UKBizDB.co.uk

BARFORCE LIMITED

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

This company is commonly known as Barforce Limited. The company was founded 88 years ago and was given the registration number 00310708. The firm's registered office is in LONDON. You can find them at Colegrave House, 70 Berners Street, London, . This company's SIC code is 5242 - Retail sale of clothing.

Company Information

Name:BARFORCE LIMITED
Company Number:00310708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 February 1936
Jurisdiction:England - Wales
Industry Codes:
  • 5242 - Retail sale of clothing
  • 5243 - Retail of footwear & leather goods

Office Address & Contact

Registered Address:Colegrave House, 70 Berners Street, London, W1P 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR

Secretary15 January 1998Active
102 Northwood Way, Northwood Hills, HA6 1RU

Director16 August 2006Active
9 Rowallan Road, London, SW6 6AF

Director17 February 2006Active
4 Jenner Way, Clarendon Park, Epsom, KT19 7LJ

Director15 January 1998Active
Oak Cottage, The Street, West Clandon, GU4 7TG

Director14 September 2005Active
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR

Director-Active
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU

Secretary01 March 1993Active
24 Bishops Avenue, Elstree, Borehamwood, WD6 3LZ

Secretary-Active
11 The Laurels, Potten End, Berkhamsted, HP4 2SP

Director-Active
8 Flora Grove, St Albans, AL1 5ET

Director16 December 1994Active
16 Overland Crescent, Apperley Bridge, Bradford, BD10 9TG

Director03 November 1997Active
40 Kings Road, Chalfont St Giles, HP8 4HS

Director17 December 1996Active
WD7

Director24 October 1994Active
20 Holborn Close, Jersey Farm, St Albans, AL4 9YG

Director01 December 1993Active
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU

Director01 March 1993Active
Woodland Heights Deepdene Woods, Dorking, RH5 4BQ

Director01 December 1993Active
Farnworth House, London Road, Blewbury, OX11 9PF

Director03 May 1995Active
5 Abbey Street, Faversham, ME13 7BE

Director03 December 1996Active
24 Bishops Avenue, Elstree, Borehamwood, WD6 3LZ

Director-Active

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
2022-12-30Gazette

Gazette dissolved liquidation.

Download
2022-09-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-30Insolvency

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

Download
2022-02-21Insolvency

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

Download
2021-08-28Insolvency

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

Download
2021-03-08Insolvency

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

Download
2020-09-03Insolvency

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

Download
2020-02-19Insolvency

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

Download
2019-09-04Insolvency

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

Download
2019-03-08Insolvency

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

Download
2018-09-26Insolvency

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

Download
2018-02-14Insolvency

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

Download
2017-11-13Insolvency

Liquidation miscellaneous.

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-08-30Insolvency

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

Download
2017-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-07-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-03-08Insolvency

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

Download
2016-08-19Insolvency

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

Download
2016-03-02Insolvency

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

Download
2015-08-18Insolvency

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

Download
2015-03-06Insolvency

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

Download
2014-08-19Insolvency

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

Download

Copyright © 2024. All rights reserved.