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

BARLEY MOW DISPATCH LIMITED

NORTHFIELDS, LONDON, SW18,
Company Registration Number
01818415
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Barley Mow Dispatch Ltd
BARLEY MOW DISPATCH LIMITED was founded on 1984-05-22 and had its registered office in Northfields. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
BARLEY MOW DISPATCH LIMITED
 
Legal Registered Office
NORTHFIELDS
LONDON
 
Filing Information
Company Number 01818415
Date formed 1984-05-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2017-05-02
Type of accounts TOTAL EXEMPTION SMALL
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.

Company Officers of BARLEY MOW DISPATCH LIMITED

Current Directors
Officer Role Date Appointed
ELISA SGUBIN
Company Secretary 2013-01-10
ERNESTINO FRANZ
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SYNERGY CORPORATE SERVICES LTD
Company Secretary 2011-10-19 2013-01-10
MARCO ACQUISTAPACE
Director 2011-10-19 2012-11-30
JENNIFER JAYNE FULLER
Company Secretary 1996-10-10 2011-09-08
GEORGE RICHARD FULLER
Director 2010-02-01 2011-09-08
COG PROPERTIES LIMITED
Director 2005-05-16 2010-02-01
DAVID JEFFREY NAYLOR
Director 1996-10-10 2005-05-16
ALAN MELDRUM MILNE
Company Secretary 1994-03-01 1996-10-10
IAN ANDREW NICOLLE
Company Secretary 1995-03-07 1996-10-10
KENNETH CAMERON
Director 1992-11-30 1996-10-10
ST PETERS SECURITIES LIMITED
Company Secretary 1992-11-30 1995-03-07
ROBYN PETA WILKINSON
Company Secretary 1993-12-01 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNESTINO FRANZ TERRA VERDE LIMITED Director 2018-08-01 CURRENT 2017-06-14 Active
ERNESTINO FRANZ VEN ENTERPRISE LTD Director 2018-06-19 CURRENT 2011-02-07 Active
ERNESTINO FRANZ GOING LTD Director 2018-04-16 CURRENT 2018-04-16 Active
ERNESTINO FRANZ ITALIST LIMITED Director 2017-10-12 CURRENT 2012-04-17 Active
ERNESTINO FRANZ EC1 PROGETTI LTD Director 2017-09-21 CURRENT 2011-08-18 Active
ERNESTINO FRANZ HI CAPITAL ADVISORS LTD Director 2017-06-02 CURRENT 2017-02-28 Active
ERNESTINO FRANZ ICT COTTON LIMITED Director 2017-04-24 CURRENT 1999-08-23 Active
ERNESTINO FRANZ ARKOUDI ASSET LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
ERNESTINO FRANZ IMMO EUROPE LIMITED Director 2016-12-01 CURRENT 2014-03-14 Active
ERNESTINO FRANZ M&F EUROPE LTD. Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
ERNESTINO FRANZ DONOVAN & BROVERICK LTD Director 2015-12-01 CURRENT 2012-02-06 Active
ERNESTINO FRANZ STANZE ITALIANE UK LTD Director 2015-11-01 CURRENT 2009-03-27 Dissolved 2017-01-31
ERNESTINO FRANZ ZANDER ONE LTD Director 2014-11-01 CURRENT 2012-11-29 Active
ERNESTINO FRANZ GARTAM LTD Director 2014-08-28 CURRENT 2014-05-09 Active - Proposal to Strike off
ERNESTINO FRANZ CALIBER EUROPE LIMITED Director 2014-07-23 CURRENT 2009-09-24 Active
ERNESTINO FRANZ COLEHERNE INVESTMENT LIMITED Director 2014-02-21 CURRENT 2010-05-12 Active
ERNESTINO FRANZ SLIPSTREAM LIMITED Director 2013-11-29 CURRENT 2010-07-05 Active - Proposal to Strike off
ERNESTINO FRANZ LJ LEX LEGAL ADVISORS LIMITED Director 2013-10-15 CURRENT 2010-03-24 Active
ERNESTINO FRANZ MYRAN WAY LIMITED Director 2013-06-19 CURRENT 2012-12-20 Active
ERNESTINO FRANZ TECHNICAL SERVICES (OVERSEAS) LIMITED Director 2013-01-02 CURRENT 2001-06-08 Active
ERNESTINO FRANZ CLOVERWELL LIMITED Director 2012-11-30 CURRENT 2000-10-30 Dissolved 2018-01-16
ERNESTINO FRANZ ZIPFIELD LIMITED Director 2012-11-30 CURRENT 2000-07-10 Active - Proposal to Strike off
ERNESTINO FRANZ LEASIDE PROPERTIES LIMITED Director 2012-11-30 CURRENT 1998-05-06 Active
ERNESTINO FRANZ NARWEST LIMITED Director 2012-11-12 CURRENT 2004-11-09 Active
ERNESTINO FRANZ GLENDOWER PROPERTY INVESTMENT LIMITED Director 2012-07-23 CURRENT 2010-08-17 Active
ERNESTINO FRANZ INSTITUTIONAL AVIATION SERVICES INTERNATIONAL LTD Director 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
ERNESTINO FRANZ LAURENTIA FINANCIAL SERVICES LTD Director 2009-05-05 CURRENT 2003-03-31 Active
ERNESTINO FRANZ EPTAGON LTD. Director 2009-04-27 CURRENT 2005-12-14 Active
ERNESTINO FRANZ TRAKIAN SERDICA LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active - Proposal to Strike off
ERNESTINO FRANZ GEM EUROPE LIMITED Director 2003-02-10 CURRENT 2003-01-31 Active

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
2017-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-28SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-05-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-12DS01APPLICATION FOR STRIKING-OFF
2016-05-12DS01APPLICATION FOR STRIKING-OFF
2016-03-31AA31/05/15 TOTAL EXEMPTION SMALL
2016-03-31AA31/05/15 TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0130/11/15 FULL LIST
2015-06-30AA01PREVEXT FROM 31/12/2014 TO 31/05/2015
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0130/11/14 FULL LIST
2014-08-11AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0130/11/13 FULL LIST
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNESTO FRANZ / 20/11/2013
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-10TM02APPOINTMENT TERMINATED, SECRETARY SYNERGY CORPORATE SERVICES LTD
2013-01-10AP03SECRETARY APPOINTED MS ELISA SGUBIN
2012-12-03AP01DIRECTOR APPOINTED MR. ERNESTO FRANZ
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARCO ACQUISTAPACE
2012-12-02AR0130/11/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ACQUISTAPACE / 08/10/2012
2012-10-01RP04SECOND FILING WITH MUD 30/11/11 FOR FORM AR01
2012-10-01ANNOTATIONClarification
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-30AR0130/11/11 FULL LIST
2011-11-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-19AP04CORPORATE SECRETARY APPOINTED SYNERGY CORPORATE SERVICES LTD
2011-10-19AP01DIRECTOR APPOINTED MR MARCO ACQUISTAPACE
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM SUITES 122-126 GROSVENOR GARDENS HOUSE 35 - 37 GROSVENOR GARDENS LONDON SW1W 0BS
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER FULLER
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FULLER
2010-12-14AR0130/11/10 FULL LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR COG PROPERTIES LIMITED
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-30AP01DIRECTOR APPOINTED MR GEORGE RICHARD FULLER
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM SUITE 16 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS
2010-01-19AR0130/11/09 FULL LIST
2010-01-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COG PROPERTIES LIMITED / 30/11/2009
2009-10-28AA31/12/08 TOTAL EXEMPTION FULL
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 4TH FLOOR NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF
2007-01-05363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-18363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-23244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288bDIRECTOR RESIGNED
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2004-01-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-25244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-21363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-09244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-26244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2001-01-16363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: NEW GALLERY HOUSE 6 VIGO STREET LONDON W1X 1AH
2000-10-12244DELIVERY EXT'D 3 MTH 31/12/99
2000-01-30363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-12244DELIVERY EXT'D 3 MTH 31/12/98
1999-01-25363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BARLEY MOW DISPATCH 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 BARLEY MOW DISPATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARLEY MOW DISPATCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BARLEY MOW DISPATCH LIMITED

Intangible Assets
Patents
We have not found any records of BARLEY MOW DISPATCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARLEY MOW DISPATCH LIMITED
Trademarks
We have not found any records of BARLEY MOW DISPATCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARLEY MOW DISPATCH 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 (82990 - Other business support service activities not elsewhere classified) as BARLEY MOW DISPATCH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BARLEY MOW DISPATCH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARLEY MOW DISPATCH 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 BARLEY MOW DISPATCH 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.
    Other companies at postcode SW18