Dissolved
Dissolved 2016-12-13
Company Information for BARLOW, PUGH & ASSOCIATES LIMITED
YEOVIL, SOMERSET, BA22,
|
Company Registration Number
01384228
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | |
---|---|
BARLOW, PUGH & ASSOCIATES LIMITED | |
Legal Registered Office | |
YEOVIL SOMERSET | |
Company Number | 01384228 | |
---|---|---|
Date formed | 1978-08-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | MICRO |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETRINA RUTH POOLEY |
||
MARTIN HUMPHREY FREEMAN |
||
DAVID MARSHALL |
||
PETRINA RUTH POOLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PAUL BAKER |
Director | ||
JULIAN DAVID POLLARD |
Director | ||
PATRICK GEORGE AUSTEN |
Director | ||
STEVEN MICHAEL RUDGE |
Company Secretary | ||
STEVEN MICHAEL RUDGE |
Director | ||
RICHARD IAN THOMAS MALPASS |
Director | ||
ROLAND MARTIN FARRAR |
Company Secretary | ||
ROLAND MARTIN FARRAR |
Director | ||
PHILIP LEONARD FROST |
Company Secretary | ||
PHILIP LEONARD FROST |
Director | ||
STEPHEN CHARLES HARTLEY |
Director | ||
DAVID CHARLES PENDLETON |
Director | ||
MARY THERESE LECK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROTIM SERVICES LIMITED | Company Secretary | 2000-06-08 | CURRENT | 1962-01-22 | Dissolved 2016-12-13 | |
GENERAL DAMP COURSE & WOODWORM COMPANY LIMITED | Company Secretary | 2000-06-08 | CURRENT | 1974-11-15 | Dissolved 2016-12-13 | |
PHOENIX PRESERVATION LIMITED | Company Secretary | 2000-06-08 | CURRENT | 1955-01-05 | Active | |
RADON GAS SYSTEMS LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Dissolved 2016-07-19 | |
THERMABILITY LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Dissolved 2015-08-04 | |
MARTECCA LIMITED | Director | 2011-04-28 | CURRENT | 2011-04-28 | Liquidation | |
GENERAL DAMP COURSE & WOODWORM COMPANY LIMITED | Director | 2010-08-03 | CURRENT | 1974-11-15 | Dissolved 2016-12-13 | |
PHOENIX PRESERVATION LIMITED | Director | 2010-08-03 | CURRENT | 1955-01-05 | Active | |
PROTIM SERVICES LIMITED | Director | 2010-05-03 | CURRENT | 1962-01-22 | Dissolved 2016-12-13 | |
PROTEN SERVICES LIMITED | Director | 2006-12-18 | CURRENT | 2001-06-21 | Dissolved 2015-07-30 | |
LENIKAP LIMITED | Director | 1991-11-20 | CURRENT | 1983-09-30 | Liquidation | |
WETAWAY LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Dissolved 2017-03-14 | |
PROTEN SERVICES LIMITED | Director | 2001-06-21 | CURRENT | 2001-06-21 | Dissolved 2015-07-30 | |
GENERAL DAMP COURSE & WOODWORM COMPANY LIMITED | Director | 2001-04-06 | CURRENT | 1974-11-15 | Dissolved 2016-12-13 | |
PHOENIX PRESERVATION LIMITED | Director | 2000-06-08 | CURRENT | 1955-01-05 | Active | |
PROTIM SERVICES LIMITED | Director | 1998-02-01 | CURRENT | 1962-01-22 | Dissolved 2016-12-13 | |
PROTIM SERVICES LIMITED | Director | 2001-04-02 | CURRENT | 1962-01-22 | Dissolved 2016-12-13 | |
GENERAL DAMP COURSE & WOODWORM COMPANY LIMITED | Director | 2001-04-02 | CURRENT | 1974-11-15 | Dissolved 2016-12-13 | |
PHOENIX PRESERVATION LIMITED | Director | 2001-04-02 | CURRENT | 1955-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM MIDDLE FARM MIDDLEYARD KING'S STANLEY STONEHOUSE GLOUCESTERSHIRE GL10 3PW | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRINA RUTH HODGE / 06/06/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PETRINA RUTH HODGE / 06/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM THE BARN RODFORD ELM FARM WESTERLEIGH BRISTOL BS37 8QF ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 26/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2011 FROM MONMOUTH HOUSE 4 MONMOUTH PLACE BATH BA1 2AT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUMPHREY FREEMAN / 01/10/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARTIN HUMPHREY FREEMAN | |
AR01 | 26/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETRINA HODGE / 11/08/2009 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM MONMOUTH HOUSE 4 MONMOUTH PLACE BATH BA1 2AT | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: UXBRIDGE HOUSE 464 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0SD | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/03 FROM: SUITE 5 EARLES HOUSE EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0RQ | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 27-33 STATION ROAD HAYES MIDDLESEX UB3 4DX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE. | Satisfied | MIDLAND BANK PLC, | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 BARLOW, PUGH & ASSOCIATES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 100 |
Debtors | 2012-04-01 | £ 100 |
Shareholder Funds | 2012-04-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BARLOW, PUGH & ASSOCIATES LIMITED are:
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. |