Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04194515 LIMITED
Company Information for

04194515 LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
04194515
Private Limited Company
Liquidation

Company Overview

About 04194515 Ltd
04194515 LIMITED was founded on 2001-04-04 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". 04194515 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
04194515 LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in E14
 
Previous Names
BARRETT MANAGEMENT SERVICES LIMITED17/05/2004
Filing Information
Company Number 04194515
Company ID Number 04194515
Date formed 2001-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2006
Account next due 29/02/2008
Latest return 04/04/2009
Return next due 02/05/2010
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-08 07:40:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 04194515 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   RAMON LEE JACOBS LIMITED
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 04194515 LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ALBERT DENT
Company Secretary 2008-07-01
CHARLES TARRY
Company Secretary 2008-07-01
EDWARD ALBERT DENT
Director 2008-07-01
CHARLES TARRY
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN BARRETT
Director 2001-04-04 2008-10-22
ANTHONY PETER FOX
Director 2004-04-28 2008-10-22
MOSTAFA KAMAL
Company Secretary 2008-09-15 2008-09-15
JAMES CHRISTOPHER HUNT
Company Secretary 2004-04-28 2008-07-01
TREVOR GRAHAM SELWYN
Director 2004-06-02 2006-01-18
CHARLES TARRY
Director 2004-06-02 2006-01-18
JANE CAROL BARRETT
Company Secretary 2001-04-04 2004-04-28
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2001-04-04 2001-04-04
CHALFEN NOMINEES LIMITED
Nominated Director 2001-04-04 2001-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES TARRY FORCE FOR GOOD LIMITED Company Secretary 2005-04-06 CURRENT 1949-03-16 Dissolved 2016-12-16
EDWARD ALBERT DENT NORLANDS LANE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
EDWARD ALBERT DENT BLACKFIELD LAND LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
EDWARD ALBERT DENT SMALL POWER LTD Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2014-11-18
EDWARD ALBERT DENT BLACK OPPS LTD Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2015-05-12
EDWARD ALBERT DENT FACTORY FARM LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2014-12-09
EDWARD ALBERT DENT MARLEYFIELD LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active - Proposal to Strike off

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
2021-12-24Compulsory liquidation. Final meeting
2021-12-24WU15Compulsory liquidation. Final meeting
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM 150 Aldersgate Street London EC1A 4AB
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 2 Turnberry Quay London E14 9rd
2018-05-14LIQ MISCINSOLVENCY:Notice of Release of liquidator david ronald elliott
2018-02-09WU14NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2018-02-09WU14NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2015-06-04COCOMPCompulsory winding up order
2015-06-044.31Compulsory liquidaton liquidator appointment
2015-06-04LIQ MISC OCCourt order insolvency:C.O. To remove liquidator Simon Paterson
2011-10-014.31Compulsory liquidaton liquidator appointment
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 2 TURNBERRY QUAY LONDON E14 9RD UNITED KINGDOM
2011-07-28COCOMPCompulsory winding up order
2011-07-26AC92Restoration by order of the court
2010-06-04GAZ2Final Gazette dissolved via compulsory strike-off
2010-03-04L64.07Compulsory liquidation. Notice of completion of liquidation
2009-07-27COCOMPCompulsory winding up order
2009-07-14COCOMPCompulsory winding up order
2009-05-21363aReturn made up to 04/04/09; full list of members
2009-02-09288bAppointment terminated secretary mostafa kamal
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM MAITLANDS FAYGATE LANE FAYGATE WEST SUSSEX RH12 4SJ
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY FOX
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BARRETT
2008-09-22288bAppointment terminated secretary james hunt
2008-09-15288aSECRETARY APPOINTED EDWARD DENT
2008-09-15288aDIRECTOR APPOINTED CHARLES TARRY
2008-09-15288aSECRETARY APPOINTED CHARLES TARRY
2008-09-15288aSECRETARY APPOINTED MOSTAFA KAMAL
2008-09-15288aDIRECTOR APPOINTED EDWARD DENT
2008-05-20363aRETURN MADE UP TO 04/04/08; CHANGE OF MEMBERS
2007-05-11363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-03-20123NC INC ALREADY ADJUSTED
2007-03-20123NC INC ALREADY ADJUSTED 14/02/07
2007-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-02RES04£ NC 1053/2106
2007-03-02RES04£ NC 1053/2106 14/02/0
2007-03-0288(2)RAD 15/02/07--------- £ SI 500002@.001=500 £ IC 1052/1552
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-01-30288bDIRECTOR RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-0288(2)RAD 04/08/05--------- £ SI 26315@.001=26 £ IC 1026/1052
2005-04-29363aRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-19MEM/ARTSARTICLES OF ASSOCIATION
2004-11-19123NC INC ALREADY ADJUSTED
2004-11-19RES04£ NC 1000/1053
2004-11-19123NC INC ALREADY ADJUSTED 15/11/04
2004-11-19RES04£ NC 1000/1053 15/11/0
2004-11-1988(2)RAD 15/11/04--------- £ SI 26316@.001=26 £ IC 1000/1026
2004-10-27SASHARES AGREEMENT OTC
2004-10-2788(2)RAD 06/05/04--------- £ SI 50000@.001=50 £ IC 950/1000
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-1488(2)RAD 06/05/04--------- £ SI 490000@.001=490 £ IC 460/950
2004-05-21122S-DIV
2004-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-21RES05£ NC 10000/1000
2004-05-21288aNEW SECRETARY APPOINTED
2004-05-21122NC DEC ALREADY ADJUSTED
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM:
2004-05-21288bSECRETARY RESIGNED
2004-05-21RES13SUB DIV 28/04/04
2004-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-21122S-DIV 28/04/04
2004-05-21RES05£ NC 10000/1000 28/04/04
2004-05-21122NC DEC ALREADY ADJUSTED 28/04/04
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY
2004-05-2188(2)RAD 28/04/04--------- £ SI 459000@.001=459 £ IC 1/460
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-17CERTNMCOMPANY NAME CHANGED
2004-05-17CERTNMCOMPANY NAME CHANGED BARRETT MANAGEMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 17/05/04
2004-04-20363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-07363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-20288bSECRETARY RESIGNED
2001-04-20288bDIRECTOR RESIGNED
2001-04-20288aNEW SECRETARY APPOINTED
2001-04-04NEWINCINCORPORATION DOCUMENTS
2001-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to 04194515 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-09-09
Fines / Sanctions
No fines or sanctions have been issued against 04194515 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-22 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of 04194515 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 04194515 LIMITED
Trademarks
We have not found any records of 04194515 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04194515 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 (7414 - Business & management consultancy) as 04194515 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 04194515 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partySPACEOVER GROUP LIMITEDEvent Date2011-09-06
In accordance with Legislation section: Rule 4.106 Legislation: of the Insolvency Rules 1986 notice is hereby given that Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, was appointed liquidator by Secretary of State on 15 August 2011. Notice is hereby given that the creditors of the Company are required by 3 October 2011 to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the liquidator of the Company, and, if so required by notice in writing from the said liquidator, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. Furthermore, notice is given that a meeting of the creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , on 04 October 2011 , at 10.00 am in order to consider the following resolutions: 1. That the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986; and 2. That the liquidator be authorised to draw his firm's internal costs and expenses in dealing with the estate, including printing, photocopying, facsimile, document storage, and room hire, as and when the funds permit. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU not later than 12.00 noon on the business day preceeding the meeting. Simon Paterson , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04194515 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 04194515 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.