UKBizDB.co.uk

BARROW LANDS CO. LIMITED

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

This company is commonly known as Barrow Lands Co. Limited. The company was founded 23 years ago and was given the registration number 04173971. The firm's registered office is in LONDON. You can find them at 3 Field Court, Grays Inn, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BARROW LANDS CO. LIMITED
Company Number:04173971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 March 2001
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Field Court, Grays Inn, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
240, Blackfriars Road, London, England, SE1 8NW

Secretary01 September 2016Active
71 St Georges Avenue, London, N7 0AJ

Director24 April 2001Active
Flat 9, 48 Featherstone Street, London, EC1Y 8RT

Director24 April 2001Active
170 Brunswick Centre, London, WC1N 1NZ

Director24 April 2001Active
1 Poundfield Cottages, Chalvington, Hailsham, BN27 3TG

Director24 April 2001Active
Taliesyn, Houghton Hill, Houghton, Huntingdon, PE28 2BS

Secretary24 April 2001Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary07 March 2001Active
Lacon House 84 Theobald's Road, London, WC1X 8RW

Corporate Director07 March 2001Active

People with Significant Control

Mr Hedley Axel Burrough
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hugh John Reay Geddes
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Flat 9, 48 Featherstone Street, London, England, EC1Y 8RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

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

Download
2023-04-08Insolvency

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

Download
2022-05-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-14Insolvency

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

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Insolvency

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

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-01-14Address

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

Download
2020-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Address

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

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Officers

Appoint person secretary company with name date.

Download
2016-09-13Officers

Termination secretary company with name termination date.

Download
2016-08-01Address

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

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.