This company is commonly known as Barley Taverns Ltd. The company was founded 22 years ago and was given the registration number 04243175. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 56302 - Public houses and bars.
Name | : | BARLEY TAVERNS LTD |
---|---|---|
Company Number | : | 04243175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 June 2001 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dickens House, Guithavon Street, Witham, Essex, England, CM8 1BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dickens House, Guithavon Street, Witham, England, CM8 1BJ | Director | 23 February 2015 | Active |
Newfoundland Lodge, Boxhouse Lane, Dedham, CO7 6HZ | Secretary | 29 June 2001 | Active |
43 Postern Green, Enfield, EN2 7DE | Secretary | 14 July 2003 | Active |
4 Market Hill, Coggeshall, CO6 1TS | Secretary | 14 February 2005 | Active |
9 Holgrave Close, High Legh, Knutsford, WA16 6TX | Corporate Nominee Secretary | 28 June 2001 | Active |
Newfoundland Lodge, Boxhouse Lane, Dedham, CO7 6HZ | Director | 29 June 2001 | Active |
4 Market Hill, Coggeshall, CO6 1TS | Director | 29 June 2001 | Active |
43 Postern Green, Enfield, EN2 7DE | Director | 14 February 2005 | Active |
4 Market Hill, Coggeshall, CO6 1TS | Director | 23 May 2003 | Active |
9 Holgrave Close, High Legh, Knutsford, WA16 6TX | Corporate Nominee Director | 28 June 2001 | Active |
Mr Richard Bailey | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82 Kings Acre, Coggeshall, United Kingdom, CO6 1NY |
Nature of control | : |
|
Mr Craig Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O 4 Market Hill, Coggeshall, England, CO6 1TS |
Nature of control | : |
|
Mr Colin Smalls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O 4 Market Hill, Coggeshall, England, CO6 1TS |
Nature of control | : |
|
Mr Gregory Farley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dickens House, Guithavon Street, Witham, England, CM8 1BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-11-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-17 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Officers | Termination director company with name termination date. | Download |
2015-09-23 | Officers | Change person director company with change date. | Download |
2015-09-23 | Officers | Change person director company with change date. | Download |
2015-09-23 | Address | Change registered office address company with date old address new address. | Download |
2015-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-23 | Officers | Appoint person director company with name date. | Download |
2014-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-16 | Officers | Termination secretary company with name. | Download |
2014-04-16 | Officers | Termination director company with name. | Download |
2014-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.