About

Registered Number: 03965047
Date of Incorporation: 05/04/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2019 (4 years and 9 months ago)
Registered Address: C/O Kpmg Llp, Restructuring Gateway House, Tollgate, Chandlers Ford, Hampshire, SO53 3TG

 

Barcon Services Ltd was registered on 05 April 2000, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Barclay, Anne Elizabeth, Barclay, David for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, David 27 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BARCLAY, Anne Elizabeth 27 July 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2019
WU15 - N/A 23 May 2019
WU07 - N/A 26 February 2019
LIQ MISC - N/A 18 April 2018
WU14 - N/A 15 January 2018
WU04 - N/A 15 January 2018
WU07 - N/A 13 December 2017
LIQ MISC - N/A 23 November 2016
LIQ MISC - N/A 09 December 2015
AD01 - Change of registered office address 09 September 2015
LIQ MISC - N/A 10 December 2014
AD01 - Change of registered office address 04 November 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 31 October 2013
COCOMP - Order to wind up 08 October 2013
1.4 - Notice of completion of voluntary arrangement 30 September 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 April 2013
AA - Annual Accounts 05 January 2013
1.1 - Report of meeting approving voluntary arrangement 27 February 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 July 2010
AR01 - Annual Return 02 June 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AA - Annual Accounts 29 January 2010
DISS16(SOAS) - N/A 12 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
287 - Change in situation or address of Registered Office 22 July 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 12 November 2008
363s - Annual Return 08 October 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 02 February 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 14 February 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 10 August 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 12 June 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 21 January 2003
AA - Annual Accounts 13 March 2002
363s - Annual Return 10 May 2001
CERTNM - Change of name certificate 10 August 2000
225 - Change of Accounting Reference Date 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.