UKBizDB.co.uk

BARKWOOD LIMITED

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

This company is commonly known as Barkwood Limited. The company was founded 14 years ago and was given the registration number 07099701. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BARKWOOD LIMITED
Company Number:07099701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 December 2009
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director01 August 2017Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director12 February 2019Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Secretary10 November 2015Active
Leofric House, 18b Binley Road, Gosford Green, Coventry, England, CV3 1JN

Director01 January 2012Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director01 June 2016Active
100, Leadenhall Street, London, England, EC3A 3BP

Director09 December 2009Active
100, Leadenhall Street, London, England, EC3A 3BP

Director21 April 2010Active
100, Leadenhall Street, London, England, EC3A 3BP

Director10 November 2015Active
5, Charlecote Fields, Wellesbourne, England, CV35 9PG

Director31 March 2010Active
100, Leadenhall Street, London, England, EC3A 3BP

Director10 November 2015Active
Magnolia Cottage, 4 Gurnells Road, Seer Green, Beaconsfield, England, HP9 2XJ

Director01 August 2012Active
Magnolia Cottage, 4 Gurnells Road, Seer Green, Beaconsfield, HP9 2XJ

Director21 April 2010Active
100, Leadenhall Street, London, England, EC3A 3BP

Director21 April 2010Active
100, Leadenhall Street, London, England, EC3A 3BP

Director10 November 2015Active
100, Leadenhall Street, London, England, EC3A 3BP

Director10 November 2015Active

People with Significant Control

Integro Insurance Brokers Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-15Gazette

Gazette dissolved liquidation.

Download
2020-10-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-11-22Insolvency

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

Download
2019-05-22Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-11Resolution

Resolution.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Change to a person with significant control.

Download
2017-11-21Address

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

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-09-05Capital

Capital statement capital company with date currency figure.

Download
2017-08-24Capital

Legacy.

Download
2017-08-24Insolvency

Legacy.

Download
2017-08-24Resolution

Resolution.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-07-26Accounts

Accounts with accounts type full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-07-12Resolution

Resolution.

Download
2016-06-02Officers

Appoint person director company with name date.

Download
2016-06-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.