About

Registered Number: 03004855
Date of Incorporation: 22/12/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2020 (4 years and 2 months ago)
Registered Address: BISHOPS FLEMING, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter, Devon, EX1 3QS

 

Founded in 1994, Barefoot Motor Consultancy Ltd has its registered office in Exeter, Devon, it has a status of "Dissolved". There are 3 directors listed as Selway, Ann, Barefoot, Gavin, Barefoot, Simon for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAREFOOT, Gavin 01 May 2003 01 May 2006 1
BAREFOOT, Simon 01 May 2003 01 May 2006 1
Secretary Name Appointed Resigned Total Appointments
SELWAY, Ann 22 December 1994 22 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2020
LIQ14 - N/A 11 January 2020
LIQ03 - N/A 19 January 2019
LIQ03 - N/A 18 January 2018
LIQ10 - N/A 10 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2017
3.6 - Abstract of receipt and payments in receivership 23 February 2017
RM02 - N/A 23 February 2017
3.6 - Abstract of receipt and payments in receivership 23 February 2017
RM02 - N/A 23 February 2017
4.68 - Liquidator's statement of receipts and payments 02 December 2016
4.68 - Liquidator's statement of receipts and payments 14 January 2016
3.6 - Abstract of receipt and payments in receivership 18 June 2015
3.6 - Abstract of receipt and payments in receivership 18 June 2015
3.6 - Abstract of receipt and payments in receivership 18 June 2015
3.6 - Abstract of receipt and payments in receivership 18 June 2015
4.68 - Liquidator's statement of receipts and payments 21 November 2014
F10.2 - N/A 27 March 2014
F10.2 - N/A 04 February 2014
RM01 - N/A 03 December 2013
RM01 - N/A 03 December 2013
AD01 - Change of registered office address 22 November 2013
RESOLUTIONS - N/A 20 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2013
4.20 - N/A 20 November 2013
CERTNM - Change of name certificate 07 August 2013
CONNOT - N/A 07 August 2013
MR04 - N/A 06 August 2013
MR04 - N/A 06 August 2013
MR04 - N/A 06 August 2013
AD01 - Change of registered office address 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
RESOLUTIONS - N/A 30 July 2013
DISS40 - Notice of striking-off action discontinued 20 July 2013
DISS16(SOAS) - N/A 18 July 2013
AA - Annual Accounts 12 July 2013
MR04 - N/A 06 July 2013
MR04 - N/A 06 July 2013
MR04 - N/A 06 July 2013
AR01 - Annual Return 28 May 2013
DISS40 - Notice of striking-off action discontinued 18 May 2013
DISS16(SOAS) - N/A 11 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 08 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 05 October 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 20 May 2010
395 - Particulars of a mortgage or charge 10 June 2009
395 - Particulars of a mortgage or charge 08 May 2009
AA - Annual Accounts 05 March 2009
395 - Particulars of a mortgage or charge 23 January 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 28 December 2006
363s - Annual Return 24 November 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 24 November 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 23 December 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 18 January 2000
AAMD - Amended Accounts 17 September 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 29 August 1997
RESOLUTIONS - N/A 26 February 1997
RESOLUTIONS - N/A 26 February 1997
RESOLUTIONS - N/A 26 February 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 23 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1996
363s - Annual Return 28 December 1995
395 - Particulars of a mortgage or charge 13 June 1995
395 - Particulars of a mortgage or charge 13 June 1995
395 - Particulars of a mortgage or charge 16 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1995
287 - Change in situation or address of Registered Office 27 April 1995
288 - N/A 04 January 1995
NEWINC - New incorporation documents 22 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2013 Fully Satisfied

N/A

All assets debenture 06 August 2012 Fully Satisfied

N/A

Debenture 14 September 2010 Fully Satisfied

N/A

Legal charge 08 June 2009 Outstanding

N/A

Debenture 05 May 2009 Fully Satisfied

N/A

Legal charge 22 January 2009 Outstanding

N/A

Legal mortgage 06 June 1995 Fully Satisfied

N/A

Legal mortgage 06 June 1995 Fully Satisfied

N/A

Mortgage debenture 05 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.