Kings Hill
West Malling
Kent
ME19 4HS
Director Name | Mr Christopher Michael Patrick O'Neill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Avenue Bromley Kent BR1 4HW |
Director Name | Derek James Barrott |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | Worlington Links 14 The Paddock Worlington Suffolk IP28 8SB |
Director Name | Kathleen Patricia Barrott |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Worlington Links 14 The Paddock Worlington Suffolk IP28 8SB |
Secretary Name | Kathleen Patricia Barrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Worlington Links 14 The Paddock Worlington Suffolk IP28 8SB |
Director Name | Steven Barrott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 June 2011) |
Role | Company Director |
Correspondence Address | 14 The Paddocks Worlington Bury St Edmunds Suffolk IP28 8SB |
Director Name | Richard John Datson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 February 2011) |
Role | Sales Director |
Correspondence Address | 5 Garden Court Rowley Drive Newmarket Suffolk CB8 0PT |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Barrott Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,917 |
Cash | £10,765 |
Current Liabilities | £734,385 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 May 2014 | Liquidators statement of receipts and payments to 11 March 2014 (10 pages) |
13 May 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (10 pages) |
21 March 2013 | Administrator's progress report to 12 March 2013 (12 pages) |
12 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 October 2012 | Administrator's progress report to 18 September 2012 (13 pages) |
15 May 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
3 May 2012 | Result of meeting of creditors (2 pages) |
17 April 2012 | Statement of administrator's proposal (22 pages) |
28 March 2012 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 28 March 2012 (2 pages) |
27 March 2012 | Appointment of an administrator (1 page) |
23 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
20 June 2011 | Termination of appointment of Steven Barrott as a director (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 March 2011 | Termination of appointment of Richard Datson as a director (2 pages) |
26 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 August 2009 | Return made up to 15/06/09; full list of members (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page) |
13 October 2008 | Appointment terminated director and secretary kathleen barrott (1 page) |
10 October 2008 | Director appointed christopher michael patrick o neill (2 pages) |
10 October 2008 | Director appointed andrew wise (2 pages) |
10 October 2008 | Declaration of assistance for shares acquisition (7 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Memorandum and Articles of Association (15 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 July 2008 | Return made up to 15/06/08; full list of members (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 87 guildhall street bury st edmunds suffolk IP33 1PU (1 page) |
21 April 2006 | Location of register of members (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 July 2005 | Return made up to 15/06/05; full list of members
|
20 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
7 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (4 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | New director appointed (2 pages) |
7 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
18 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
16 June 2002 | Return made up to 15/06/02; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members
|
18 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
29 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
6 August 1996 | Return made up to 15/06/96; no change of members (4 pages) |
26 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
31 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
19 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |