Liquidation
Company Information for PULLAN BARNES LIMITED
ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY, CHESTER LE STREET, DH3 2RY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
PULLAN BARNES LIMITED | |
Legal Registered Office | |
ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET DH3 2RY Other companies in DH5 | |
Company Number | 06698775 | |
---|---|---|
Company ID Number | 06698775 | |
Date formed | 2008-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-06-04 13:13:16 |
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 | ||
---|---|---|---|---|
PULLAN BARNES ADMINISTRATION LIMITED | STEPHENSON HOUSE RICHARD STREET HETTON-LE-HOLE TYNE AND WEAR DH5 9HW | Active - Proposal to Strike off | Company formed on the 2013-03-25 |
Officer | Role | Date Appointed |
---|---|---|
YASMIN BARI |
||
YASMIN BARI |
||
MICHAEL BARNES |
||
KEITH PULLAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TD PROPERTY MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2008-03-26 | Active | |
PULLAN BARNES ADMINISTRATION LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Active - Proposal to Strike off | |
TD PROPERTY MANAGEMENT SERVICES LIMITED | Director | 2008-03-26 | CURRENT | 2008-03-26 | Active | |
PULLAN BARNES ADMINISTRATION LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Active - Proposal to Strike off | |
BRANCEPETH CASTLE GOLF CLUB,LIMITED(THE) | Director | 2017-11-27 | CURRENT | 1931-12-18 | Active | |
PULLAN BARNES ADMINISTRATION LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM Stephenson House Richard Street Hetton Le Hole Tyne and Wear DH5 9HW | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066987750001 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR05 | All of the property or undertaking has been released from charge for charge number 066987750001 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066987750001 | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Barnes on 2012-03-20 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Yasmin Bari on 2011-09-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS YASMIN BARI / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARNES / 06/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PULLAN / 01/09/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/12/2010 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-02-19 |
Resolution | 2019-02-19 |
Appointmen | 2019-02-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL of the property or undertaking has been released from charge | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 310,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 455,000 |
Creditors Due Within One Year | 2012-12-31 | £ 239,356 |
Creditors Due Within One Year | 2011-12-31 | £ 199,991 |
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 PULLAN BARNES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 77,425 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 53,070 |
Current Assets | 2012-12-31 | £ 212,650 |
Current Assets | 2011-12-31 | £ 203,904 |
Debtors | 2012-12-31 | £ 123,975 |
Debtors | 2011-12-31 | £ 144,084 |
Fixed Assets | 2012-12-31 | £ 517,529 |
Fixed Assets | 2011-12-31 | £ 549,849 |
Shareholder Funds | 2012-12-31 | £ 180,823 |
Shareholder Funds | 2011-12-31 | £ 98,762 |
Stocks Inventory | 2012-12-31 | £ 11,250 |
Stocks Inventory | 2011-12-31 | £ 6,750 |
Tangible Fixed Assets | 2012-12-31 | £ 12,629 |
Tangible Fixed Assets | 2011-12-31 | £ 16,899 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PULLAN BARNES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PULLAN BARNES LIMITED | Event Date | 2019-02-19 |
Initiating party | Event Type | Resolution | |
Defending party | PULLAN BARNES LIMITED | Event Date | 2019-02-19 |
Initiating party | Event Type | Appointmen | |
Defending party | PULLAN BARNES LIMITED | Event Date | 2019-02-19 |
Name of Company: PULLAN BARNES LIMITED Company Number: 06698775 Nature of Business: Accounting and auditing activities, tax consultancy Registered office: Stephenson House, Richard Street, Hetton le H… | |||
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. |