Company NameBarclay Electrical Contractors Limited
Company StatusDissolved
Company Number07306525
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date23 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Mark Barclay
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stronecrop Drive
Harrogate
HG3 2SQ
Secretary NameHilary Jane Barclay
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Stronecrop Drive
Harrogate
HG3 2SQ

Contact

Websitebarclayelectrical.com

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth-£6,148
Cash£2,192
Current Liabilities£101,168

Accounts

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

Filing History

23 January 2020Final Gazette dissolved following liquidation (1 page)
23 October 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
27 November 2018Liquidators' statement of receipts and payments to 23 September 2018 (21 pages)
30 July 2018Removal of liquidator by court order (13 pages)
13 July 2018Appointment of a voluntary liquidator (3 pages)
1 December 2017Liquidators' statement of receipts and payments to 23 September 2017 (21 pages)
1 December 2017Liquidators' statement of receipts and payments to 23 September 2017 (21 pages)
3 January 2017Liquidators' statement of receipts and payments to 23 September 2016 (18 pages)
3 January 2017Liquidators' statement of receipts and payments to 23 September 2016 (18 pages)
22 June 2016Satisfaction of charge 073065250002 in full (1 page)
22 June 2016Satisfaction of charge 073065250002 in full (1 page)
12 November 2015Notice of completion of voluntary arrangement (19 pages)
12 November 2015Notice of completion of voluntary arrangement (19 pages)
16 October 2015Registered office address changed from 16 Stronecrop Drive Harrogate HG3 2SQ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from 16 Stronecrop Drive Harrogate HG3 2SQ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 16 October 2015 (2 pages)
12 October 2015Statement of affairs with form 4.19 (6 pages)
12 October 2015Statement of affairs with form 4.19 (6 pages)
12 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
(1 page)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
11 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
11 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
19 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2015 (14 pages)
19 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2015 (14 pages)
19 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2015 (14 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(4 pages)
5 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(4 pages)
5 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(4 pages)
29 April 2014Registration of charge 073065250002 (29 pages)
29 April 2014Registration of charge 073065250002 (29 pages)
25 April 2014Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
25 April 2014Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 200
(4 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 200
(4 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 200
(4 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
4 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 September 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (3 pages)
8 September 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (3 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2010Incorporation (48 pages)
7 July 2010Incorporation (48 pages)