Sheffield
S11 9PS
Secretary Name | Mrs Kerrie Barker |
---|---|
Status | Closed |
Appointed | 02 November 2010(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 June 2016) |
Role | Company Director |
Correspondence Address | The Manor 260 Ecclesall Road South Sheffield S11 9PS |
Director Name | Mr Kim Peter Barker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 April 2006) |
Role | Construction Engineer |
Correspondence Address | The Grove Whitton Scunthorpe South Humberside DN15 9LJ |
Secretary Name | Mrs Philippa Mary Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Whitton Scunthorpe North Lincolnshire DN15 9LJ |
Director Name | Simon Robert Nicholson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2004) |
Role | Engineer |
Correspondence Address | 38 Birch Avenue Brigg South Humberside DN20 8AP |
Director Name | Mr Giles Richard Barker |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 June 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 46 Flixborough Road Burton Upon Stather Scunthorpe North Lincolnshire DN15 9HE |
Director Name | Mr Simon Robert Nicholson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 2011(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2014) |
Role | Civil Engineering |
Country of Residence | England |
Correspondence Address | Kim Barker Contruction Ltd Sixth Avenue Flixborough Ind Est Scunthorpe North Lincolnshire DN15 8SH |
Website | www.kimbarkergroup.co.uk/ |
---|---|
Telephone | 01724 271385 |
Telephone region | Scunthorpe |
Registered Address | Wilson Field Ltd The Manor 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £212,728 |
Cash | £772 |
Current Liabilities | £1,230,061 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2016 | Final Gazette dissolved following liquidation (1 page) |
11 March 2016 | Notice of move from Administration to Dissolution on 1 March 2016 (18 pages) |
11 March 2016 | Notice of move from Administration to Dissolution on 1 March 2016 (18 pages) |
10 October 2015 | Administrator's progress report to 1 September 2015 (17 pages) |
10 October 2015 | Administrator's progress report to 1 September 2015 (17 pages) |
10 October 2015 | Administrator's progress report to 1 September 2015 (17 pages) |
8 May 2015 | Statement of affairs with form 2.14B (10 pages) |
8 May 2015 | Statement of affairs with form 2.14B (10 pages) |
23 April 2015 | Result of meeting of creditors (2 pages) |
23 April 2015 | Result of meeting of creditors (2 pages) |
26 March 2015 | Statement of administrator's proposal (45 pages) |
26 March 2015 | Statement of administrator's proposal (45 pages) |
24 March 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of an administrator (1 page) |
19 March 2015 | Appointment of an administrator (1 page) |
20 January 2015 | Termination of appointment of Simon Robert Nicholson as a director on 31 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Simon Robert Nicholson as a director on 31 December 2014 (1 page) |
22 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Giles Barker as a director (1 page) |
9 July 2014 | Termination of appointment of Giles Barker as a director (1 page) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 July 2011 | Appointment of Mrs Kerrie Barker as a secretary (1 page) |
20 July 2011 | Appointment of Mrs Kerrie Barker as a secretary (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Mr James Thomas Barker on 6 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr James Thomas Barker on 6 January 2011 (2 pages) |
20 June 2011 | Termination of appointment of Philippa Barker as a secretary (1 page) |
20 June 2011 | Termination of appointment of Philippa Barker as a secretary (1 page) |
20 June 2011 | Director's details changed for Mr James Thomas Barker on 6 January 2011 (2 pages) |
7 April 2011 | Appointment of Mr Simon Robert Nicholson as a director (2 pages) |
7 April 2011 | Appointment of Mr Simon Robert Nicholson as a director (2 pages) |
21 July 2010 | Director's details changed for Giles Richard Barker on 12 June 2010 (2 pages) |
21 July 2010 | Registered office address changed from the Grove Whitton Scunthorpe South Humberside DN15 9LJ on 21 July 2010 (1 page) |
21 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Registered office address changed from the Grove Whitton Scunthorpe South Humberside DN15 9LJ on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Giles Richard Barker on 12 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
3 July 2009 | Director's change of particulars / giles barker / 12/07/2008 (1 page) |
3 July 2009 | Director's change of particulars / giles barker / 12/07/2008 (1 page) |
24 March 2009 | Ad 28/01/09\gbp si 74998@1=74998\gbp ic 2/75000\ (2 pages) |
24 March 2009 | Ad 28/01/09\gbp si 74998@1=74998\gbp ic 2/75000\ (2 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
24 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
29 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
29 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members
|
21 June 2004 | Return made up to 12/06/04; full list of members
|
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
18 September 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
18 September 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
9 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
9 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
17 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
17 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
24 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
20 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
20 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
21 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
19 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
19 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
17 June 1998 | Return made up to 12/06/98; no change of members
|
17 June 1998 | Return made up to 12/06/98; no change of members
|
27 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
11 June 1997 | Full accounts made up to 31 January 1997 (13 pages) |
11 June 1997 | Full accounts made up to 31 January 1997 (13 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Full accounts made up to 31 January 1996 (14 pages) |
7 August 1996 | Full accounts made up to 31 January 1996 (14 pages) |
26 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
19 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
19 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
27 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
16 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
16 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
21 July 1989 | Incorporation (13 pages) |
21 July 1989 | Incorporation (13 pages) |