About

Registered Number: 05114825
Date of Incorporation: 28/04/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (10 years and 6 months ago)
Registered Address: 5th Floor Maybrook House 40 Blackfriars Street, Manchester, M3 2EG

 

Having been setup in 2004, Barbot Properties Ltd has its registered office in Manchester, it's status is listed as "Dissolved". This company has no directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 18 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 25 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 02 February 2010
287 - Change in situation or address of Registered Office 07 July 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 18 May 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
AA - Annual Accounts 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
287 - Change in situation or address of Registered Office 18 July 2006
363s - Annual Return 22 May 2006
225 - Change of Accounting Reference Date 14 February 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 11 August 2005
395 - Particulars of a mortgage or charge 14 July 2005
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
CERTNM - Change of name certificate 12 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.