Warning: file_put_contents(c/94b92e7afa22c95d54fb911feafbce3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Barbican Holdco Limited, M2 4AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARBICAN HOLDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barbican Holdco Limited. The company was founded 9 years ago and was given the registration number 09514385. The firm's registered office is in MANCHESTER. You can find them at C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BARBICAN HOLDCO LIMITED
Company Number:09514385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 March 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary03 May 2018Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director11 April 2018Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director11 April 2018Active
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ

Director23 April 2019Active
2nd Floor, 14-16, Bruton Place, London, England, W1J 6LX

Secretary10 September 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary10 February 2016Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Corporate Secretary27 March 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director10 September 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director10 September 2015Active
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ

Director11 April 2018Active
6, St. Andrew Street, London, United Kingdom, EC4A 3AE

Director10 September 2015Active
10 Snow Hill, London, England, EC1A 2AL

Director27 March 2015Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Corporate Director27 March 2015Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Corporate Director27 March 2015Active

People with Significant Control

Infinis Energy Management Limited
Notified on:11 April 2018
Status:Active
Country of residence:England
Address:First Floor, 500, Pavilion Drive, Northampton, England, NN4 7YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Basalt Infrastructure Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 14-16 Bruton Place, London, United Kingdom, W1J 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-09-08Mortgage

Mortgage satisfy charge part.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type group.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Resolution

Resolution.

Download
2018-05-11Officers

Appoint person secretary company with name date.

Download
2018-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.