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

BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED

LONDON, W1U,
Company Registration Number
00766331
Private Limited Company
Dissolved

Dissolved 2015-10-07

Company Overview

About Barloworld Industrial Distribution Ltd
BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED was founded on 1963-07-04 and had its registered office in London. The company was dissolved on the 2015-10-07 and is no longer trading or active.

Key Data
Company Name
BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BARLOW MATERIALS HANDLING INTERNATIONAL LIMITED22/12/2000
THOS. BARLOW (HOLDINGS) LIMITED 01/10/1997
Filing Information
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
Primary Source:Companies House
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 BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED
The following companies were found which have the same name as BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA FRANCES EMERY
Company Secretary 2007-11-05
ANDREW CHARLES BANNISTER
Director 2006-03-29
EUGENE LUKE SMITH
Director 2007-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BLACKBEARD
Director 2005-02-01 2013-08-31
GODFRIED JOHANNES HEYDENRYCH
Director 2008-10-01 2013-08-31
ALJE RENGENIER KNOL
Director 2008-09-23 2013-08-31
ROBERT SATCHWELL TENNANT
Director 2008-09-23 2013-08-31
JOHN WOLSELEY VAN WYK
Director 2010-09-23 2013-08-31
PHILIP JOHN BASTOW
Director 2010-02-09 2012-09-30
ALWYN PETRUS SMITH
Director 2008-09-23 2012-04-28
ISADORE MARIUS PAYNE
Director 2008-10-01 2011-05-31
GEOFFREY TUCKER
Director 2008-09-23 2010-02-27
ROBERT EDWARD RUSSELL
Director 1999-02-01 2007-12-31
BRANDON PETER DIAMOND
Director 2003-10-27 2007-12-03
EUGENE LUKE SMITH
Company Secretary 2007-09-28 2007-11-05
MICHAEL JON FAHY
Company Secretary 2006-06-01 2007-09-28
GRAHAME DEREK CILLIERS
Director 2005-02-01 2007-09-28
JAMES KEITH HAY
Director 1992-01-02 2006-02-10
JOHN HOOLE BORROWS
Company Secretary 1998-01-20 2005-12-19
JOHN HOOLE BORROWS
Director 1998-01-20 2005-12-19
ALAN JAMES KNIGHT
Director 2000-10-31 2005-02-14
KENNETH BROWN
Director 1992-01-02 2003-09-30
RICHARD MANSELL JONES
Director 1992-01-02 2000-07-31
MARTIN WEAKLEY LEWIS
Director 1994-03-31 1999-09-24
STEPHEN WILSON BOWMAN
Company Secretary 1992-01-02 1998-01-20
STEPHEN WILSON BOWMAN
Director 1992-01-02 1998-01-20
FRANCOIS FELIX DESMEDT
Director 1992-01-02 1998-01-20
RICHARD ROBERT MCGREGOR
Director 1992-01-02 1998-01-20
ALAN JOHN GLOCK
Director 1992-01-02 1997-09-30
PHILIP ANTHONY CARRUTHERS
Director 1992-01-02 1994-12-01
ALAN SYDNEY GRESTY
Director 1992-01-02 1994-03-31
CLIVE SINCLAIR INNOCENT
Director 1992-01-02 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA FRANCES EMERY BARLOWORLD SCIENTIFIC GROUP LIMITED Company Secretary 2008-01-07 CURRENT 1993-09-02 Dissolved 2013-12-19
PATRICIA FRANCES EMERY BIBBY PENSION SCHEME TRUSTEES LIMITED Company Secretary 2007-11-09 CURRENT 1991-08-28 Dissolved 2015-07-21
PATRICIA FRANCES EMERY BARLOWORLD CIF TRUSTEES LIMITED Company Secretary 2007-11-07 CURRENT 2004-04-23 Dissolved 2013-10-15
PATRICIA FRANCES EMERY MELLES GRIOT LIMITED Company Secretary 2007-11-05 CURRENT 1983-08-22 Dissolved 2013-12-19
PATRICIA FRANCES EMERY RADICAL LIMITED Company Secretary 2007-11-05 CURRENT 1993-09-28 Dissolved 2015-10-07
PATRICIA FRANCES EMERY BARLOWORLD FLEET RENTALS LTD. Company Secretary 2007-11-05 CURRENT 1966-11-08 Dissolved 2015-09-30
PATRICIA FRANCES EMERY CMS LIFT TRUCKS LIMITED Company Secretary 2007-11-05 CURRENT 1983-02-01 Liquidation
PATRICIA FRANCES EMERY JANEWAY BUSINESS SOLUTIONS LIMITED Company Secretary 2006-04-20 CURRENT 2006-04-20 Active - Proposal to Strike off
ANDREW CHARLES BANNISTER CMS LIFT TRUCKS LIMITED Director 2012-09-28 CURRENT 1983-02-01 Liquidation
ANDREW CHARLES BANNISTER MELLES GRIOT LIMITED Director 2007-09-28 CURRENT 1983-08-22 Dissolved 2013-12-19
ANDREW CHARLES BANNISTER BARLOWORLD FLEET RENTALS LTD. Director 2006-09-27 CURRENT 1966-11-08 Dissolved 2015-09-30
ANDREW CHARLES BANNISTER RADICAL LIMITED Director 2005-12-20 CURRENT 1993-09-28 Dissolved 2015-10-07
ANDREW CHARLES BANNISTER BARLOWORLD CIF TRUSTEES LIMITED Director 2004-05-24 CURRENT 2004-04-23 Dissolved 2013-10-15
ANDREW CHARLES BANNISTER BIBBY PENSION SCHEME TRUSTEES LIMITED Director 2002-10-03 CURRENT 1991-08-28 Dissolved 2015-07-21
ANDREW CHARLES BANNISTER BARLOWORLD DC TRUSTEES LIMITED Director 2001-09-18 CURRENT 2001-09-12 Dissolved 2016-05-24
ANDREW CHARLES BANNISTER BARLOWORLD SCIENTIFIC GROUP LIMITED Director 1999-05-12 CURRENT 1993-09-02 Dissolved 2013-12-19
EUGENE LUKE SMITH BARLOWORLD HOLDINGS LIMITED Director 2018-06-28 CURRENT 1984-01-20 Active
EUGENE LUKE SMITH BARLOWORLD FLEET RENTALS LTD. Director 2007-09-28 CURRENT 1966-11-08 Dissolved 2015-09-30
EUGENE LUKE SMITH CMS LIFT TRUCKS LIMITED Director 2007-09-28 CURRENT 1983-02-01 Liquidation
EUGENE LUKE SMITH BARLOWORLD DC TRUSTEES LIMITED Director 2005-12-12 CURRENT 2001-09-12 Dissolved 2016-05-24
EUGENE LUKE SMITH BIBBY PENSION SCHEME TRUSTEES LIMITED Director 2005-09-15 CURRENT 1991-08-28 Dissolved 2015-07-21
EUGENE LUKE SMITH BARLOWORLD SCIENTIFIC GROUP LIMITED Director 2005-07-01 CURRENT 1993-09-02 Dissolved 2013-12-19
EUGENE LUKE SMITH MELLES GRIOT LIMITED Director 1997-10-01 CURRENT 1983-08-22 Dissolved 2013-12-19

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
2015-10-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2015
2015-07-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM GROUND FLOOR STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD
2014-11-284.70DECLARATION OF SOLVENCY
2014-11-28LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-11-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-04AR0102/01/14 FULL LIST
2013-09-19SH20STATEMENT BY DIRECTORS
2013-09-19SH1919/09/13 STATEMENT OF CAPITAL GBP 100
2013-09-19RES06REDUCE ISSUED CAPITAL 12/09/2013
2013-09-19CAP-SSSOLVENCY STATEMENT DATED 12/09/13
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAN WYK
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GODFRIED HEYDENRYCH
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALJE KNOL
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TENNANT
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLACKBEARD
2013-05-30AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-09AR0102/01/13 FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SATCHWELL TENNANT / 01/01/2013
2013-01-08AD02SAIL ADDRESS CHANGED FROM: C/O BARLOWORLD HOLDINGS PLC GROUND FLOOR STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD UNITED KINGDOM
2013-01-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WOLSELEY VAN WYK / 01/01/2013
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE LUKE SMITH / 01/01/2013
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALJE RENGENIER KNOL / 01/01/2013
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GODFRIED JOHANNES HEYDENRYCH / 01/01/2013
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BLACKBEARD / 01/01/2013
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 01/01/2013
2013-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA FRANCES EMERY / 01/01/2013
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM MAIDENHEAD OFFICE PARK WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QN
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BASTOW
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BASTOW / 01/02/2012
2012-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALWYN SMITH
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-05AR0102/01/12 FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ISADORE PAYNE
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-21RES06REDUCE ISSUED CAPITAL 10/02/2011
2011-02-21SH1921/02/11 STATEMENT OF CAPITAL GBP 687051
2011-02-21SH20STATEMENT BY DIRECTORS
2011-02-21CAP-SSSOLVENCY STATEMENT DATED 10/02/11
2011-01-05AR0102/01/11 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN PETRUS SMITH / 01/10/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SATCHWELL TENNANT / 01/10/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALJE RENGENIER KNOL / 01/10/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GODFRIED JOHANNES HEYDENRYCH / 01/10/2010
2010-10-08SH20STATEMENT BY DIRECTORS
2010-10-08SH1908/10/10 STATEMENT OF CAPITAL GBP 22180000
2010-10-08RES13SHARE PREM A/C REDUCED TO NIL 28/09/2010
2010-10-08CAP-SSSOLVENCY STATEMENT DATED 28/09/10
2010-09-23AP01DIRECTOR APPOINTED MR JOHN WOLSELEY VAN WYK
2010-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-09AD02SAIL ADDRESS CREATED
2010-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-11RES01ADOPT ARTICLES 22/07/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TUCKER
2010-02-20AP01DIRECTOR APPOINTED MR PHILIP JOHN BASTOW
2010-01-19AR0102/01/10 FULL LIST
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-15363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-31288aDIRECTOR APPOINTED GODFRIED JOHANNES HEYDENRYCH
2008-10-30288aDIRECTOR APPOINTED ISADORE MARIUS PAYNE
2008-10-08288aDIRECTOR APPOINTED MR GEOFFREY HAROLD TUCKER
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 BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-11-28
Fines / Sanctions
No fines or sanctions have been issued against BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS LETTER OF SET-OFF 1996-01-16 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED
Trademarks
We have not found any records of BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARLOWORLD INDUSTRIAL DISTRIBUTION 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 BARLOWORLD INDUSTRIAL DISTRIBUTION 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 BARLOWORLD INDUSTRIAL DISTRIBUTION 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 TypeResolutions for Winding-up
Defending partyBARLOWORLD INDUSTRIAL DISTRIBUTION LIMITEDEvent Date2014-11-13
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 partyBARLOWORLD INDUSTRIAL DISTRIBUTION LIMITEDEvent Date2014-11-13
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARLOWORLD INDUSTRIAL DISTRIBUTION 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 BARLOWORLD INDUSTRIAL DISTRIBUTION 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.