Liquidation
Company Information for BARRAND ELECTRICAL SERVICES LIMITED
CROWN HOUSE 217, HIGHER HILLGATE, STOCKPORT, CHESHIRE, SK1 3RB,
|
Company Registration Number
04096086
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BARRAND ELECTRICAL SERVICES LIMITED | ||
Legal Registered Office | ||
CROWN HOUSE 217 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3RB Other companies in SK1 | ||
Previous Names | ||
|
Company Number | 04096086 | |
---|---|---|
Company ID Number | 04096086 | |
Date formed | 2000-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 25/10/2013 | |
Return next due | 22/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:21:14 |
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 | ||
---|---|---|---|---|
BARRAND ELECTRICAL SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM WILKINS |
||
MALCOLM WILKINS |
||
SUSAN JAYNE WILKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRIE COLLINS |
Company Secretary | ||
BARRIE COLLINS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-23 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/14 FROM Unit 25 Enterprise Centre Two Chester Street Stockport Cheshire SK3 0BR | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JAYNE WILKINS | |
AP03 | Appointment of Mr Malcolm Wilkins as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE COLLINS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BARRIE COLLINS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILKINS / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE COLLINS / 26/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BARRANDS LIMITED CERTIFICATE ISSUED ON 20/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: UNIT 7 HEAP RIDING MILL FORD STREET STOCKPORT CHESHIRE SK3 0BT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 | |
88(2)R | AD 25/10/00--------- £ SI 1@1=1 £ IC 1/2 | |
ELRES | S386 DISP APP AUDS 25/10/00 | |
ELRES | S366A DISP HOLDING AGM 25/10/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Notice of Dividends | 2019-03-26 |
Notices to Creditors | 2015-07-22 |
Appointment of Liquidators | 2014-06-30 |
Resolutions for Winding-up | 2014-06-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Bank Borrowings Overdrafts | 2013-03-31 | £ 32,978 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 214 |
Creditors Due Within One Year | 2012-04-01 | £ 106,418 |
Other Creditors Due Within One Year | 2012-04-01 | £ 4,191 |
Provisions For Liabilities Charges | 2012-04-01 | £ 2,848 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 20,382 |
Trade Creditors Within One Year | 2012-04-01 | £ 34,636 |
Creditors and other liabilities
|
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 BARRAND ELECTRICAL SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10 |
Current Assets | 2012-04-01 | £ 87,833 |
Debtors | 2012-04-01 | £ 85,323 |
Fixed Assets | 2012-04-01 | £ 25,016 |
Other Debtors | 2012-04-01 | £ 11,356 |
Shareholder Funds | 2012-04-01 | £ 3,369 |
Stocks Inventory | 2012-04-01 | £ 2,500 |
Tangible Fixed Assets | 2012-04-01 | £ 17,656 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as BARRAND ELECTRICAL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BARRAND ELECTRICAL SERVICES LIMITED | Event Date | 2014-06-24 |
Gordon Allan Mart Simmonds , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB . Tel: 0161 476 5445 - E-mail: gordon@simmondsandco.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BARRAND ELECTRICAL SERVICES LIMITED | Event Date | 2014-06-24 |
At an Extraordinary General Meeting of the members of above-named Company, duly convened and held at Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on 24 June 2014 , the following Special Resolution and Ordinary Resolution were duly 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 same, and accordingly that the Company be wound up voluntarily, and that Gordon Allan Mart Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport. Cheshire, SK1 3RB be and he is hereby nominated Liquidator for the purposes of the winding-up. Contact details: Gordon Allan Mart Simmonds , (IP No: 5729 ) - Liquidator Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB . E-mail gordon@simmondsandco.com - Tel: 016 1476 5445 Alternative contact: Mark W. Howe. M . Wilkins - Directors : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BARRAND ELECTRICAL SERVICES LIMITED | Event Date | 2014-06-24 |
Notice is hereby given to creditors that any creditors of the company must send details in writing of any claim against the company to Gordon A M Simmonds of Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB by 14th August 2015 . The Liquidator also gives notice under the provisions of Rule 11.2 that he intends to make a first interim dividend to creditors who have submitted claims by 14th August 2015 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. Date of Appointment: 24th June 2014 Office Holder details: Gordon A M Simmonds , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | BARRAND ELECTRICAL SERVICES LIMITED | Event Date | 2014-06-24 |
THE INSOLVENCY ACT 1986 I, Gordon A.M. Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, give notice that I was appointed liquidator of the above named company on 24 June 2014 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is in liquidation, are required, on or before 14 April 2019 to prove their debts by sending to the undersigned, Gordon A.M. Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this 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 declared before his debt was proved. A first and final dividend will be declared within 2 months of the last date for proving. Names of Insolvency Practitioners: Gordon A.M. Simmonds Address of Insolvency Practitioner: Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB IP Number: 5729 Contact Name: Mark Howe , Email Address: gordon@simmondsandco.com Telephone Number: 0161 476 5445 | |||
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. |