About

Registered Number: 05170987
Date of Incorporation: 05/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: 7 Lockwood Road, Allestree, Derby, DE22 2JB

 

Established in 2004, Barley Croft Construction Ltd are based in Derby, it's status is listed as "Dissolved". There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICE, Janet Mary 29 December 2016 - 1
BIDDLE, Peter Tony 05 July 2004 28 October 2011 1
RICE, Geoffrey Michael 05 July 2004 21 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 15 August 2017
PSC07 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 08 May 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 17 May 2016
DISS40 - Notice of striking-off action discontinued 04 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 12 August 2013
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 30 January 2012
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 19 August 2008
395 - Particulars of a mortgage or charge 07 May 2008
395 - Particulars of a mortgage or charge 23 April 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 24 January 2006
363a - Annual Return 05 August 2005
MEM/ARTS - N/A 25 June 2005
395 - Particulars of a mortgage or charge 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
287 - Change in situation or address of Registered Office 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 2008 Outstanding

N/A

Debenture 17 April 2008 Outstanding

N/A

Legal charge 04 January 2006 Outstanding

N/A

Legal charge 08 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.