Company NameBarclay Hall Developments Limited
Company StatusDissolved
Company Number08803820
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Anthony Payne
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Leagrave Street
London
E5 9QX
Director NameMr Christian McLaughlin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House 95a Station Road
Chingford
London
E4 7BU
Director NameMr Philip John Payne
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 111 Crouch Hill
Crouch End
London
N8 9RD
Director NameMrs Fareena Alam
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(1 month after company formation)
Appointment Duration3 years, 4 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 84 Ansell House
Mile End Road
London
E1 4UY
Director NameMr Andrew Henry Raingold
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(1 month after company formation)
Appointment Duration3 years, 4 months (closed 16 May 2017)
RoleExecutive Director Of The Aldersgate Group
Country of ResidenceEngland
Correspondence AddressThe Tower Lypiatt Park
Stroud
Gloucestershire
GL6 7LL
Wales
Director NameMr Lawrence Patterson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 De Beauvoir Road
London
N1 4EL

Location

Registered AddressJackson House
95a Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

552 at £0.01Christian Mclaughlin
5.52%
Ordinary
4k at £0.01Fareena Alam
39.94%
Ordinary
2.2k at £0.01Philip John Payne
21.75%
Ordinary
2.2k at £0.01Stephen Anthony Payne
21.75%
Ordinary
1.1k at £0.01Andrew Raingold
11.04%
Ordinary

Financials

Year2014
Net Worth£143,812
Current Liabilities£950,329

Accounts

Latest Accounts22 May 2015 (8 years, 11 months ago)
Next Accounts Due22 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End22 May

Charges

22 January 2014Delivered on: 30 January 2014
Persons entitled: Business Lending Secured Income Gp Limited

Classification: A registered charge
Particulars: F/H land known as barclay hall. 156B green street, london t/no EGL358553. Notification of addition to or amendment of charge.
Outstanding
22 January 2014Delivered on: 30 January 2014
Persons entitled: Business Lending Secured Income Gp Limited

Classification: A registered charge
Outstanding
22 January 2014Delivered on: 23 January 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
22 January 2014Delivered on: 23 January 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as barclay hall, 156B green street, london E7 8JQ registered at hm land registry with title absolute under title number EGL358553.. Notification of addition to or amendment of charge.
Outstanding

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 111.52
(8 pages)
13 April 2016Director's details changed for Mr Philip John Payne on 5 December 2015 (2 pages)
13 April 2016Director's details changed for Mr Philip John Payne on 5 December 2015 (2 pages)
13 April 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 111.52
(8 pages)
13 April 2016Director's details changed for Mr Christian Mclaughlin on 5 December 2015 (2 pages)
13 April 2016Director's details changed for Mr Christian Mclaughlin on 5 December 2015 (2 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Total exemption small company accounts made up to 22 May 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 22 May 2015 (6 pages)
2 September 2015Previous accounting period extended from 31 December 2014 to 22 May 2015 (1 page)
2 September 2015Previous accounting period extended from 31 December 2014 to 22 May 2015 (1 page)
11 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 111.52
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 111.52
(3 pages)
3 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(8 pages)
3 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(8 pages)
3 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(8 pages)
30 January 2014Registration of charge 088038200004 (9 pages)
30 January 2014Registration of charge 088038200003 (10 pages)
30 January 2014Registration of charge 088038200003 (10 pages)
30 January 2014Registration of charge 088038200004 (9 pages)
23 January 2014Sub-division of shares on 20 January 2014 (5 pages)
23 January 2014Sub-division of shares on 20 January 2014 (5 pages)
23 January 2014Registration of charge 088038200002 (13 pages)
23 January 2014Registration of charge 088038200002 (13 pages)
23 January 2014Registration of charge 088038200001 (19 pages)
23 January 2014Registration of charge 088038200001 (19 pages)
13 January 2014Appointment of Andrew Henry Raingold as a director (2 pages)
13 January 2014Appointment of Andrew Henry Raingold as a director (2 pages)
10 January 2014Termination of appointment of Lawrence Patterson as a director (1 page)
10 January 2014Termination of appointment of Lawrence Patterson as a director (1 page)
10 January 2014Appointment of Mrs Fareena Alam as a director (2 pages)
10 January 2014Appointment of Mrs Fareena Alam as a director (2 pages)
5 December 2013Incorporation (47 pages)
5 December 2013Incorporation (47 pages)