Dissolved
Dissolved 2016-10-22
Company Information for BARMAC INVESTMENTS LIMITED
ST ALBANS, AL1,
|
Company Registration Number
03883889
Private Limited Company
Dissolved Dissolved 2016-10-22 |
Company Name | |
---|---|
BARMAC INVESTMENTS LIMITED | |
Legal Registered Office | |
ST ALBANS | |
Company Number | 03883889 | |
---|---|---|
Date formed | 1999-11-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-02-28 | |
Date Dissolved | 2016-10-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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 | ||
---|---|---|---|---|
BARMAC INVESTMENTS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FIONAN GERARD MC CAUL |
||
CAROLINE JANE MCCAUL |
||
FIONAN GERARD MC CAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVID BARKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST PETERS PHARMACY (BURNLEY) LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2006-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 2ND AUGUST 2012 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT - B/D DATE 02/08/2011 - COMPULSORY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 2/4 CHURCH ROAD BEBINGTON WIRRAL MERSEYSIDE CH63 7PH | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 28/02/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06 | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/12/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-05 |
Appointment of Liquidators | 2010-08-18 |
Winding-Up Orders | 2010-07-06 |
Petitions to Wind Up (Companies) | 2010-06-08 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER 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 BARMAC INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as BARMAC INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BARMAC INVESTMENTS LIMITED | Event Date | 2010-08-03 |
In the Manchester County Court case number 1800 In accordance with Rule 4.106 Ian Defty of Kingston Smith & Partners Limited , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ , gives notice that he was appointed Liquidator of the Company on 3 August 2010 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresees of their solicitors (if any) to the undersigned Ian Defty of Kingston Smith & Partners, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given pursuant to section 137 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors Committee on 21 September 2010 at 10:30am at 105 St. Peters Street, St. Albans, Herts, AL1 3EJ. Ian Mark Defty (IP Number 9245) of Kingston Smith & Partners LLP 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ was appointed as Liquidator of the Company on 3 August 2010 . The Companys registered office is 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ and the Companys principal trading address is 2/4 Church Road, Bebington, Wirral, Merseyside CH63 7PH. Further information about this case is available from Angela Jarvis at the offices of Kingston Smith & Partners LLP on 01727 896015. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BARMAC INVESTMENTS LIMITED | Event Date | 2010-08-03 |
In the Manchester County Court case number 1800 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at 105 St Peter's Street, St Albans, Hertfordshire, AL1 3EJ on 14 July 2016 at 11:00 am, for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire, AL1 3EJ no later than 12.00 noon on the business day before the meeting. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ . Date of Appointment: 3 August 2010 . Further information about this case is available from Andrew Andreou at the offices of Kingston Smith & Partners LLP on 01727 896 015 or at aandreou@kingstonsmith.co.uk. Michaela Joy Hall , Liquidator 22 March 2016 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BARMAC INVESTMENTS LIMITED | Event Date | 2010-06-23 |
In the High Court Of Justice case number 003839 Principal Trading Address: Not Known K Beasley, 2nd Floor, 3 Piccadilly Place, Manchester, M1 3BN. Tel 0161 234 8531, Email Piu.north@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 23 June 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BARMAC INVESTMENTS LIMITED | Event Date | 2010-05-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 3839 A Petition to wind up the above-named Company of 2/4 Church Road, Bebington, Wirral, Merseyside CH63 7PH , presented on 10 May 2010 by HER MAJESTYS REVENUE AND CUSTOMS , EIS Worthing, Durrington Bridge House, Barrington Road, Worthing, West Sussex BN12 4SE claiming to be a creditor of the Company will be heard at the Royal Courts of Justice, Strand, London, WC2A 2LL on 23 June 2010 at 10.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 June 2010. The Petitioners Solicitor is Howes Percival LLP , The Guildyard, 51 Colegate, Norwich NR3 1DD , Telephone 01603 762103, Fax 01603 628610, email jenna.daykin@howespercival.com (Ref JXD/196156-45-1.) : | |||
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. |