Dissolved
Dissolved 2015-10-07
Company Information for BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED
LONDON, W1U,
|
Company Registration Number
00766331
Private Limited Company
Dissolved Dissolved 2015-10-07 |
Company Name | ||||
---|---|---|---|---|
BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
Company Number | 00766331 | |
---|---|---|
Date formed | 1963-07-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2015-10-07 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BARLOWORLD INDUSTRIAL DISTRIBUTION | Delaware | Unknown | ||
BARLOWORLD INDUSTRIAL DISTRIBUTION INC | Georgia | Unknown | ||
BARLOWORLD INDUSTRIAL DISTRIBUTION INCORPORATED | Michigan | UNKNOWN | ||
Barloworld Industrial Distribution Inc. | 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 | CONVERTED ADM | Company formed on the 1979-11-23 | |
BARLOWORLD INDUSTRIAL DISTRIBUTION INC | Georgia | Unknown | ||
BARLOWORLD INDUSTRIAL DISTRIBUTION INC | Arkansas | Unknown | ||
BARLOWORLD INDUSTRIAL DISTRIBUTION INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA FRANCES EMERY |
||
ANDREW CHARLES BANNISTER |
||
EUGENE LUKE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN BLACKBEARD |
Director | ||
GODFRIED JOHANNES HEYDENRYCH |
Director | ||
ALJE RENGENIER KNOL |
Director | ||
ROBERT SATCHWELL TENNANT |
Director | ||
JOHN WOLSELEY VAN WYK |
Director | ||
PHILIP JOHN BASTOW |
Director | ||
ALWYN PETRUS SMITH |
Director | ||
ISADORE MARIUS PAYNE |
Director | ||
GEOFFREY TUCKER |
Director | ||
ROBERT EDWARD RUSSELL |
Director | ||
BRANDON PETER DIAMOND |
Director | ||
EUGENE LUKE SMITH |
Company Secretary | ||
MICHAEL JON FAHY |
Company Secretary | ||
GRAHAME DEREK CILLIERS |
Director | ||
JAMES KEITH HAY |
Director | ||
JOHN HOOLE BORROWS |
Company Secretary | ||
JOHN HOOLE BORROWS |
Director | ||
ALAN JAMES KNIGHT |
Director | ||
KENNETH BROWN |
Director | ||
RICHARD MANSELL JONES |
Director | ||
MARTIN WEAKLEY LEWIS |
Director | ||
STEPHEN WILSON BOWMAN |
Company Secretary | ||
STEPHEN WILSON BOWMAN |
Director | ||
FRANCOIS FELIX DESMEDT |
Director | ||
RICHARD ROBERT MCGREGOR |
Director | ||
ALAN JOHN GLOCK |
Director | ||
PHILIP ANTHONY CARRUTHERS |
Director | ||
ALAN SYDNEY GRESTY |
Director | ||
CLIVE SINCLAIR INNOCENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARLOWORLD SCIENTIFIC GROUP LIMITED | Company Secretary | 2008-01-07 | CURRENT | 1993-09-02 | Dissolved 2013-12-19 | |
BIBBY PENSION SCHEME TRUSTEES LIMITED | Company Secretary | 2007-11-09 | CURRENT | 1991-08-28 | Dissolved 2015-07-21 | |
BARLOWORLD CIF TRUSTEES LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2004-04-23 | Dissolved 2013-10-15 | |
MELLES GRIOT LIMITED | Company Secretary | 2007-11-05 | CURRENT | 1983-08-22 | Dissolved 2013-12-19 | |
RADICAL LIMITED | Company Secretary | 2007-11-05 | CURRENT | 1993-09-28 | Dissolved 2015-10-07 | |
BARLOWORLD FLEET RENTALS LTD. | Company Secretary | 2007-11-05 | CURRENT | 1966-11-08 | Dissolved 2015-09-30 | |
CMS LIFT TRUCKS LIMITED | Company Secretary | 2007-11-05 | CURRENT | 1983-02-01 | Liquidation | |
JANEWAY BUSINESS SOLUTIONS LIMITED | Company Secretary | 2006-04-20 | CURRENT | 2006-04-20 | Active - Proposal to Strike off | |
CMS LIFT TRUCKS LIMITED | Director | 2012-09-28 | CURRENT | 1983-02-01 | Liquidation | |
MELLES GRIOT LIMITED | Director | 2007-09-28 | CURRENT | 1983-08-22 | Dissolved 2013-12-19 | |
BARLOWORLD FLEET RENTALS LTD. | Director | 2006-09-27 | CURRENT | 1966-11-08 | Dissolved 2015-09-30 | |
RADICAL LIMITED | Director | 2005-12-20 | CURRENT | 1993-09-28 | Dissolved 2015-10-07 | |
BARLOWORLD CIF TRUSTEES LIMITED | Director | 2004-05-24 | CURRENT | 2004-04-23 | Dissolved 2013-10-15 | |
BIBBY PENSION SCHEME TRUSTEES LIMITED | Director | 2002-10-03 | CURRENT | 1991-08-28 | Dissolved 2015-07-21 | |
BARLOWORLD DC TRUSTEES LIMITED | Director | 2001-09-18 | CURRENT | 2001-09-12 | Dissolved 2016-05-24 | |
BARLOWORLD SCIENTIFIC GROUP LIMITED | Director | 1999-05-12 | CURRENT | 1993-09-02 | Dissolved 2013-12-19 | |
BARLOWORLD HOLDINGS LIMITED | Director | 2018-06-28 | CURRENT | 1984-01-20 | Active | |
BARLOWORLD FLEET RENTALS LTD. | Director | 2007-09-28 | CURRENT | 1966-11-08 | Dissolved 2015-09-30 | |
CMS LIFT TRUCKS LIMITED | Director | 2007-09-28 | CURRENT | 1983-02-01 | Liquidation | |
BARLOWORLD DC TRUSTEES LIMITED | Director | 2005-12-12 | CURRENT | 2001-09-12 | Dissolved 2016-05-24 | |
BIBBY PENSION SCHEME TRUSTEES LIMITED | Director | 2005-09-15 | CURRENT | 1991-08-28 | Dissolved 2015-07-21 | |
BARLOWORLD SCIENTIFIC GROUP LIMITED | Director | 2005-07-01 | CURRENT | 1993-09-02 | Dissolved 2013-12-19 | |
MELLES GRIOT LIMITED | Director | 1997-10-01 | CURRENT | 1983-08-22 | Dissolved 2013-12-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM GROUND FLOOR STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 04/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/14 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 19/09/13 STATEMENT OF CAPITAL GBP 100 | |
RES06 | REDUCE ISSUED CAPITAL 12/09/2013 | |
CAP-SS | SOLVENCY STATEMENT DATED 12/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VAN WYK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFRIED HEYDENRYCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALJE KNOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TENNANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BLACKBEARD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 02/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SATCHWELL TENNANT / 01/01/2013 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BARLOWORLD HOLDINGS PLC GROUND FLOOR STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD UNITED KINGDOM | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WOLSELEY VAN WYK / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE LUKE SMITH / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALJE RENGENIER KNOL / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GODFRIED JOHANNES HEYDENRYCH / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BLACKBEARD / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 01/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA FRANCES EMERY / 01/01/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM MAIDENHEAD OFFICE PARK WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BASTOW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BASTOW / 01/02/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALWYN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 02/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISADORE PAYNE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
RES06 | REDUCE ISSUED CAPITAL 10/02/2011 | |
SH19 | 21/02/11 STATEMENT OF CAPITAL GBP 687051 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 10/02/11 | |
AR01 | 02/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN PETRUS SMITH / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SATCHWELL TENNANT / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALJE RENGENIER KNOL / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GODFRIED JOHANNES HEYDENRYCH / 01/10/2010 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 08/10/10 STATEMENT OF CAPITAL GBP 22180000 | |
RES13 | SHARE PREM A/C REDUCED TO NIL 28/09/2010 | |
CAP-SS | SOLVENCY STATEMENT DATED 28/09/10 | |
AP01 | DIRECTOR APPOINTED MR JOHN WOLSELEY VAN WYK | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 22/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TUCKER | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN BASTOW | |
AR01 | 02/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GODFRIED JOHANNES HEYDENRYCH | |
288a | DIRECTOR APPOINTED ISADORE MARIUS PAYNE | |
288a | DIRECTOR APPOINTED MR GEOFFREY HAROLD TUCKER |
Resolutions for Winding-up | 2014-11-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED | Event Date | 2014-11-13 |
Passed 13 November 2014 At a General Meeting of the above-named Companies, duly convened, and held at Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AD on 13 November 2014 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP , 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP Number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies on 13 November 2014 . Further information is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ/Barlo. Andrew Bannister , Chairman of Meeting : | |||
Initiating party | Event Type | ||
Defending party | BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED | Event Date | 2014-11-13 |
The Companies registered office is 55 Baker Street, London, W1U 7EU. The Companies former registered office is Ground Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AD . The Companies have no other trading styles. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP, 55 Baker Street, London, W1U 7EU, was appointed Liquidator of the above named Companies by resolutions passed at meetings of members held on 13 November 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU, by 31 December 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 31 December 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ/Barlo. Malcolm Cohen , Liquidator : | |||
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. |