Liquidation
Company Information for BARTON & WHITE LTD
CVR GLOBAL LLP THREE BRINDLEYPLACE, 2ND FLOOR, BIRMINGHAM, B1 2JB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BARTON & WHITE LTD | ||
Legal Registered Office | ||
CVR GLOBAL LLP THREE BRINDLEYPLACE 2ND FLOOR BIRMINGHAM B1 2JB Other companies in WC1B | ||
Previous Names | ||
|
Company Number | 04834024 | |
---|---|---|
Company ID Number | 04834024 | |
Date formed | 2003-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2010 | |
Account next due | 30/06/2012 | |
Latest return | 16/07/2011 | |
Return next due | 13/08/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-02-06 12:42:16 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CLARE BARTON |
||
CLARE BARTON |
||
CRAIG RUSSELL BARTON |
||
STEPHEN DEREK CADWALLADER |
||
DANIEL PAUL GOLOB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS CHARLES ALLEN |
Company Secretary | ||
THOMAS CHARLES ALLEN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED DRAGON ASSOCIATES LIMITED | Director | 2003-01-01 | CURRENT | 2002-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-13 | |
2.24B | Administrator's progress report to 2012-09-07 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.39B | Notice of vacation of office by administrator | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.24B | Administrator's progress report to 2012-03-12 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/11 FROM Unit 3 Vulcan Court Vulcan Way Hermitage Industrial Estate Coalville Leicestershire LE67 3FW | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
LATEST SOC | 23/08/11 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL GOLOB / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK CADWALLADER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSSELL BARTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE BARTON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLARE BARTON / 01/10/2009 | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
88(2) | AD 01/10/08 GBP SI 25@1=25 GBP IC 100/125 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOLOB / 11/07/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE BARTON / 18/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BARTON / 18/04/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED THE SUPPER CO. LIMITED CERTIFICATE ISSUED ON 06/02/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 83 MIDDLETON PLACE LOUGHBOROUGH LEICESTERSHIRE LE11 2BY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
88(2)R | AD 01/01/05--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 1 PARK STREET LOUGHBOROUGH LEICESTERSHIRE LE11 2EG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2011-11-02 |
Appointment of Administrators | 2011-09-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | THE LEICESTERSHIRE COUNTY COUNCIL |
|
|
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 BARTON & WHITE LTD
The top companies supplying to UK government with the same SIC code (5139 - Non-specialised wholesale food, etc.) as BARTON & WHITE LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BARTON & WHITE LIMITED | Event Date | 2011-10-25 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8450 Notice is hereby given by Craig James Povey and Kenneth William Touhey , both of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF that a meeting of creditors of Barton & White Limited, C/o Chantrey Vellacott DFK, Russell Square House, 10-12 Russell Square, London WC1B 5LF is to be held at Chantrey Vellacott DFK, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS on 11 November 2011 at 10.30 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Colin Manisha Vaghji, Tel: 020 7509 9326. C J Povey , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BARTON & WHITE LIMITED | Event Date | 2011-09-13 |
In the Birmingham District Registry case number 8450 Craig Povey and Ken Touhey (IP Nos 9665 and 8369 ), both of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF For further details contact: Manisha Vaghji, Tel: 0207 509 9326. : | |||
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. |