UKBizDB.co.uk

BARNSDALE HILLS LIMITED

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

This company is commonly known as Barnsdale Hills Limited. The company was founded 18 years ago and was given the registration number 05776894. The firm's registered office is in LONDON. You can find them at 4th Floor Allan House, 10 John Princes Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BARNSDALE HILLS LIMITED
Company Number:05776894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:11 April 2006
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary11 October 2006Active
4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH

Director11 April 2006Active
48 Kempe Road, Queens Park, London, NW6 6SL

Secretary23 June 2006Active
Shortlands, 19 Golf Side, South Cheam, SM2 7HA

Secretary11 April 2006Active
15 Golden Square, London, W1F 9JG

Director11 April 2006Active
15 Golden Square, London, W1F 9JG

Director01 June 2009Active
15 Golden Square, London, W1F 9JG

Director01 June 2009Active
48 Kempe Road, Queens Park, London, NW6 6SL

Director11 April 2006Active
4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH

Director18 August 2008Active
Coxtie House, Lincolns Lane Coxtie Green, Brentwood, CM14 5RS

Director11 April 2006Active
18 Gun Wharf, 124 Wapping High Street, London, E1W 2NJ

Director11 April 2006Active
Shortlands, 19 Golf Side, South Cheam, SM2 7HA

Director11 April 2006Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director01 June 2009Active

People with Significant Control

Ingenious Media Limited
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:15, Golden Square, London, United Kingdom, W1F 9JG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2023-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-07-19Insolvency

Liquidation in administration progress report.

Download
2023-01-12Insolvency

Liquidation in administration progress report.

Download
2022-07-12Insolvency

Liquidation in administration progress report.

Download
2022-01-07Insolvency

Liquidation in administration progress report.

Download
2021-07-19Insolvency

Liquidation in administration progress report.

Download
2021-01-12Insolvency

Liquidation in administration progress report.

Download
2020-12-02Insolvency

Liquidation in administration extension of period.

Download
2020-07-15Insolvency

Liquidation in administration progress report.

Download
2019-12-30Insolvency

Liquidation in administration progress report.

Download
2019-12-16Insolvency

Liquidation in administration extension of period.

Download
2019-08-09Insolvency

Liquidation in administration progress report.

Download
2019-03-08Insolvency

Liquidation in administration result creditors meeting.

Download
2019-02-14Insolvency

Liquidation in administration proposals.

Download
2019-01-31Address

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

Download
2019-01-25Address

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

Download
2019-01-16Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-26Resolution

Resolution.

Download
2018-11-21Accounts

Change account reference date company current extended.

Download
2018-06-29Accounts

Accounts with accounts type small.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Change account reference date company previous shortened.

Download
2017-12-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.