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

BARNABY'S CARVERY LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
00245269
Private Limited Company
Liquidation

Company Overview

About Barnaby's Carvery Ltd
BARNABY'S CARVERY LIMITED was founded on 1930-01-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Barnaby's Carvery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BARNABY'S CARVERY LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in DE14
 
Filing Information
Company Number 00245269
Company ID Number 00245269
Date formed 1930-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 22/08/2015
Account next due 31/01/2017
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-04 07:22:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNABY'S CARVERY 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.

Company Officers of BARNABY'S CARVERY LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2016-04-25
KIRK DYSON DAVIS
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE SUSAN STEWART
Company Secretary 2013-09-03 2016-04-25
LUCY JANE BELL
Director 2011-11-22 2016-01-26
DARYL ANTONY KELLY
Director 2013-02-01 2016-01-26
JONATHAN ROBERT LANGFORD
Director 2013-02-01 2016-01-26
HENRY JONES
Company Secretary 2013-08-14 2015-12-04
PATRICK JAMES GALLAGHER
Director 2011-11-22 2015-06-23
SUSAN CLARE RUDD
Company Secretary 2012-09-28 2013-08-14
ROBERT JAMES GODWIN-BRATT
Director 2012-06-25 2013-02-01
CLAIRE SUSAN STEWART
Company Secretary 2009-04-16 2012-09-28
RUSSELL JOHN MARGERRISON
Director 2011-07-04 2011-11-22
EDWARD MICHAEL BASHFORTH
Director 2008-07-01 2011-07-04
STEPHEN PETER DANDO
Director 2010-06-18 2011-07-04
PHILIP DUTTON
Director 2007-10-17 2011-01-31
NEIL DAVID PRESTON
Director 2006-01-05 2010-06-18
TIMOTHY JAMES KENDALL
Company Secretary 2006-11-30 2009-04-16
ROBERT JAMES MCDONALD
Director 2006-01-05 2007-10-17
SUSAN CLARE RUDD
Company Secretary 2006-03-31 2006-11-30
DEREK KERR WALMSLEY
Company Secretary 2003-11-03 2006-03-31
KAREN ELISABETH DIND JONES
Director 2003-11-03 2006-01-05
CORNEL CARL RIKLIN
Director 2003-11-03 2005-01-10
JOHANNA LOUISE CUMMING
Director 2003-11-03 2003-12-02
ANDREW RONALD KNIGHT
Director 2003-11-03 2003-12-02
MARK STEVENS
Company Secretary 2002-04-22 2003-11-03
NEVILLE REX HOMER
Company Secretary 1996-03-18 2002-04-26
NEVILLE REX HOMER
Director 1996-03-18 2002-04-26
LOUISE MILLER
Director 1999-04-14 2000-02-28
MICHAEL JOHN PEAREY
Director 1996-03-18 1999-04-14
COLIN CUTHBERTSON
Company Secretary 1993-03-01 1996-03-18
STEWART EDMUND CONYERS BUBB
Director 1994-03-21 1996-03-18
NEVILLE REX HOMER
Director 1993-11-01 1994-03-21
MICHAEL JOHN PEAREY
Director 1993-11-01 1994-03-21
COLIN CUTHBERTSON
Director 1993-03-01 1993-11-01
DAVID MICHAEL JACOBS
Director 1993-03-01 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRK DYSON DAVIS FOOD & FUEL LIMITED Director 2018-08-30 CURRENT 2005-11-27 Liquidation
KIRK DYSON DAVIS RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
KIRK DYSON DAVIS CITY HOTELS GROUP LIMITED Director 2018-03-05 CURRENT 1964-01-01 Liquidation
KIRK DYSON DAVIS THE RESTAURANT GROUP LIMITED Director 2018-02-05 CURRENT 1954-10-22 Active
KIRK DYSON DAVIS BRUNNING AND PRICE LIMITED Director 2018-02-05 CURRENT 1981-02-03 Active
KIRK DYSON DAVIS BLUBECKERS LIMITED Director 2018-02-05 CURRENT 1986-03-03 Active
KIRK DYSON DAVIS BTG LEISURE HOLDINGS LIMITED Director 2018-02-05 CURRENT 1966-12-20 Active
KIRK DYSON DAVIS CHIQUITO LIMITED Director 2018-02-05 CURRENT 1984-10-11 Liquidation
KIRK DYSON DAVIS TRG (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 2005-09-07 Active
KIRK DYSON DAVIS SPIRIT PUB COMPANY (INNS) LIMITED Director 2016-03-07 CURRENT 2006-02-06 Liquidation
KIRK DYSON DAVIS BARSHELF 2 LIMITED Director 2016-03-07 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS SPIRIT FINANCIAL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2001-11-12 Active
KIRK DYSON DAVIS READYSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS LONDON TOURIST PUBS LIMITED Director 2015-12-21 CURRENT 1887-02-09 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT (CCR) LIMITED Director 2015-12-21 CURRENT 1930-01-11 Liquidation
KIRK DYSON DAVIS SPIRIT (BRB) LIMITED Director 2015-12-21 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS STICKPAD LIMITED Director 2015-12-21 CURRENT 1999-03-17 Liquidation
KIRK DYSON DAVIS SPIRIT (LODGES HOLDINGS) LIMITED Director 2015-12-21 CURRENT 2000-04-28 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT SLB LIMITED Director 2015-12-21 CURRENT 2004-08-11 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1984-01-10 Liquidation
KIRK DYSON DAVIS HOMESPREADS LIMITED Director 2015-12-21 CURRENT 1898-01-14 Liquidation
KIRK DYSON DAVIS ASPECT LEISURE ACTIVITIES LIMITED Director 2015-12-21 CURRENT 1990-02-07 Liquidation
KIRK DYSON DAVIS LONDON PUB-RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1920-09-08 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS (DEVELOPMENTS) LIMITED Director 2015-12-21 CURRENT 1981-03-04 Liquidation
KIRK DYSON DAVIS CATERTOUR LIMITED Director 2015-12-21 CURRENT 1981-12-18 Liquidation
KIRK DYSON DAVIS PARTSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (TRADING) LIMITED Director 2015-12-21 CURRENT 1991-03-22 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (INNS) LIMITED Director 2015-12-21 CURRENT 1992-02-06 Liquidation
KIRK DYSON DAVIS STEWARD AND PATTESON LIMITED Director 2015-12-21 CURRENT 1895-07-03 Liquidation
KIRK DYSON DAVIS SOUTHERN INNS LIMITED Director 2015-12-21 CURRENT 1889-05-13 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL HOTELS LIMITED Director 2015-12-21 CURRENT 1926-07-12 Liquidation
KIRK DYSON DAVIS SPIRIT (OOL) LIMITED Director 2015-12-21 CURRENT 1949-11-10 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (NORTH) LIMITED Director 2015-12-21 CURRENT 1935-06-27 Liquidation
KIRK DYSON DAVIS THE HOST GROUP LIMITED Director 2015-12-21 CURRENT 1962-03-30 Liquidation
KIRK DYSON DAVIS TELSCOMBE TAVERN LIMITED Director 2015-12-21 CURRENT 1963-12-20 Liquidation
KIRK DYSON DAVIS SCHOONER INNS LIMITED Director 2015-12-21 CURRENT 1945-04-11 Liquidation
KIRK DYSON DAVIS LITTLE LONDON PUBS LIMITED Director 2015-12-21 CURRENT 1937-02-25 Liquidation
KIRK DYSON DAVIS JOHN BARRAS & CO LIMITED Director 2015-12-21 CURRENT 1900-12-08 Liquidation
KIRK DYSON DAVIS COUNTRY FAYRE RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1983-10-26 Liquidation
KIRK DYSON DAVIS COUNTRY GRILL RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1980-12-09 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS LIMITED Director 2015-12-21 CURRENT 1966-06-09 Liquidation
KIRK DYSON DAVIS CHEF & BREWER HOTELS LIMITED Director 2015-12-21 CURRENT 1961-10-09 Liquidation
KIRK DYSON DAVIS FREEHOUSE LIMITED Director 2015-12-21 CURRENT 1997-09-22 Liquidation
KIRK DYSON DAVIS NEW PUBCO HOLDINGS LIMITED Director 2015-12-21 CURRENT 2004-10-21 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Active
KIRK DYSON DAVIS SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS BELHAVEN GROUP PROPERTIES LIMITED Director 2015-03-26 CURRENT 2008-03-18 Liquidation
KIRK DYSON DAVIS GREENE KING DEBT ACQUISITIONS LIMITED Director 2015-03-26 CURRENT 2009-05-06 Liquidation
KIRK DYSON DAVIS BEARDS OF SUSSEX LIMITED Director 2015-03-24 CURRENT 1936-06-26 Liquidation
KIRK DYSON DAVIS MORRELLS OF OXFORD LIMITED Director 2015-01-15 CURRENT 1997-12-02 Liquidation

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
2019-04-14GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-11
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom
2017-02-06600Appointment of a voluntary liquidator
2017-02-064.70Declaration of solvency
2017-02-06LRESSP
  • Special resolution to wind up on 2017-01-12'>Resolutions passed:
    • Special resolution to wind up on 2017-01-12
  • 2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
    2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
    2016-05-20SH1920/05/16 STATEMENT OF CAPITAL GBP 1.00
    2016-05-20SH1920/05/16 STATEMENT OF CAPITAL GBP 1.00
    2016-05-20SH20STATEMENT BY DIRECTORS
    2016-05-20SH20STATEMENT BY DIRECTORS
    2016-05-20CAP-SSSOLVENCY STATEMENT DATED 29/04/16
    2016-05-20CAP-SSSOLVENCY STATEMENT DATED 29/04/16
    2016-05-20RES06REDUCE ISSUED CAPITAL 29/04/2016
    2016-05-20RES06REDUCE ISSUED CAPITAL 29/04/2016
    2016-04-26AP03Appointment of Lindsay Anne Keswick as company secretary on 2016-04-25
    2016-04-26TM02Termination of appointment of Claire Susan Stewart on 2016-04-25
    2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ
    2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 24000
    2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
    2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 22/08/15
    2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD
    2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DARYL KELLY
    2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BELL
    2015-12-22AP01DIRECTOR APPOINTED KIRK DYSON DAVIS
    2015-12-14TM02Termination of appointment of Henry Jones on 2015-12-04
    2015-11-03AA01Current accounting period shortened from 24/08/16 TO 30/04/16
    2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES GALLAGHER
    2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 24000
    2015-03-02AR0101/03/15 FULL LIST
    2015-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14
    2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 24000
    2014-03-03AR0101/03/14 FULL LIST
    2014-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13
    2013-09-03AP03SECRETARY APPOINTED CLAIRE SUSAN STEWART
    2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD
    2013-08-14AP03SECRETARY APPOINTED HENRY JONES
    2013-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12
    2013-03-06AR0101/03/13 FULL LIST
    2013-02-26AP01DIRECTOR APPOINTED MR DARYL ANTONY KELLY
    2013-02-25AP01DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD
    2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT
    2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART
    2012-09-28AP03SECRETARY APPOINTED SUSAN CLARE RUDD
    2012-06-27AP01DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT
    2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012
    2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE
    2012-03-02AR0101/03/12 FULL LIST
    2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11
    2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON
    2011-11-22AP01DIRECTOR APPOINTED PATRICK JAMES GALLAGHER
    2011-11-22AP01DIRECTOR APPOINTED LUCY JANE BELL
    2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO
    2011-07-27AP01DIRECTOR APPOINTED RUSSELL JOHN MARGERRISON
    2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH
    2011-07-25AP01DIRECTOR APPOINTED STEPHEN JOHN STONE
    2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM JUBILEE HOUSE, SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF
    2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011
    2011-03-01AR0101/03/11 FULL LIST
    2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON
    2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10
    2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON
    2010-06-23AP01DIRECTOR APPOINTED STEPHEN PETER DANDO
    2010-03-09AR0101/03/10 FULL LIST
    2010-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09
    2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009
    2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009
    2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009
    2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009
    2009-04-21288aSECRETARY APPOINTED CLAIRE SUSAN STEWART
    2009-04-20288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL
    2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08
    2009-03-26363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
    2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR GILES THORLEY
    2008-07-01288aDIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH
    2008-03-29363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
    2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07
    2007-10-29288aNEW DIRECTOR APPOINTED
    2007-10-29288bDIRECTOR RESIGNED
    2007-05-10288cSECRETARY'S PARTICULARS CHANGED
    2007-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06
    2007-03-15363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
    2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1BZ
    2006-12-08288aNEW SECRETARY APPOINTED
    2006-12-07288bSECRETARY RESIGNED
    2006-10-20288cSECRETARY'S PARTICULARS CHANGED
    2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/05
    2006-04-10288aNEW SECRETARY APPOINTED
    2006-04-10288bSECRETARY RESIGNED
    2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
    2006-03-30363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
    2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
    Industry Information
    SIC/NAIC Codes
    74 - Other professional, scientific and technical activities
    749 - Other professional, scientific and technical activities n.e.c.
    74990 - Non-trading company




    Licences & Regulatory approval
    We could not find any licences issued to BARNABY'S CARVERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against BARNABY'S CARVERY LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    BARNABY'S CARVERY LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.8596
    MortgagesNumMortOutstanding0.3590
    MortgagesNumMortPartSatisfied0.003
    MortgagesNumMortSatisfied0.5196
    MortgagesNumMortCharges0.9597
    MortgagesNumMortOutstanding0.3197
    MortgagesNumMortPartSatisfied0.003
    MortgagesNumMortSatisfied0.6497

    This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

    Filed Financial Reports
    Annual Accounts
    2014-08-23
    Annual Accounts
    2013-08-17
    Annual Accounts
    2012-08-18

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNABY'S CARVERY LIMITED

    Intangible Assets
    Patents
    We have not found any records of BARNABY'S CARVERY LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for BARNABY'S CARVERY LIMITED
    Trademarks
    We have not found any records of BARNABY'S CARVERY LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BARNABY'S CARVERY 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 (74990 - Non-trading company) as BARNABY'S CARVERY LIMITED are:

    EVANS PROPERTY GROUP LIMITED £ 4,638,880
    MEARS SOCIAL HOUSING LIMITED £ 4,077,104
    GREENSQUAREACCORD 2 LIMITED £ 3,295,787
    TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
    SCOTT WILSON (REDTREE) LTD £ 2,854,075
    MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
    TARMAC SOUTHERN LIMITED £ 1,585,386
    ZGEE3 LIMITED £ 1,552,389
    BARRY STEWART & PARTNERS LIMITED £ 1,195,660
    YORKSHIRE WATER LIMITED £ 1,079,722
    STAGECOACH SERVICES LIMITED £ 415,134,377
    SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
    BARNES CONSTRUCTION LIMITED £ 54,435,268
    BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
    HIH LIMITED £ 36,318,025
    YORKSHIRE WATER LIMITED £ 33,342,667
    SALT UNION LIMITED £ 30,557,738
    DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
    SITA UK LIMITED £ 27,378,829
    OVE ARUP & PARTNERS LIMITED £ 24,054,885
    STAGECOACH SERVICES LIMITED £ 415,134,377
    SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
    BARNES CONSTRUCTION LIMITED £ 54,435,268
    BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
    HIH LIMITED £ 36,318,025
    YORKSHIRE WATER LIMITED £ 33,342,667
    SALT UNION LIMITED £ 30,557,738
    DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
    SITA UK LIMITED £ 27,378,829
    OVE ARUP & PARTNERS LIMITED £ 24,054,885
    STAGECOACH SERVICES LIMITED £ 415,134,377
    SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
    BARNES CONSTRUCTION LIMITED £ 54,435,268
    BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
    HIH LIMITED £ 36,318,025
    YORKSHIRE WATER LIMITED £ 33,342,667
    SALT UNION LIMITED £ 30,557,738
    DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
    SITA UK LIMITED £ 27,378,829
    OVE ARUP & PARTNERS LIMITED £ 24,054,885
    Outgoings
    Business Rates/Property Tax
    No properties were found where BARNABY'S CARVERY 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 TypeNotices to Creditors
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given that the Creditors of the above named companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitor (if any) to Simon Harris or Ben Woodthorpe, of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: Claire Chadwick, Email: Claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event TypeAppointment of Liquidators
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given that the Creditors of the above named companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitor (if any) to Simon Harris or Ben Woodthorpe, of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: Claire Chadwick, Email: Claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given that the Creditors of the above named companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitor (if any) to Simon Harris or Ben Woodthorpe, of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: Claire Chadwick, Email: Claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given that the Creditors of the above named companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitor (if any) to Simon Harris or Ben Woodthorpe, of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: Claire Chadwick, Email: Claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given that the Creditors of the above named companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitor (if any) to Simon Harris or Ben Woodthorpe, of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: Claire Chadwick, Email: Claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given that the Creditors of the above named companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitor (if any) to Simon Harris or Ben Woodthorpe, of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: Claire Chadwick, Email: Claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given that the Creditors of the above named companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitor (if any) to Simon Harris or Ben Woodthorpe, of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: Claire Chadwick, Email: Claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given that the Creditors of the above named companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitor (if any) to Simon Harris or Ben Woodthorpe, of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: Claire Chadwick, Email: Claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given that the Creditors of the above named companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitor (if any) to Simon Harris or Ben Woodthorpe, of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: Claire Chadwick, Email: Claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given that the Creditors of the above named companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitor (if any) to Simon Harris or Ben Woodthorpe, of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: Claire Chadwick, Email: Claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given that the Creditors of the above named companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitor (if any) to Simon Harris or Ben Woodthorpe, of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: Claire Chadwick, Email: Claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Initiating party Event Type
    Defending partyBARNABY’S CARVERY LIMITEDEvent Date2017-01-12
    Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag EF102537
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded BARNABY'S CARVERY 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 BARNABY'S CARVERY 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.