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.
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 | : |
|
Registered Address | : | 3 Field Court, Grays Inn, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
240, Blackfriars Road, London, England, SE1 8NW | Secretary | 01 September 2016 | Active |
71 St Georges Avenue, London, N7 0AJ | Director | 24 April 2001 | Active |
Flat 9, 48 Featherstone Street, London, EC1Y 8RT | Director | 24 April 2001 | Active |
170 Brunswick Centre, London, WC1N 1NZ | Director | 24 April 2001 | Active |
1 Poundfield Cottages, Chalvington, Hailsham, BN27 3TG | Director | 24 April 2001 | Active |
Taliesyn, Houghton Hill, Houghton, Huntingdon, PE28 2BS | Secretary | 24 April 2001 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 07 March 2001 | Active |
Lacon House 84 Theobald's Road, London, WC1X 8RW | Corporate Director | 07 March 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-13 | Resolution | Resolution. | Download |
2020-01-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Address | Change registered office address company with date old address new address. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Officers | Appoint person secretary company with name date. | Download |
2016-09-13 | Officers | Termination secretary company with name termination date. | Download |
2016-08-01 | Address | Change registered office address company with date old address new address. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.