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

BEVAN & BARKER LIMITED

22 REGENT STREET, NOTTINGHAM, NG1 5BQ,
Company Registration Number
00580132
Private Limited Company
Liquidation

Company Overview

About Bevan & Barker Ltd
BEVAN & BARKER LIMITED was founded on 1957-03-18 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Bevan & Barker Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEVAN & BARKER LIMITED
 
Legal Registered Office
22 REGENT STREET
NOTTINGHAM
NG1 5BQ
Other companies in NG19
 
Filing Information
Company Number 00580132
Company ID Number 00580132
Date formed 1957-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB116528086  
Last Datalog update: 2024-03-07 02:56:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEVAN & BARKER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUNOFIN SERVICES LIMITED   SERENE ENTERPRISES LIMITED   TAYLOR DAWSON PLUMB 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 BEVAN & BARKER LIMITED

Current Directors
Officer Role Date Appointed
EDWARD BEVAN
Company Secretary 1992-01-03
EDWARD BEVAN
Director 1992-01-03
RICHARD BEVAN
Director 1992-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
GLADYS BEVAN
Director 1992-01-03 1995-07-16

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
2024-03-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-18
2023-03-21Voluntary liquidation Statement of receipts and payments to 2023-01-17
2023-03-21Voluntary liquidation Statement of receipts and payments to 2023-01-17
2023-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2023-01-17
2022-01-25Voluntary liquidation declaration of solvency
2022-01-25Appointment of a voluntary liquidator
2022-01-25Resolutions passed:<ul><li>Resolution Co wind up 18/01/2022</ul>
2022-01-25RES13Resolutions passed:
  • Co wind up 18/01/2022
2022-01-25600Appointment of a voluntary liquidator
2022-01-25LIQ01Voluntary liquidation declaration of solvency
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England
2021-09-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08AA01Previous accounting period extended from 31/12/20 TO 30/04/21
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM The Garage 9 Leeming Lane North Mansfield Woodhouse, Mansfield Nottinghamshire NG19 9HZ
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-07-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-07AAMDAmended account full exemption
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 4206
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2018-01-24PSC07CESSATION OF RICHARD BEVAN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03RES12Resolution of varying share rights or name
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 4206
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 4206
2016-01-07AR0103/01/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 4206
2015-01-10AR0103/01/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 4206
2014-01-07AR0103/01/14 ANNUAL RETURN FULL LIST
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0103/01/13 ANNUAL RETURN FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEVAN / 31/12/2012
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BEVAN / 31/12/2011
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0103/01/12 ANNUAL RETURN FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BEVAN / 31/12/2011
2012-01-11CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD BEVAN on 2011-12-31
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEVAN / 31/12/2011
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0103/01/11 ANNUAL RETURN FULL LIST
2010-07-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AR0103/01/10 FULL LIST
2009-08-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-05363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-07-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-28353LOCATION OF REGISTER OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-02363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-16363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-07-17RES13REDESIGNATION 18/06/03
2003-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-08-12287REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 9 LEEMING LA NORTH MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 9HZ
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-18363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-01287REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 9 LEEMING LANE NORTH MANSFIELD WOODHOUSE NOTTS NG19 9HZ
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-19363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-01363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-28363sRETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-19363aRETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-04363sRETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS
1997-01-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-08325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1996-02-15363sRETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-11288DIRECTOR RESIGNED
1995-01-23363sRETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS
1994-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-01363sRETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS
1993-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-15363sRETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS
1993-01-15363(288)SECRETARY'S PARTICULARS CHANGED
1992-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-16363bRETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS
1991-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BEVAN & BARKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-01-24
Appointmen2022-01-24
Notices to2022-01-24
Fines / Sanctions
No fines or sanctions have been issued against BEVAN & BARKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEVAN & BARKER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Intangible Assets
Patents
We have not found any records of BEVAN & BARKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEVAN & BARKER LIMITED
Trademarks
We have not found any records of BEVAN & BARKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEVAN & BARKER 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 (45200 - Maintenance and repair of motor vehicles) as BEVAN & BARKER LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BEVAN & BARKER 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 TypeResolution
Defending partyBEVAN & BARKER LIMITEDEvent Date2022-01-24
 
Initiating party Event TypeAppointmen
Defending partyBEVAN & BARKER LIMITEDEvent Date2022-01-24
Name of Company: BEVAN & BARKER LIMITED Company Number: 00580132 Nature of Business: (Formerly) motor repair garage Registered office: 22 Regent Street, Nottingham NG1 5BQ Type of Liquidation: Members…
 
Initiating party Event TypeNotices to
Defending partyBEVAN & BARKER LIMITEDEvent Date2022-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEVAN & BARKER 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 BEVAN & BARKER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1