Company NameBarwick Bros.Limited
Company StatusDissolved
Company Number00564192
CategoryPrivate Limited Company
Incorporation Date6 April 1956(68 years, 1 month ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameDavid William Thompson
NationalityBritish
StatusClosed
Appointed17 May 1991(35 years, 1 month after company formation)
Appointment Duration21 years, 3 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address25 Newholme Avenue
Haltwhistle
Northumberland
NE49 9ET
Director NameDavid Barwick
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(42 years after company formation)
Appointment Duration14 years, 4 months (closed 28 August 2012)
RoleDriver
Correspondence Address2 White House
Walton
Brampton
Cumbria
CA8 2DJ
Director NameJulia Jenner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(42 years after company formation)
Appointment Duration14 years, 4 months (closed 28 August 2012)
RoleHairdresser
Correspondence AddressCopperfield
Cumrew, Heads Nook
Carlisle
Cumbria
CA4 9DD
Director NameAlan Graham Barwick
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 03 April 1998)
RoleBuilder
Correspondence Address27 Fairfield Park
Haltwhistle
Northumberland
NE49 9HE
Director NameJohn Trevor Barwick
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 21 November 1997)
RoleSurveyor
Correspondence AddressAsh Croft Station Road
Brampton
Cumbria
CA8 1EX

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£504,954
Cash£115,629
Current Liabilities£272,683

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2012Director's details changed for Julia Lewis on 24 February 2002 (3 pages)
15 March 2012Director's details changed for Julia Lewis on 24 February 2002 (3 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2010Restoration by order of the court (2 pages)
7 June 2010Restoration by order of the court (2 pages)
30 August 2007Dissolved (1 page)
30 August 2007Dissolved (1 page)
30 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2006Liquidators' statement of receipts and payments (5 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators' statement of receipts and payments (5 pages)
19 June 2006Liquidators' statement of receipts and payments (5 pages)
19 June 2006Liquidators' statement of receipts and payments (5 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
21 December 2005Liquidators' statement of receipts and payments (5 pages)
21 December 2005Liquidators' statement of receipts and payments (5 pages)
21 December 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Receiver's abstract of receipts and payments (2 pages)
25 May 2005Receiver's abstract of receipts and payments (2 pages)
25 May 2005Receiver ceasing to act (1 page)
25 May 2005Receiver ceasing to act (1 page)
20 January 2005Receiver's abstract of receipts and payments (2 pages)
20 January 2005Receiver's abstract of receipts and payments (2 pages)
12 January 2005Statement of affairs (9 pages)
12 January 2005Statement of affairs (9 pages)
29 December 2004Appointment of a voluntary liquidator (1 page)
29 December 2004Appointment of a voluntary liquidator (1 page)
29 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2004Registered office changed on 02/12/04 from: st george house 40 great george street leeds LS1 3DQ (1 page)
2 December 2004Registered office changed on 02/12/04 from: st george house 40 great george street leeds LS1 3DQ (1 page)
16 January 2004Receiver's abstract of receipts and payments (2 pages)
16 January 2004Receiver's abstract of receipts and payments (2 pages)
7 February 2003Receiver's abstract of receipts and payments (3 pages)
7 February 2003Receiver's abstract of receipts and payments (3 pages)
10 June 2002Statement of Affairs in administrative receivership following report to creditors (18 pages)
10 June 2002Statement of Affairs in administrative receivership following report to creditors (18 pages)
22 March 2002Administrative Receiver's report (13 pages)
22 March 2002Administrative Receiver's report (13 pages)
18 January 2002Registered office changed on 18/01/02 from: alpha mount, gilsland, northumberland CA6 7ED (1 page)
18 January 2002Registered office changed on 18/01/02 from: alpha mount, gilsland, northumberland CA6 7ED (1 page)
14 January 2002Appointment of receiver/manager (1 page)
14 January 2002Appointment of receiver/manager (1 page)
25 May 2001Return made up to 17/05/01; full list of members (6 pages)
25 May 2001Return made up to 17/05/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 May 2000Return made up to 17/05/00; full list of members (7 pages)
25 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 July 1999Return made up to 17/05/99; no change of members (4 pages)
16 July 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1999Nc dec already adjusted 25/06/99 (1 page)
12 July 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(3 pages)
12 July 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(3 pages)
12 July 1999Nc dec already adjusted 25/06/99 (1 page)
12 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 June 1998Return made up to 17/05/98; full list of members (6 pages)
5 June 1998Return made up to 17/05/98; full list of members (6 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
14 January 1998£ ic 19100/9550 24/11/97 £ sr 9550@1=9550 (1 page)
14 January 1998£ ic 19100/9550 24/11/97 £ sr 9550@1=9550 (1 page)
12 December 1997Full accounts made up to 31 March 1997 (15 pages)
12 December 1997Full accounts made up to 31 March 1997 (15 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 November 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 July 1997Return made up to 17/05/97; no change of members (4 pages)
21 July 1997Return made up to 17/05/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 March 1996 (15 pages)
27 November 1996Full accounts made up to 31 March 1996 (15 pages)
11 July 1996Return made up to 17/05/96; no change of members (4 pages)
11 July 1996Return made up to 17/05/96; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 May 1995Return made up to 17/05/95; full list of members (6 pages)
22 May 1995Return made up to 17/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
6 December 1983Particulars of mortgage/charge (3 pages)
6 December 1983Particulars of mortgage/charge (3 pages)