Company NameOld Defensible Barracks Limited(The)
Company StatusDissolved
Company Number02023837
CategoryPrivate Limited Company
Incorporation Date29 May 1986(37 years, 11 months ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alan Richard Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(16 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameMr Paul Neill Mellor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastfield Cottage
Astwith Pilsley
Chesterfield
Derbyshire
S45 8AN
Secretary NameKathleen Ann Goodchap
NationalityBritish
StatusResigned
Appointed24 April 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressFelinsych
Capel Dewi
Carmarthen
Dyfed
SA32 8AE
Wales
Director NamePamela Clayton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 1998)
RoleSecretary
Correspondence AddressThe Flat East Wing
Defensible Barracks Barracks Hill
Pembroke Dock
SA72 6NT
Wales
Director NameTerence Edward Mellor
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address44 Chapel Lane
Grassmore
Chesterfield
Derbyshire
S42 5EL
Secretary NamePamela Clayton
NationalityBritish
StatusResigned
Appointed01 August 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1995)
RoleSecretary
Correspondence AddressThe Flat East Wing
Defensible Barracks Barracks Hill
Pembroke Dock
SA72 6NT
Wales
Director NameTerence Edward Mellor
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2001)
RoleListed Building Research
Correspondence AddressKipling Apt
Defensible Barrack
Pembroke Dock
Dyfed
SA72 6NT
Wales
Director NameAnthony Mullen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 April 2003)
RoleCompany Director
Correspondence Address3 Gloucester Way
Llanion Park
Pembroke Dock
Pembrokeshire
SA72 6EH
Wales
Director NameMr Alan Richard Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(15 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Secretary NameMr Edwin Rhys Morris
NationalityBritish
StatusResigned
Appointed03 May 2004(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2007)
RoleManager
Country of ResidenceGermany
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Secretary NameGulf Stream (Pembrokeshire) Limited (Corporation)
StatusResigned
Appointed31 July 1995(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 2001)
Correspondence AddressOld Defensible Barracks
Pembroke Dock
Dyfed

Location

Registered Address14 Lee Lane Millhouse Green
Penistone
Sheffield
S36 9LN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone

Shareholders

50 at £1Loudwater Properties LTD
50.00%
Ordinary
50 at £1Mrs P. Clayton
50.00%
Ordinary

Financials

Year2014
Net Worth£27,862

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

1 December 1995Delivered on: 21 December 1995
Satisfied on: 24 May 2011
Persons entitled: Pamela Clayton

Classification: Debenture
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property situate an k/a the old defensible barracks pembroke dock dyfed together with building thereon and fixtures plant and machinery affixed thereto and first floating charge on all its undertaking and property present and future.
Fully Satisfied
10 January 1994Delivered on: 31 January 1994
Satisfied on: 19 December 1995
Persons entitled: Amex Park Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h property of the company and in particular the premises situate at and known collectively as the old defensible barracks pembroke dock dyfed.
Fully Satisfied
10 November 1989Delivered on: 20 November 1989
Satisfied on: 3 March 1994
Persons entitled: Amexpark Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 October 1987Delivered on: 6 November 1987
Satisfied on: 24 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and for amexpark limited to the chargee on any account whatsoever.
Particulars: The old defensible barracks barrack hill pembroke dock dyfed.
Fully Satisfied
14 June 1986Delivered on: 4 July 1986
Persons entitled: Frank Michael Smith

Classification: Legal charge
Secured details: Sterling pounds 45000.
Particulars: Land & buildings at barrack hill pembroke dyfed k/a the defensible barracks.
Fully Satisfied

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (3 pages)
4 September 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
26 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(3 pages)
26 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(3 pages)
28 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
22 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
22 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 August 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
18 August 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
30 April 2009Return made up to 24/04/09; full list of members (3 pages)
30 April 2009Return made up to 24/04/09; full list of members (3 pages)
21 July 2008Return made up to 24/04/08; full list of members (3 pages)
21 July 2008Return made up to 24/04/08; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
6 June 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
2 May 2007Return made up to 24/04/07; full list of members (2 pages)
2 May 2007Return made up to 24/04/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
30 March 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 May 2005Return made up to 24/04/05; full list of members (2 pages)
9 May 2005Return made up to 24/04/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
8 June 2004Return made up to 24/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Return made up to 24/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 2ND floor 9 victoria place haverfordwest pembrokshire SA61 2JX (1 page)
12 May 2004Registered office changed on 12/05/04 from: 2ND floor 9 victoria place haverfordwest pembrokshire SA61 2JX (1 page)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
2 May 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
2 May 2003Registered office changed on 02/05/03 from: 2ND floor 9 victoria place haverfordwest dyfed SA61 2JX (1 page)
2 May 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
2 May 2003Registered office changed on 02/05/03 from: 2ND floor 9 victoria place haverfordwest dyfed SA61 2JX (1 page)
10 April 2003Registered office changed on 10/04/03 from: 2ND floor 9 victoria place haverfordwest dyfed SA61 2JX (1 page)
10 April 2003Registered office changed on 10/04/03 from: 2ND floor 9 victoria place haverfordwest dyfed SA61 2JX (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Return made up to 24/04/02; full list of members (7 pages)
8 May 2002Return made up to 24/04/02; full list of members (7 pages)
8 May 2002Secretary resigned (1 page)
12 February 2002Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 February 2002Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
29 December 2000Full accounts made up to 29 February 2000 (8 pages)
29 December 2000Full accounts made up to 29 February 2000 (8 pages)
8 June 2000Return made up to 24/04/00; full list of members (6 pages)
8 June 2000Return made up to 24/04/00; full list of members (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (10 pages)
24 December 1999Full accounts made up to 28 February 1999 (10 pages)
5 November 1999Return made up to 24/04/99; change of members (6 pages)
5 November 1999Return made up to 24/04/99; change of members (6 pages)
24 December 1998Full accounts made up to 28 February 1998 (9 pages)
24 December 1998Full accounts made up to 28 February 1998 (9 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: north wing defensible barracks barracks hill pembroke dock pembrokeshire SA72 6NT (1 page)
23 November 1998Registered office changed on 23/11/98 from: north wing defensible barracks barracks hill pembroke dock pembrokeshire SA72 6NT (1 page)
23 November 1998Director resigned (1 page)
4 July 1998Return made up to 24/04/98; no change of members (4 pages)
4 July 1998Return made up to 24/04/98; no change of members (4 pages)
2 January 1998Full accounts made up to 28 February 1997 (10 pages)
2 January 1998Full accounts made up to 28 February 1997 (10 pages)
20 May 1997Return made up to 24/04/97; full list of members (6 pages)
20 May 1997Return made up to 24/04/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (7 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (7 pages)
20 May 1996Return made up to 24/04/96; no change of members (4 pages)
20 May 1996Return made up to 24/04/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
30 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 November 1995Return made up to 24/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1995Return made up to 24/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1995Accounts for a small company made up to 30 September 1993 (6 pages)
12 October 1995Accounts for a small company made up to 30 September 1993 (6 pages)
12 October 1995Accounts for a small company made up to 30 September 1992 (6 pages)
12 October 1995Accounts for a small company made up to 30 September 1992 (6 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)