appointment of Eileen Fernley as a secretary (1 page)
22 April 2014Termination of appointment of James Fernley as a director (1 page)
22 April 2014Termination of appointment of James Fernley as a director (1 page)
22 April 2014Termination of appointment of Eileen Fernley as a secretary (1 page)
22 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 1,000
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 1,000
(3 pages)
22 March 2013Appointment of Mr Nikki Barker as a director (2 pages)
22 March 2013Appointment of Mr Nikki Barker as a director (2 pages)
22 March 2013Appointment of Mrs Eileen Marie Fernley as a secretary (2 pages)
22 March 2013Appointment of Mrs Eileen Marie Fernley as a secretary (2 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)