Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARKER & DOBSON LIMITED
Company Information for

BARKER & DOBSON LIMITED

20 FARRINGDON STREET, LONDON, EC4A 4PP,
Company Registration Number
00221819
Private Limited Company
Active

Company Overview

About Barker & Dobson Ltd
BARKER & DOBSON LIMITED was founded on 1927-05-13 and has its registered office in . The organisation's status is listed as "Active". Barker & Dobson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
BARKER & DOBSON LIMITED
 
Legal Registered Office
20 FARRINGDON STREET
LONDON
EC4A 4PP
Other companies in EC4A
 
Filing Information
Company Number 00221819
Company ID Number 00221819
Date formed 1927-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/1989
Account next due 31/10/1991
Latest return 04/10/1991
Return next due 01/11/1992
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-09-05 05:36:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKER & DOBSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARKER & DOBSON LIMITED
The following companies were found which have the same name as BARKER & DOBSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARKER & DOBSON (IRELAND) LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
Barker & Dobson (u.s.a.) Limited Delaware Unknown

Company Officers of BARKER & DOBSON LIMITED

Current Directors
Officer Role Date Appointed
MARTIN LESLIE REEVES
Company Secretary 1991-10-04
ALEXANDER STEWART BREMNER
Director 1991-10-25
PAUL MICHAEL LAWSON
Director 1991-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO GUSTAVO ALFREDO MACIOCIA
Director 1991-10-04 1991-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN LESLIE REEVES FRYER AND COMPANY (NELSON) LIMITED Company Secretary 1991-10-04 CURRENT 1949-06-15 Active
MARTIN LESLIE REEVES BENSONS CONFECTIONERY LIMITED Company Secretary 1991-10-04 CURRENT 1904-04-26 Active
MARTIN LESLIE REEVES JAMES KEILLER & SONS LIMITED Company Secretary 1989-10-04 CURRENT 1893-08-31 Dissolved 2013-11-08
ALEXANDER STEWART BREMNER JAMES KEILLER & SONS LIMITED Director 1991-10-25 CURRENT 1893-08-31 Dissolved 2013-11-08
ALEXANDER STEWART BREMNER FRYER AND COMPANY (NELSON) LIMITED Director 1991-10-25 CURRENT 1949-06-15 Active
ALEXANDER STEWART BREMNER BENSONS CONFECTIONERY LIMITED Director 1991-10-25 CURRENT 1904-04-26 Active
PAUL MICHAEL LAWSON JAMES KEILLER & SONS LIMITED Director 1991-10-04 CURRENT 1893-08-31 Dissolved 2013-11-08
PAUL MICHAEL LAWSON FRYER AND COMPANY (NELSON) LIMITED Director 1991-10-04 CURRENT 1949-06-15 Active
PAUL MICHAEL LAWSON BENSONS CONFECTIONERY LIMITED Director 1991-10-04 CURRENT 1904-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-09GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-30AC92Restoration by order of the court
2016-11-29GAZ2Final Gazette dissolved via compulsory strike-off
2015-06-20DISS16(SOAS)Compulsory strike-off action has been suspended
2015-06-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-03-20RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2010-03-19AC92Restoration by order of the court
2000-06-20GAZ2Final Gazette dissolved via compulsory strike-off
2000-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
1999-08-17405(2)Receiver ceasing to act
1999-08-173.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-08-173.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-01-12405(2)Receiver ceasing to act
1998-03-033.6Receiver abstract summary of receipts and payments
1997-04-173.6Receiver abstract summary of receipts and payments
1996-03-013.6Receiver abstract summary of receipts and payments
1995-03-283.6Receiver abstract summary of receipts and payments
1995-01-01PRE95A selection of documents registered before 1 January 1995
1994-03-243.6Receiver abstract summary of receipts and payments
1993-04-213.6Receiver abstract summary of receipts and payments
1992-06-24SPEC PENCertificate of specific penalty
1992-06-10SPEC PENCertificate of specific penalty
1992-04-29403bDeclaration of mortgage charge released/ceased
1992-04-13405(1)Appointment of receiver/manager
1992-03-17287REGISTERED OFFICE CHANGED ON 17/03/92 FROM: ALPHA HOUSE, 7TH FLOOR,ROWLANDSWAY, WYTHENSHAWE, MANCHESTER M22 5RG
1992-01-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-25363bRETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS
1991-10-10288DIRECTOR RESIGNED
1991-03-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/89
1991-03-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/89
1991-03-14287REGISTERED OFFICE CHANGED ON 14/03/91 FROM: C/O ERNST & YOUNG, COMMERCIAL UNION HOUSE, ALBERT SQUARE, MANCHESTER M2 6LP
1991-03-04363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-01-16AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-01-04225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06
1990-11-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-11-09395PARTICULARS OF MORTGAGE/CHARGE
1990-09-27287REGISTERED OFFICE CHANGED ON 27/09/90 FROM: CANADA STREET, STOCKPORT, SK2 6FG
1990-08-09288NEW DIRECTOR APPOINTED
1990-05-04395PARTICULARS OF MORTGAGE/CHARGE
1990-02-05363RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS
1990-02-05AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-09-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-03-07287REGISTERED OFFICE CHANGED ON 07/03/89 FROM: C/O BARKER & DOBSON GROUP PLC, PO BOX 19, HUNTLEY MOUNT RD, BURY LANCASHIRE BL9 6HZ
1988-12-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/88
1988-12-21SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 10/10/88
1988-12-21123NC INC ALREADY ADJUSTED
1988-12-2188(2)WD 05/12/88 AD 10/10/88--------- £ SI 4200000@1=4200000 £ IC 100000/4300000
1988-12-15AAFULL ACCOUNTS MADE UP TO 09/07/88
1988-11-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-11-08SRES01ALTER MEM AND ARTS 111088
1988-11-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-11-08225(1)ACCOUNTING REF. DATE SHORT FROM 09/07 TO 31/12
1988-11-08SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 111088
1988-11-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1988-11-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1988-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-10-27395PARTICULARS OF MORTGAGE/CHARGE
1988-10-03FULL ACCOUNTS MADE UP TO 26/12/87
1988-08-12Director resigned
1988-07-07Declaration of satisfaction of mortgage/charge
1988-06-03Director resigned
1988-02-04New director appointed
1987-12-23Particulars of mortgage/charge
1987-10-21Director resigned
1987-10-13New director appointed
1987-10-05Director resigned
1987-09-11FULL ACCOUNTS MADE UP TO 27/12/86
1987-05-16Director resigned
1987-02-20New director appointed
1986-11-27Director resigned
1986-08-19Particulars of mortgage/charge
1986-08-07New director appointed
1986-05-20New director appointed
Industry Information
SIC/NAIC Codes
1584 - Manufacture cocoa, chocolate, confectionery



Licences & Regulatory approval
We could not find any licences issued to BARKER & DOBSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-02-22
Fines / Sanctions
No fines or sanctions have been issued against BARKER & DOBSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE & ASSIGNMENT 1990-11-09 Outstanding SECURITY PACIFIC NATIONAL BANK
GUARANTEE & DEBENTURE 1990-05-04 PART of the property or undertaking has been released from charge DRAYTON CONSOLIDATED TRUST PLC
ACCOUNTS CHARGE BY WAY OF ASSIGNMENT 1988-10-27 Outstanding SECURITY PACIFIC NATIONAL BANK
COMPOSITE GUARANTEE & MORTGAGE DEBENTURE 1988-10-27 PART of the property or undertaking has been released from charge SECURITY PACIFIC NATIONAL BANK
DEED OF CHARGE 1987-12-17 Satisfied CITIBANK N.A. AS TRUSTEE FOR THE BANKS
LETTER OF OFFSET. 1986-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
DEBENTURE 1986-01-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LETTER OF OFFSET 1986-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL CHARGE 1986-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1985-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-04-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 1981-10-15 Satisfied COUTTS & CO BANKERS
SUPPLEMENTAL CHARGE 1981-08-24 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of BARKER & DOBSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARKER & DOBSON LIMITED
Trademarks
We have not found any records of BARKER & DOBSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARKER & DOBSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1584 - Manufacture cocoa, chocolate, confectionery) as BARKER & DOBSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARKER & DOBSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBARKER & DOBSON LIMITEDEvent Date2000-02-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARKER & DOBSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARKER & DOBSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.