Company NameBarnes Kavelle Limited
Company StatusDissolved
Company Number02403633
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)
Dissolution Date1 February 2012 (12 years, 2 months ago)
Previous NameG.B.-Tac Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Rickus Day
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(4 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 01 February 2012)
RoleHuman Resource Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
Kirklees Hall, Kirklees
Brighouse
West Yorkshire
HD6 4HD
Director NameNeil Cornelius McLaughlin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(10 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 01 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Crimple Meadows
Harrogate
North Yorkshire
HG3 1EL
Director NameMs Amanda Mary Mohr
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 01 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mon Abri
Amisfield Road
Halifax
West Yorkshire
HX3 8NE
Secretary NameMs Amanda Mary Mohr
NationalityBritish
StatusClosed
Appointed25 April 2006(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 01 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mon Abri
Amisfield Road
Halifax
West Yorkshire
HX3 8NE
Director NameMr Justin Philip Dominic Mills
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hions Close
Brighouse
West Yorkshire
HD6 3EH
Director NameMr Richard William Sherrard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Willow Park Drive
Shelf
Halifax
West Yorkshire
HX3 7TZ
Director NameMr Arthur Charles Critchley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration17 years, 1 month (resigned 31 August 2008)
RoleManagement Consultant
Correspondence AddressForrest Guntons Road
Newborough
Peterborough
Cambridgeshire
PE6 7QZ
Director NameGuy Anthony Newton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration11 years (resigned 09 July 2002)
RoleRecruitment Consultant
Correspondence Address119 Scholes Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Director NameEdward Brian Thomas Gorman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2002)
RoleManagement Consultant
Correspondence Address5 Hewers Holt
Barlborough
Chesterfield
Derbyshire
S43 4WJ
Director NameMr Barry Eccles
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2002)
RoleManagement Consultant
Correspondence Address89 Rishworth Palace
Rishworth Mill Lane
Ripponden
West Yorkshire
HX6 4RZ
Director NameMiss Carole Barnes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 26 February 1999)
RoleSecretary
Correspondence AddressMill Lodge 2 Ringstone
Krumlin
Barkisland
West Yorkshire
HX4 0EU
Secretary NameMiss Carole Barnes
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressMill Lodge 2 Ringstone
Krumlin
Barkisland
West Yorkshire
HX4 0EU
Director NameElizabeth Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 May 1998)
RoleConsultant
Correspondence AddressThe Old Police House Park Lane
Womersley
Doncaster
South Yorkshire
DN6 9BJ
Director NameThomas Robert Lindsay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2002)
RoleConsultant
Correspondence Address8 Wroxham Close
The Park
Stockton On Tees
Cleveland
TS19 0XQ
Director NameMaria Sproule
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 December 2001)
RoleHuman Resource Consultant
Correspondence Address29 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameJane Theresa Fretwell
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 April 2006)
RoleAccountant
Correspondence Address17 Wynford Way
Low Moor
Bradford
West Yorkshire
BD12 0PQ
Director NameMr Alan James Crompton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2008)
RoleConsultant
Correspondence Address6 Centenary House
The Avenue
York
North Yorkshire
YO30 6AU
Director NameJane Theresa Fretwell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 April 2006)
RoleAccountant
Correspondence Address17 Wynford Way
Low Moor
Bradford
West Yorkshire
BD12 0PQ
Director NameRichard Mann Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood Grange
Underwood Drive
Rawdon
Leeds
LS19 6LA

Location

Registered AddressBwc Business Solutions Ltd
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

22.6k at 0.2Alan Crompton
6.59%
Ordinary
15.6k at 0.2Justin Mills
4.54%
Ordinary
15.6k at 0.2Richard Sherrard
4.54%
Ordinary
14.9k at 0.2Richard Annd Taylor
4.36%
Ordinary
79.2k at 0.2Ms Amanda Mohr As Nominee
23.14%
Ordinary
70.1k at 0.2Ian Day
20.48%
Ordinary
69.5k at 0.2Arthur Critchley
20.29%
Ordinary
7.6k at 0.2Ronald Goldie
2.23%
Ordinary
46.2k at 0.2Neil Mclaughlin
13.49%
Ordinary
986 at 0.2Ms Jane Fretwell
0.29%
Ordinary
216 at 0.2Ms Giovanna Battiston
0.06%
Ordinary
1 at 0.2Steven Wynne
0.00%
Ordinary

Financials

Year2014
Turnover£3,370,178
Gross Profit£727,257
Net Worth£278,150
Cash£211,947
Current Liabilities£583,682

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 February 2012Final Gazette dissolved following liquidation (1 page)
1 February 2012Final Gazette dissolved following liquidation (1 page)
1 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Change of name notice (2 pages)
15 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
(1 page)
15 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
(1 page)
15 November 2011Change of name notice (2 pages)
1 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (5 pages)
1 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2011Liquidators statement of receipts and payments to 28 October 2011 (5 pages)
1 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2011Liquidators statement of receipts and payments to 21 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
28 March 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 22 September 2010 (5 pages)
14 December 2009Change of name notice (1 page)
14 December 2009Change of name notice (1 page)
25 September 2009Appointment of a voluntary liquidator (1 page)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-23
(1 page)
25 September 2009Appointment of a voluntary liquidator (1 page)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2009Statement of affairs with form 4.19 (7 pages)
25 September 2009Statement of affairs with form 4.19 (7 pages)
21 September 2009Registered office changed on 21/09/2009 from cavendish house littlewood court bradford west yorkshire BD19 4TE (1 page)
21 September 2009Registered office changed on 21/09/2009 from cavendish house littlewood court bradford west yorkshire BD19 4TE (1 page)
14 August 2009Appointment Terminated Director richard taylor (1 page)
14 August 2009Appointment terminated director richard taylor (1 page)
7 August 2009Return made up to 12/07/09; full list of members (8 pages)
7 August 2009Return made up to 12/07/09; full list of members (8 pages)
3 June 2009Full accounts made up to 31 August 2008 (16 pages)
3 June 2009Full accounts made up to 31 August 2008 (16 pages)
12 January 2009Capitals not rolled up (1 page)
12 January 2009Capitals not rolled up (1 page)
12 January 2009Capitals not rolled up (1 page)
12 January 2009Capitals not rolled up (1 page)
12 January 2009Capitals not rolled up (1 page)
12 January 2009Capitals not rolled up (1 page)
11 November 2008Appointment terminated director alan crompton (1 page)
11 November 2008Appointment Terminated Director alan crompton (1 page)
11 November 2008Appointment terminate, director arthur charles critchley logged form (1 page)
11 November 2008Appointment Terminate, Director Arthur Charles Critchley Logged Form (1 page)
1 September 2008Appointment Terminated Director arthur critchley (1 page)
1 September 2008Appointment terminated director arthur critchley (1 page)
11 August 2008Return made up to 12/07/08; full list of members (8 pages)
11 August 2008Director's change of particulars / alan crompton / 10/07/2008 (2 pages)
11 August 2008Return made up to 12/07/08; full list of members (8 pages)
11 August 2008Director's Change of Particulars / alan crompton / 10/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: pasture house, now: centenary house; Area was: melbourne, now: the avenue; Post Code was: YO42 4QJ, now: YO30 6AU (2 pages)
25 June 2008Full accounts made up to 31 August 2007 (16 pages)
25 June 2008Full accounts made up to 31 August 2007 (16 pages)
19 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
13 May 2008Memorandum and Articles of Association (12 pages)
13 May 2008Memorandum and Articles of Association (12 pages)
5 March 2008Director appointed justin philip dominic mills (2 pages)
5 March 2008Director appointed justin philip dominic mills (2 pages)
5 March 2008Director appointed richard william sherrard (2 pages)
5 March 2008Director appointed richard william sherrard (2 pages)
8 August 2007Return made up to 12/07/07; full list of members (5 pages)
8 August 2007Return made up to 12/07/07; full list of members (5 pages)
7 August 2007Ad 12/04/06-12/04/06 £ si [email protected]=3203 (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Ad 12/04/06-12/04/06 £ si [email protected]=3203 (2 pages)
7 August 2007Director's particulars changed (1 page)
4 July 2007Full accounts made up to 31 August 2006 (15 pages)
4 July 2007Full accounts made up to 31 August 2006 (15 pages)
13 July 2006Return made up to 12/07/06; full list of members (5 pages)
13 July 2006Return made up to 12/07/06; full list of members (5 pages)
25 April 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New director appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Director resigned (1 page)
21 April 2006Full accounts made up to 31 August 2005 (15 pages)
21 April 2006Full accounts made up to 31 August 2005 (15 pages)
10 March 2006Ad 25/01/06--------- £ si [email protected]=3732 £ ic 70908/74640 (2 pages)
10 March 2006Ad 25/01/06--------- £ si [email protected]=3732 £ ic 70908/74640 (2 pages)
5 October 2005Accounts for a small company made up to 31 August 2004 (8 pages)
5 October 2005Accounts for a small company made up to 31 August 2004 (8 pages)
2 August 2005Return made up to 12/07/05; full list of members (6 pages)
2 August 2005Return made up to 12/07/05; full list of members (6 pages)
23 August 2004Return made up to 12/07/04; change of members (9 pages)
23 August 2004Return made up to 12/07/04; change of members (9 pages)
31 October 2003Accounts for a small company made up to 31 August 2003 (7 pages)
31 October 2003Accounts for a small company made up to 31 August 2003 (7 pages)
16 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
16 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
5 August 2003Return made up to 12/07/03; full list of members (11 pages)
5 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 August 2003Registered office changed on 04/08/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
4 August 2003Registered office changed on 04/08/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
9 October 2002New director appointed (8 pages)
9 October 2002New director appointed (8 pages)
23 September 2002Accounts for a small company made up to 31 August 2001 (6 pages)
23 September 2002Accounts for a small company made up to 31 August 2001 (6 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
2 August 2002Return made up to 12/07/02; no change of members (10 pages)
2 August 2002Return made up to 12/07/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 August 2001Return made up to 12/07/01; full list of members (16 pages)
16 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 August 2000S-div 14/08/00 (1 page)
17 August 2000S-div 14/08/00 (1 page)
17 August 2000Return made up to 12/07/00; full list of members (13 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Secretary's particulars changed (1 page)
2 March 2000Secretary's particulars changed (1 page)
2 December 1999S-div 13/07/99 (1 page)
2 December 1999S-div 13/07/99 (1 page)
2 December 1999Ad 26/11/99--------- £ si 59090@1=59090 £ ic 11818/70908 (2 pages)
2 December 1999Ad 26/11/99--------- £ si 59090@1=59090 £ ic 11818/70908 (2 pages)
6 September 1999Particulars of mortgage/charge (4 pages)
6 September 1999Particulars of mortgage/charge (4 pages)
23 August 1999Return made up to 12/07/99; full list of members (8 pages)
23 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
18 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 1998Return made up to 12/07/98; full list of members (8 pages)
13 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
22 September 1997Return made up to 12/07/97; full list of members (8 pages)
22 September 1997Return made up to 12/07/97; full list of members (8 pages)
12 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
12 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
18 October 1996Ad 28/05/96--------- £ si 168@1 (2 pages)
18 October 1996Ad 15/05/96--------- £ si 150@1 (2 pages)
18 October 1996Ad 15/05/96--------- £ si 150@1 (2 pages)
18 October 1996Ad 28/05/96--------- £ si 168@1 (2 pages)
3 October 1996Return made up to 12/07/96; full list of members (8 pages)
3 October 1996Return made up to 12/07/96; full list of members (8 pages)
4 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
24 February 1996Declaration of satisfaction of mortgage/charge (1 page)
24 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1995Return made up to 12/07/95; no change of members (6 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (3 pages)
3 July 1995Full accounts made up to 31 August 1994 (15 pages)
3 July 1995Full accounts made up to 31 August 1994 (15 pages)
11 May 1995Registered office changed on 11/05/95 from: westfield house westfield road leeds west yorkshire LS3 1DF (1 page)
11 May 1995Registered office changed on 11/05/95 from: westfield house westfield road leeds west yorkshire LS3 1DF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
27 April 1994Ad 13/04/94--------- £ si 2000@25=50000 £ ic 10000/60000 (2 pages)
27 April 1994Ad 13/04/94--------- £ si 2000@25=50000 £ ic 10000/60000 (2 pages)
12 August 1991Return made up to 12/07/91; full list of members (7 pages)
12 February 1990Ad 27/07/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 February 1990Ad 27/07/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 July 1989Incorporation (15 pages)
12 July 1989Incorporation (15 pages)