Company NameBarwell Foods Limited
Company StatusDissolved
Company Number03861371
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 5 months ago)
Dissolution Date5 June 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Peter George Harper
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Studham
Dunstable
Beds
LU6 2QG
Director NameMrs Judith Ann Burbury
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(6 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 05 June 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameJane Miller
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Abbot Road
Bury St. Edmunds
Suffolk
IP33 3UB
Secretary NameMargaret Teresa Kennedy
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlisle Close
Dunstable
Bedfordshire
LU6 3PH
Director NameGary Miller
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address15 Anderson Walk
Bury St Edmunds
Suffolk
IP32 6QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

150k at £1Harpers Management PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,467
Cash£33
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

22 June 2010Delivered on: 29 June 2010
Satisfied on: 22 August 2012
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 39 abbeygate street bury st edmunds st edmundsbury suffolk t/no SK201327 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 January 2000Delivered on: 15 January 2000
Satisfied on: 22 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39 abbeygate street bury st edmonds. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 December 1999Delivered on: 21 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the company off the register (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
20 December 2014Registered office address changed from Bell Farm Studham Dunstable Beds LU6 2QG to Harpers Food Half Moon Lane Pepperstock Luton LU1 4LL on 20 December 2014 (1 page)
20 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 150,000
(4 pages)
20 December 2014Termination of appointment of Margaret Teresa Kennedy as a secretary on 7 October 2013 (1 page)
20 December 2014Termination of appointment of Margaret Teresa Kennedy as a secretary on 7 October 2013 (1 page)
6 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
5 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 150,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 December 2009Director's details changed for Mr Peter George Harper on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Judith Ann Burbury on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Judith Ann Burbury on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Peter George Harper on 1 December 2009 (2 pages)
11 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
13 October 2009Amended accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 December 2008Return made up to 19/10/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 November 2007Return made up to 19/10/07; no change of members (7 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 October 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 September 2006Registered office changed on 15/09/06 from: 21 east street bromley kent BR1 1QE (1 page)
11 July 2006New director appointed (2 pages)
26 October 2005Return made up to 19/10/05; full list of members (7 pages)
26 October 2005Director resigned (1 page)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2003Return made up to 19/10/03; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (17 pages)
16 October 2002Return made up to 19/10/02; full list of members (7 pages)
14 August 2002Full accounts made up to 31 December 2001 (16 pages)
23 October 2001Return made up to 19/10/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
1 November 2000Return made up to 19/10/00; full list of members (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (13 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1999Memorandum and Articles of Association (11 pages)
17 December 1999Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page)
17 December 1999Ad 03/12/99--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages)
17 December 1999Nc inc already adjusted 03/12/99 (2 pages)
22 October 1999Secretary resigned (1 page)
19 October 1999Incorporation (17 pages)