Company NameBarrowgate (Paul Street) Limited
Company StatusDissolved
Company Number06441055
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 months ago)
Dissolution Date29 April 2018 (5 years, 12 months ago)
Previous NamePaul Street Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm Struth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 29 April 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Director NameJames Harvey Struth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Cottage
Dedham Road Langham
Colchester
Essex
CO4 5PZ
Director NameMr Richard Mark Hatter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hamilton Terrace
London
NW8 9UJ
Secretary NameMr John Lewis Green
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Norfolk Cottages
Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DA

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£282,907
Current Liabilities£552,461

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 November 2017Liquidators' statement of receipts and payments to 2 November 2017 (15 pages)
21 December 2016Liquidators' statement of receipts and payments to 2 November 2016 (14 pages)
18 November 2015Registered office address changed from Telephone House 69-77 Paul Street London EC2A 4NW to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 18 November 2015 (2 pages)
11 November 2015Appointment of a voluntary liquidator (1 page)
11 November 2015Declaration of solvency (3 pages)
11 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-03
  • LRESSP ‐ Special resolution to wind up on 2015-11-03
  • LRESSP ‐ Special resolution to wind up on 2015-11-03
  • LRESSP ‐ Special resolution to wind up on 2015-11-03
(1 page)
19 August 2015Termination of appointment of Richard Mark Hatter as a director on 16 July 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
25 July 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
24 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
14 November 2011Appointment of Mr Malcolm Struth as a director (2 pages)
14 November 2011Termination of appointment of James Struth as a director (1 page)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
28 September 2010Termination of appointment of John Green as a secretary (1 page)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for James Harvey Struth on 28 November 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Return made up to 29/11/08; full list of members (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2008Nc inc already adjusted 18/04/08 (1 page)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2007Memorandum and Articles of Association (10 pages)
12 December 2007Company name changed paul street LIMITED\certificate issued on 12/12/07 (2 pages)
29 November 2007Incorporation (14 pages)