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

BARK

LONDON, UNITED KINGDOM, W1U,
Company Registration Number
04194568
Private Unlimited Company
Dissolved

Dissolved 2013-10-01

Company Overview

About Bark
BARK was founded on 2001-04-05 and had its registered office in London. The company was dissolved on the 2013-10-01 and is no longer trading or active.

Key Data
Company Name
BARK
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 04194568
Date formed 2001-04-05
Country England
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2013-10-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 09:24:34
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 BARK

Current Directors
Officer Role Date Appointed
WIXY SECRETARIES LIMITED
Company Secretary 2007-02-19
ROBYN SPITZ
Director 2012-03-19
WIXY DIRECTORS LIMITED
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD WILFRED NORTON
Director 2010-08-01 2012-08-22
GUIDO FLORIOLI
Director 2003-05-08 2007-04-24
JOINT SECRETARIAL SERVICES LIMITED
Company Secretary 2003-05-08 2007-02-19
FIR NOMINEE & ACCOUNTING SERVICES LIMITED
Company Secretary 2001-05-03 2003-05-08
STEFANO FRANCHI
Director 2001-05-08 2003-05-08
JPCORS LIMITED
Nominated Secretary 2001-04-05 2001-05-08
JPCORD LIMITED
Nominated Director 2001-04-05 2001-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WIXY SECRETARIES LIMITED EUROPEAN MEAT TRADERS LIMITED Company Secretary 2009-03-19 CURRENT 2009-03-19 Dissolved 2013-12-03
WIXY SECRETARIES LIMITED EXPOUNITED LTD Company Secretary 2009-02-19 CURRENT 2009-02-19 Dissolved 2013-09-03
WIXY SECRETARIES LIMITED SETSPADE LIMITED Company Secretary 2007-09-11 CURRENT 2003-12-03 Dissolved 2013-10-01
WIXY SECRETARIES LIMITED TUTTLEBEE LIMITED Company Secretary 2006-06-19 CURRENT 2003-12-11 Dissolved 2014-03-25
WIXY SECRETARIES LIMITED NEPASS LIMITED Company Secretary 2006-06-12 CURRENT 2003-12-11 Dissolved 2013-10-15
WIXY SECRETARIES LIMITED MELROSE HOLDING LTD Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-09-10
WIXY SECRETARIES LIMITED WATERIM LIMITED Company Secretary 2006-03-13 CURRENT 2003-12-03 Dissolved 2014-03-18
WIXY SECRETARIES LIMITED TANSIL LIMITED Company Secretary 2004-09-27 CURRENT 2003-12-11 Dissolved 2013-10-15
WIXY SECRETARIES LIMITED PARADISE SERVICES LIMITED Company Secretary 2002-11-18 CURRENT 2001-12-21 Dissolved 2013-10-01
ROBYN SPITZ TS PROPERTY HOLDINGS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
ROBYN SPITZ BALLSTONE COMPANY LTD Director 2016-05-04 CURRENT 2016-05-04 Active
ROBYN SPITZ ECO S4 LTD Director 2015-02-04 CURRENT 2014-07-23 Active
ROBYN SPITZ K ONE & ONE LIMITED Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2017-03-07
ROBYN SPITZ MALACHITE VENTURES LIMITED Director 2012-11-26 CURRENT 2008-02-11 Dissolved 2015-04-28
ROBYN SPITZ ALUISA LIMITED Director 2012-11-26 CURRENT 2003-11-03 Dissolved 2016-04-05
ROBYN SPITZ MONTEPILLI PROPERTIES LIMITED Director 2012-11-26 CURRENT 2002-10-22 Active
ROBYN SPITZ P.T.E. POWER TECH ENGINEERING LIMITED Director 2012-11-26 CURRENT 2001-06-22 Active - Proposal to Strike off
ROBYN SPITZ TANSIL LIMITED Director 2012-03-19 CURRENT 2003-12-11 Dissolved 2013-10-15
ROBYN SPITZ EUROPEAN MEAT TRADERS LIMITED Director 2012-03-19 CURRENT 2009-03-19 Dissolved 2013-12-03
ROBYN SPITZ NORDIC VENEER LIMITED Director 2012-03-19 CURRENT 1999-03-17 Dissolved 2014-05-20
ROBYN SPITZ SETSPADE LIMITED Director 2012-03-19 CURRENT 2003-12-03 Dissolved 2013-10-01
ROBYN SPITZ PARUN LTD Director 2012-03-19 CURRENT 1998-07-08 Dissolved 2013-11-19
ROBYN SPITZ EURONOVA RACING LIMITED Director 2012-03-19 CURRENT 2002-02-27 Dissolved 2016-06-21
ROBYN SPITZ ROUNDHOUSE DIRECTORS LIMITED Director 2012-03-19 CURRENT 1986-01-08 Active - Proposal to Strike off
ROBYN SPITZ WIGMORE DIRECTORS LIMITED Director 2012-03-19 CURRENT 1997-02-12 Active - Proposal to Strike off
ROBYN SPITZ VALMET REAL ESTATE MANAGEMENT LIMITED Director 2012-03-19 CURRENT 1999-07-19 Active
ROBYN SPITZ EDMONTON DIRECTORS LIMITED Director 2012-03-19 CURRENT 2002-03-08 Active
ROBYN SPITZ MUDSAND LIMITED Director 2012-03-19 CURRENT 2004-12-23 Active - Proposal to Strike off
ROBYN SPITZ L.G. DIRECTORS LIMITED Director 2012-03-19 CURRENT 1987-11-10 Active
ROBYN SPITZ WILLIAMS DIRECTORS LIMITED Director 2012-03-19 CURRENT 1987-10-28 Active - Proposal to Strike off
ROBYN SPITZ CHALK FARM SERVICES LIMITED Director 2012-03-19 CURRENT 1983-02-23 Active - Proposal to Strike off
ROBYN SPITZ NZ MANAGEMENT SERVICES LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off
ROBYN SPITZ PORTLAND SECRETARIES LIMITED Director 2008-03-01 CURRENT 2003-01-03 Active
ROBYN SPITZ PORTLAND DIRECTORS LIMITED Director 2008-03-01 CURRENT 2003-01-03 Active
ROBYN SPITZ KESMIL MANAGEMENT LIMITED Director 2004-11-30 CURRENT 1999-11-18 Active
ROBYN SPITZ XI DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ROBYN SPITZ NU DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ROBYN SPITZ GAMMA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ROBYN SPITZ EPSILON DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ROBYN SPITZ LAMBDA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ROBYN SPITZ DELTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ROBYN SPITZ THETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ROBYN SPITZ ETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ROBYN SPITZ KAPPA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ROBYN SPITZ ZETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ROBYN SPITZ IOTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ROBYN SPITZ WIXY DIRECTORS LIMITED Director 2001-08-28 CURRENT 2001-08-28 Dissolved 2015-06-16
ROBYN SPITZ WIXY HOLDINGS LIMITED Director 2001-08-28 CURRENT 2001-08-28 Dissolved 2015-06-16
WIXY DIRECTORS LIMITED EUROPEAN MEAT TRADERS LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2013-12-03
WIXY DIRECTORS LIMITED EXPOUNITED LTD Director 2009-02-19 CURRENT 2009-02-19 Dissolved 2013-09-03
WIXY DIRECTORS LIMITED SETSPADE LIMITED Director 2007-09-11 CURRENT 2003-12-03 Dissolved 2013-10-01
WIXY DIRECTORS LIMITED TUTTLEBEE LIMITED Director 2006-06-19 CURRENT 2003-12-11 Dissolved 2014-03-25
WIXY DIRECTORS LIMITED NEPASS LIMITED Director 2006-06-12 CURRENT 2003-12-11 Dissolved 2013-10-15
WIXY DIRECTORS LIMITED WATERIM LIMITED Director 2006-03-13 CURRENT 2003-12-03 Dissolved 2014-03-18
WIXY DIRECTORS LIMITED TANSIL LIMITED Director 2004-09-27 CURRENT 2003-12-11 Dissolved 2013-10-15
WIXY DIRECTORS LIMITED PARADISE SERVICES LIMITED Director 2002-11-18 CURRENT 2001-12-21 Dissolved 2013-10-01

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
2013-10-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-10DS01APPLICATION FOR STRIKING-OFF
2013-06-04RES13RE APPLICATION TO STRIKE OFF 31/05/2013
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WILFRED NORTON
2012-07-27LATEST SOC27/07/12 STATEMENT OF CAPITAL;GBP 1400870
2012-07-27AR0127/07/12 FULL LIST
2012-04-16AR0105/04/12 FULL LIST
2012-03-30AP01DIRECTOR APPOINTED MS. ROBYN SPITZ
2011-11-09AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-23AR0105/04/11 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 22 BENTINCK STREET LONDON W1U 2AB
2010-11-18AA30/04/10 TOTAL EXEMPTION FULL
2010-09-01AP01DIRECTOR APPOINTED MR GERARD WILFRED NORTON
2010-04-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-13AR0105/04/10 FULL LIST
2010-04-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WIXY DIRECTORS LIMITED / 01/10/2009
2010-04-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIXY SECRETARIES LIMITED / 01/10/2009
2010-01-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-14288cSECRETARY'S CHANGE OF PARTICULARS / WIXY SECRETARIES LIMITED / 24/07/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / WIXY DIRECTORS LIMITED / 24/07/2009
2009-05-11363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2007-05-25288bDIRECTOR RESIGNED
2007-05-25363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 22 BENTINCK STREET LONDON W1U 2NT
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2007-03-30288bSECRETARY RESIGNED
2007-03-30288aNEW SECRETARY APPOINTED
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: ATLAS HOUSE FOURTH FLOOR 1 KING STREET LONDON EC2V 8AU
2006-12-18288cSECRETARY'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-04-12363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-02244DELIVERY EXT'D 3 MTH 30/04/04
2004-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-04-14363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-02-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-02-2749(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2004-02-2749(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2004-02-2749(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2004-02-27CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2004-02-26244DELIVERY EXT'D 3 MTH 30/04/03
2003-09-23AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-06-30363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-05-18288bSECRETARY RESIGNED
2003-05-18287REGISTERED OFFICE CHANGED ON 18/05/03 FROM: NEW GALLERY HOUSE 4TH FLOOR 6 VIGO STREET LONDON W15 3HF
2003-05-18288bDIRECTOR RESIGNED
2003-05-18288aNEW SECRETARY APPOINTED
2003-05-18288aNEW DIRECTOR APPOINTED
2002-09-26244DELIVERY EXT'D 3 MTH 30/04/02
2002-05-14363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-04-1588(2)RAD 20/05/01--------- £ SI 2065459@1=2065459 £ IC 1/2065460
2001-08-17RES04£ NC 10000/2065460 20/0
2001-08-17123NC INC ALREADY ADJUSTED 20/05/01
2001-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-21288aNEW SECRETARY APPOINTED
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARK 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 BARK
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION THE QUEEN'S REMEMBRANCER 2016-02-02 to 2016-02-02 TLQ/15/1416 Bark v Al-Kemakchi
2016-02-02FOR TRIAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARK 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 n.e.c.

Intangible Assets
Patents
We have not found any records of BARK registering or being granted any patents
Domain Names
We do not have the domain name information for BARK
Trademarks
We have not found any records of BARK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARK. 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 n.e.c.) as BARK 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 BARK 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 BARK 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 BARK 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.