Company NameKIM Barker Construction Limited
Company StatusDissolved
Company Number02406786
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)
Dissolution Date11 June 2016 (7 years, 10 months ago)
Previous NameKIM Barker Constructions Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Thomas Barker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(16 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 11 June 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Manor 260 Ecclesall Road South
Sheffield
S11 9PS
Secretary NameMrs Kerrie Barker
StatusClosed
Appointed02 November 2010(21 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 11 June 2016)
RoleCompany Director
Correspondence AddressThe Manor 260 Ecclesall Road South
Sheffield
S11 9PS
Director NameMr Kim Peter Barker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 23 April 2006)
RoleConstruction Engineer
Correspondence AddressThe Grove
Whitton
Scunthorpe
South Humberside
DN15 9LJ
Secretary NameMrs Philippa Mary Barker
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Whitton
Scunthorpe
North Lincolnshire
DN15 9LJ
Director NameSimon Robert Nicholson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2004)
RoleEngineer
Correspondence Address38 Birch Avenue
Brigg
South Humberside
DN20 8AP
Director NameMr Giles Richard Barker
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(16 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 June 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 Flixborough Road
Burton Upon Stather
Scunthorpe
North Lincolnshire
DN15 9HE
Director NameMr Simon Robert Nicholson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 2011(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2014)
RoleCivil Engineering
Country of ResidenceEngland
Correspondence AddressKim Barker Contruction Ltd Sixth Avenue
Flixborough Ind Est
Scunthorpe
North Lincolnshire
DN15 8SH

Contact

Websitewww.kimbarkergroup.co.uk/
Telephone01724 271385
Telephone regionScunthorpe

Location

Registered AddressWilson Field Ltd
The Manor 260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2013
Net Worth£212,728
Cash£772
Current Liabilities£1,230,061

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 June 2016Final Gazette dissolved following liquidation (1 page)
11 June 2016Final Gazette dissolved following liquidation (1 page)
11 March 2016Notice of move from Administration to Dissolution on 1 March 2016 (18 pages)
11 March 2016Notice of move from Administration to Dissolution on 1 March 2016 (18 pages)
10 October 2015Administrator's progress report to 1 September 2015 (17 pages)
10 October 2015Administrator's progress report to 1 September 2015 (17 pages)
10 October 2015Administrator's progress report to 1 September 2015 (17 pages)
8 May 2015Statement of affairs with form 2.14B (10 pages)
8 May 2015Statement of affairs with form 2.14B (10 pages)
23 April 2015Result of meeting of creditors (2 pages)
23 April 2015Result of meeting of creditors (2 pages)
26 March 2015Statement of administrator's proposal (45 pages)
26 March 2015Statement of administrator's proposal (45 pages)
24 March 2015Registered office address changed from Sixth Avenue Flixborough Industrial Estate Scunthorpe North Lincolnshire DN15 8SH to The Manor 260 Ecclesall Road South Sheffield S11 9PS on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Sixth Avenue Flixborough Industrial Estate Scunthorpe North Lincolnshire DN15 8SH to The Manor 260 Ecclesall Road South Sheffield S11 9PS on 24 March 2015 (1 page)
19 March 2015Appointment of an administrator (1 page)
19 March 2015Appointment of an administrator (1 page)
20 January 2015Termination of appointment of Simon Robert Nicholson as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Simon Robert Nicholson as a director on 31 December 2014 (1 page)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 75,000
(5 pages)
9 July 2014Termination of appointment of Giles Barker as a director (1 page)
9 July 2014Termination of appointment of Giles Barker as a director (1 page)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 75,000
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 July 2011Appointment of Mrs Kerrie Barker as a secretary (1 page)
20 July 2011Appointment of Mrs Kerrie Barker as a secretary (1 page)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Mr James Thomas Barker on 6 January 2011 (2 pages)
20 June 2011Director's details changed for Mr James Thomas Barker on 6 January 2011 (2 pages)
20 June 2011Termination of appointment of Philippa Barker as a secretary (1 page)
20 June 2011Termination of appointment of Philippa Barker as a secretary (1 page)
20 June 2011Director's details changed for Mr James Thomas Barker on 6 January 2011 (2 pages)
7 April 2011Appointment of Mr Simon Robert Nicholson as a director (2 pages)
7 April 2011Appointment of Mr Simon Robert Nicholson as a director (2 pages)
21 July 2010Director's details changed for Giles Richard Barker on 12 June 2010 (2 pages)
21 July 2010Registered office address changed from the Grove Whitton Scunthorpe South Humberside DN15 9LJ on 21 July 2010 (1 page)
21 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
21 July 2010Registered office address changed from the Grove Whitton Scunthorpe South Humberside DN15 9LJ on 21 July 2010 (1 page)
21 July 2010Director's details changed for Giles Richard Barker on 12 June 2010 (2 pages)
21 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 July 2009Return made up to 12/06/09; full list of members (3 pages)
6 July 2009Return made up to 12/06/09; full list of members (3 pages)
3 July 2009Director's change of particulars / giles barker / 12/07/2008 (1 page)
3 July 2009Director's change of particulars / giles barker / 12/07/2008 (1 page)
24 March 2009Ad 28/01/09\gbp si 74998@1=74998\gbp ic 2/75000\ (2 pages)
24 March 2009Ad 28/01/09\gbp si 74998@1=74998\gbp ic 2/75000\ (2 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 July 2008Return made up to 12/06/08; full list of members (3 pages)
11 July 2008Return made up to 12/06/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
3 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
24 July 2007Return made up to 12/06/07; full list of members (2 pages)
24 July 2007Return made up to 12/06/07; full list of members (2 pages)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 July 2006Return made up to 12/06/06; full list of members (2 pages)
5 July 2006Return made up to 12/06/06; full list of members (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
20 June 2005Return made up to 12/06/05; full list of members (2 pages)
20 June 2005Return made up to 12/06/05; full list of members (2 pages)
29 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
29 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
21 June 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
18 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
18 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
9 June 2003Return made up to 12/06/03; full list of members (7 pages)
9 June 2003Return made up to 12/06/03; full list of members (7 pages)
17 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
17 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
24 June 2002Return made up to 12/06/02; full list of members (7 pages)
24 June 2002Return made up to 12/06/02; full list of members (7 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
20 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 June 2001Return made up to 12/06/01; full list of members (6 pages)
21 June 2001Return made up to 12/06/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
23 June 2000Return made up to 12/06/00; full list of members (6 pages)
23 June 2000Return made up to 12/06/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
17 June 1999Return made up to 12/06/99; full list of members (6 pages)
17 June 1999Return made up to 12/06/99; full list of members (6 pages)
19 November 1998Full accounts made up to 31 January 1998 (12 pages)
19 November 1998Full accounts made up to 31 January 1998 (12 pages)
17 June 1998Return made up to 12/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 1998Return made up to 12/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 June 1997Return made up to 21/06/97; no change of members (4 pages)
27 June 1997Return made up to 21/06/97; no change of members (4 pages)
11 June 1997Full accounts made up to 31 January 1997 (13 pages)
11 June 1997Full accounts made up to 31 January 1997 (13 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
7 August 1996Full accounts made up to 31 January 1996 (14 pages)
7 August 1996Full accounts made up to 31 January 1996 (14 pages)
26 June 1996Return made up to 21/06/96; full list of members (6 pages)
26 June 1996Return made up to 21/06/96; full list of members (6 pages)
19 July 1995Full accounts made up to 31 January 1995 (14 pages)
19 July 1995Full accounts made up to 31 January 1995 (14 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
16 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
16 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
21 July 1989Incorporation (13 pages)
21 July 1989Incorporation (13 pages)