About

Registered Number: 02034176
Date of Incorporation: 04/07/1986 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 12 Shackel Hendy Mews, Emersons Green, Bristol, BS16 7DZ

 

Founded in 1986, Barnby Gate Ltd has its registered office in Bristol, it has a status of "Dissolved". There are no directors listed for Barnby Gate Ltd at Companies House. Currently we aren't aware of the number of employees at the 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 18 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 06 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 27 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 March 2018
AA01 - Change of accounting reference date 18 March 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 25 February 2015
MR04 - N/A 30 September 2014
MR04 - N/A 25 September 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
AA - Annual Accounts 06 January 2014
AD01 - Change of registered office address 21 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 26 March 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 05 June 2008
363s - Annual Return 24 March 2007
RESOLUTIONS - N/A 08 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
AA - Annual Accounts 18 January 2007
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 10 April 2006
RESOLUTIONS - N/A 23 July 2005
RESOLUTIONS - N/A 23 July 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
395 - Particulars of a mortgage or charge 29 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 April 2005
395 - Particulars of a mortgage or charge 23 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2005
AAMD - Amended Accounts 15 March 2005
363s - Annual Return 09 March 2005
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 17 November 2004
AA - Annual Accounts 11 August 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 05 April 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 24 November 2000
RESOLUTIONS - N/A 22 November 2000
RESOLUTIONS - N/A 22 November 2000
RESOLUTIONS - N/A 22 November 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 23 March 2000
363s - Annual Return 25 March 1999
AA - Annual Accounts 15 March 1999
AA - Annual Accounts 31 March 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 25 March 1997
363s - Annual Return 25 March 1997
363s - Annual Return 24 March 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 05 May 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 22 April 1993
AA - Annual Accounts 13 November 1992
RESOLUTIONS - N/A 14 October 1992
RESOLUTIONS - N/A 14 October 1992
363s - Annual Return 01 April 1992
AA - Annual Accounts 30 January 1992
363a - Annual Return 09 April 1991
AA - Annual Accounts 06 April 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 22 January 1988
287 - Change in situation or address of Registered Office 22 January 1988
363 - Annual Return 22 January 1988
395 - Particulars of a mortgage or charge 28 January 1987
CERTINC - N/A 04 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 January 2007 Outstanding

N/A

Mortgage debenture 29 January 2007 Outstanding

N/A

Debenture 19 April 2005 Fully Satisfied

N/A

Legal charge 19 April 2005 Fully Satisfied

N/A

Legal mortgage 14 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.