Company NameBarker Collins Engineering Limited
DirectorsDavid James Jackson and Timothy Roland Levett
Company StatusDissolved
Company Number03113283
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Previous NameIMCO (3295) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1996(10 months, 3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Chairman
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(2 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Philip Michael Pugh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 1996)
RoleConsultant
Correspondence AddressDunholme Comb Hill
Haltwhistle
Northumberland
NE49 9NS
Director NameMr Anthony John Webber
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 12 months (resigned 30 October 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins House
Owston Ferry
Lincolnshire
DN9 1RG
Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(8 months after company formation)
Appointment Duration1 month (resigned 11 July 1996)
RoleCompany Chairman
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Secretary NameMr Anthony John Webber
NationalityBritish
StatusResigned
Appointed11 June 1996(8 months after company formation)
Appointment Duration1 month (resigned 11 July 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins House
Owston Ferry
Lincolnshire
DN9 1RG
Secretary NameDavid James Jackson
NationalityBritish
StatusResigned
Appointed11 July 1996(9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 1996)
RoleChairman
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Director NameMr Steven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(2 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressMiddle Farm
Sproxton Helmsley
York
North Yorkshire
YO62 5EF
Secretary NameMr Steven Richard Harrison
NationalityBritish
StatusResigned
Appointed30 October 1997(2 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressMiddle Farm
Sproxton Helmsley
York
North Yorkshire
YO62 5EF
Secretary NameGillian Marie Andrew
NationalityBritish
StatusResigned
Appointed27 March 1998(2 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 1998)
RoleFinancial Controller
Correspondence AddressThree Cottages
413 Higham Common Road Higham
Barnsley
South Yorkshire
S75 1PQ

Location

Registered AddressGeoffrey Martin & Co
St James's House
28 Park Place Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Next Accounts Due30 June 1999 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2000Receiver's abstract of receipts and payments (2 pages)
26 September 2000Receiver ceasing to act (1 page)
20 June 2000Registered office changed on 20/06/00 from: c/o geoffrey martin & company 30 park cross street leeds LS1 2QH (1 page)
22 December 1999Receiver's abstract of receipts and payments (2 pages)
17 March 1999Statement of affairs (8 pages)
17 March 1999Administrative Receiver's report (5 pages)
24 December 1998Registered office changed on 24/12/98 from: hallamshire works bardwell road sheffield south yorkshire S3 8AS (1 page)
22 December 1998Appointment of receiver/manager (1 page)
16 December 1998Secretary resigned (1 page)
18 November 1998Particulars of mortgage/charge (6 pages)
9 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
14 April 1998New secretary appointed (2 pages)
11 April 1998New director appointed (3 pages)
29 January 1998Return made up to 13/10/97; no change of members; amend (7 pages)
29 January 1998Ad 27/11/97--------- £ si 150000@1=150000 £ ic 589800/739800 (2 pages)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1998Nc inc already adjusted 26/11/97 (2 pages)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1998Return made up to 13/10/97; no change of members (7 pages)
8 January 1998Return made up to 13/10/97; no change of members (7 pages)
18 November 1997New secretary appointed (3 pages)
18 November 1997Director resigned (1 page)
18 November 1997New secretary appointed (3 pages)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (3 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997Director resigned (1 page)
2 October 1997Accounts for a small company made up to 31 August 1996 (9 pages)
2 October 1997Accounts for a small company made up to 31 August 1996 (9 pages)
28 November 1996Return made up to 13/10/96; full list of members; amend (8 pages)
28 November 1996Return made up to 13/10/96; full list of members; amend (8 pages)
22 October 1996Return made up to 13/10/96; full list of members (6 pages)
22 October 1996Return made up to 13/10/96; full list of members (6 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996New secretary appointed (4 pages)
10 September 1996Registered office changed on 10/09/96 from: irwin mitchell huttons buildings 146 west street sheffield S1 1FW (1 page)
10 September 1996Secretary resigned (2 pages)
10 September 1996Declaration of assistance for shares acquisition (5 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
10 September 1996Particulars of mortgage/charge (9 pages)
10 September 1996Particulars of mortgage/charge (9 pages)
10 September 1996Particulars of mortgage/charge (10 pages)
10 September 1996Secretary resigned (2 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
10 September 1996Accounting reference date shortened from 31/10/96 to 31/08/96 (1 page)
10 September 1996New secretary appointed (4 pages)
10 September 1996Ad 30/08/96--------- £ si 589798@1=589798 £ ic 2/589800 (2 pages)
10 September 1996Particulars of mortgage/charge (10 pages)
10 September 1996Accounting reference date shortened from 31/10/96 to 31/08/96 (1 page)
10 September 1996New director appointed (1 page)
10 September 1996New director appointed (1 page)
10 September 1996Registered office changed on 10/09/96 from: irwin mitchell huttons buildings 146 west street sheffield S1 1FW (1 page)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Company name changed imco (3295) LIMITED\certificate issued on 02/09/96 (2 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 July 1996Director resigned (1 page)
18 June 1996New secretary appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (4 pages)
14 November 1995Memorandum and Articles of Association (28 pages)
13 October 1995Incorporation (38 pages)