About

Registered Number: 04558851
Date of Incorporation: 10/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2020 (4 years and 8 months ago)
Registered Address: C/O, GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Barry Collen Ltd was established in 2002, it's status is listed as "Dissolved". There are 2 directors listed as Collen, Steven, Hare, Pam for Barry Collen Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLEN, Steven 01 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARE, Pam 18 October 2002 17 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2020
LIQ14 - N/A 11 May 2020
LIQ03 - N/A 13 May 2019
LIQ03 - N/A 11 April 2018
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 04 May 2016
4.68 - Liquidator's statement of receipts and payments 28 April 2015
4.68 - Liquidator's statement of receipts and payments 19 March 2014
LIQ MISC - N/A 04 September 2013
4.68 - Liquidator's statement of receipts and payments 17 May 2013
LIQ MISC - N/A 11 April 2013
4.40 - N/A 11 April 2013
2.34B - N/A 28 September 2012
AD01 - Change of registered office address 16 July 2012
2.34B - N/A 12 July 2012
LIQ MISC OC - N/A 12 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2012
AD01 - Change of registered office address 30 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2012
LIQ MISC OC - N/A 24 January 2012
2.34B - N/A 06 December 2010
2.24B - N/A 02 July 2010
2.16B - N/A 08 June 2010
2.23B - N/A 18 January 2010
2.17B - N/A 04 January 2010
AD01 - Change of registered office address 14 December 2009
2.12B - N/A 10 December 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 08 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 02 January 2007
287 - Change in situation or address of Registered Office 14 December 2006
AAMD - Amended Accounts 05 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 15 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
363s - Annual Return 26 November 2003
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
CERTNM - Change of name certificate 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
225 - Change of Accounting Reference Date 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.