Liquidation
Company Information for BARCOL LIMITED
Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BARCOL LIMITED | |
Legal Registered Office | |
Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY Other companies in TN26 | |
Company Number | 02542351 | |
---|---|---|
Company ID Number | 02542351 | |
Date formed | 1990-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 31/12/2017 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-13 11:57:39 |
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 | ||
---|---|---|---|---|
![]() |
Barcol air Usa Ltd | Connecticut | Unknown | |
![]() |
Barcol air Usa LLC | Connecticut | Unknown | |
BARCOL CONSTRUCTION COMPANY INC | FL | Inactive | Company formed on the 1965-11-29 | |
![]() |
Barcol Construction Inc. | 178 Russell Street South Sarnia Ontario N7T 1K1 | Dissolved | Company formed on the 2018-04-20 |
![]() |
BARCOL CONTRACTING INC | California | Unknown | |
BARCOL CONSTRUCTION GROUP LIMITED | OLD SMITHY FARM MAIN STREET OUSEFLEET GOOLE DN14 8HR | Active - Proposal to Strike off | Company formed on the 2019-06-26 | |
BARCOL CORPORATION | 343 ALMERIA AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 1997-12-16 | |
![]() |
BARCOL DEVELOPMENTS. LTD | 30-31 ST JAMES PLACE MANGOTSFIELD MANGOTSFIELD BRISTOL BS16 9JB | Dissolved | Company formed on the 2013-06-10 |
![]() |
Barcol Door Ltd. | 16404 100 Avenue Northwest Edmonton Alberta T5P 4Y2 | Inactive - Amalgamated | Company formed on the 2022-02-26 |
![]() |
Barcol Financial Corporation | 26381 Crown Valley Pkwy Ste 200 Mission Viejo CA 92691 | FTB Suspended | Company formed on the 1984-06-07 |
![]() |
BARCOL IMPORTS LLC | 17600 YAKIMA VALLEY HWY GRANGER WA 989329769 | Active | Company formed on the 2020-04-30 |
BARCOL INC. | 12219 SOUTH DIXIE HIGHWAY MIAMI FL 33156 | Inactive | Company formed on the 1989-05-11 | |
![]() |
BARCOL INC | North Carolina | Unknown | |
![]() |
BARCOL INCORPORATED | New Jersey | Unknown | |
![]() |
BARCOL INDUSTRIES INCORPORATED | Michigan | UNKNOWN | |
BARCOL INTERNATIONAL CORPORATION | 6952 NW 51ST ST MIAMI FL 33166 | Active | Company formed on the 1982-08-31 | |
![]() |
BARCOL INVESTMENT CORP PTY LTD | NSW 2570 | Active | Company formed on the 2010-04-12 |
BARCOL LIVERIES LIMITED | BRELSTON COURT MARSTOW ROSS ON WYE HEREFORDSHIRE HR9 6HF | Active - Proposal to Strike off | Company formed on the 2007-09-04 | |
![]() |
BARCOL LLC | Georgia | Unknown | |
![]() |
BARCOL LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COLIN WILLIAM JOHN RUMBLE |
||
COLIN WILLIAM JOHN RUMBLE |
||
SARAH ANN RUMBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA SHARON CRISP |
Company Secretary | ||
BERYL ROSINA SYLVIA RUMBLE |
Company Secretary | ||
NORMAN WILLIAM JOHN RUMBLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE OLD TOWN CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2006-06-01 | Active | |
SPECIALIST INNOVATIONS LIMITED | Director | 2006-02-17 | CURRENT | 2005-11-27 | Dissolved 2015-05-12 | |
COLIN RUMBLE AND ASSOCIATES LIMITED | Director | 2001-11-26 | CURRENT | 2001-11-26 | Active | |
COLIN RUMBLE AND ASSOCIATES LIMITED | Director | 2001-11-26 | CURRENT | 2001-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-11 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-11 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM Unit 2 Dacliffe Industrial Estate Appledore Road Woodchurch, Ashford Kent TN26 3TN | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 30/10/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN RUMBLE / 06/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM JOHN RUMBLE / 06/08/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR COLIN WILLIAM JOHN RUMBLE on 2012-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/12 FROM Oak Lodge Studland Avenue Wickford Essex SS12 0JF | |
AR01 | 24/09/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/11 TO 31/03/12 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 45 CHIGWELL ROAD SOUTH WOODFORD LONDON E18 1NG | |
CERTNM | COMPANY NAME CHANGED BARCOL CUTTING SERVICES LIMITED CERTIFICATE ISSUED ON 25/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
ORES04 | £ NC 10000/50000 18/05/ | |
123 | NC INC ALREADY ADJUSTED 18/05/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/99 | |
88(2)R | AD 20/05/99--------- £ SI 19998@1=19998 £ IC 2/20000 | |
363s | RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/09/95; CHANGE OF MEMBERS |
Notices to Creditors | 2017-05-18 |
Resolutions for Winding-up | 2017-04-21 |
Appointment of Liquidators | 2017-04-21 |
Meetings o | 2017-04-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | COLIN WILLIAM JOHN RUMBLE AND SARAH ANN RUMBLE | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | NORMAN WILLIAM JOHN RUMBLE |
|
|
|
|
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 BARCOL LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BARCOL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BARCOL LIMITED | Event Date | 2017-04-21 |
Nature of business:Diamond Cutting and Construction Anchor Systems NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 12 April 2017 the following special resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Alexander Kinninmonth and Duncan Beat of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Further details are available from: Correspondence address & contact details of case manager Marcus Tout 02380 646 436 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder Duncan Beat RSM Restructuring Advisory LLP, 75 Springfield Road Chelmsford CM2 6JB 02380 646 464 IP Number: 8161 Joint Office Holder: Alexander Kinninmonth RSM Restructuring Advisory LLP , Highfield Court, Tollgate Chandlers Ford Eastleigh SO53 3TY 02380 646 408 IP Number: 9019 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BARCOL LIMITED | Event Date | 2017-04-12 |
Liquidator's name and address: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY and Duncan Beat RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, CM2 6JB : Correspondence address & contact details of case manager Marcus Tout, 02380 646 464, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY 02380 646 464 Email: restructuring.southampton@rsmuk.com IP Number: 9019 Joint Office Holder: Duncan Beat, RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, CM2 6JB 02380 646 464 Email: restructuring.southampton@rsmuk.com IP Number: 8161 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BARCOL LIMITED | Event Date | 2017-04-12 |
Nature of companys business:Diamond Cutting and Construction Anchor Systems Alexander Kinninmonth and Duncan Beat both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY Date of appointment: 12 April 2017 Correspondence address & contact details of case manager Marcus Tout , 02380 646 464 , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Administrative Receivers Primary Office Holder Alexander Kinninmonth, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, 02380 646 464, IP Number: 9019 Joint Office Holder Duncan Beat, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, 02380 646 464, IP Number: 8161 NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are requested to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BARCOL LIMITED | Event Date | 1970-01-01 |
Previous registered name(s) in the last 12 months: None Other trading names or styles: None NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ on 12 April 2017 at 3:00 PM for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders' meeting has been convened for 12 April 2017 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company's assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on 11 April 2017. A full list of the names and addresses of the company's creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY between 10.00am and 4.00pm on the two business days prior to the day of the meeting. A Guide to Liquidators' Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under 'general information for creditors'. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request to RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Marcus Tout, telephone number 023 80646436 . | |||
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. |