About

Registered Number: 05523855
Date of Incorporation: 01/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2016 (8 years and 2 months ago)
Registered Address: Suite 8b Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside, DN15 9YG,

 

Barry Hall Installations Ltd was founded on 01 August 2005 and has its registered office in Scunthorpe, South Humberside, it has a status of "Dissolved". We don't know the number of employees at the organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 January 2016
4.68 - Liquidator's statement of receipts and payments 06 November 2015
4.68 - Liquidator's statement of receipts and payments 30 September 2014
RESOLUTIONS - N/A 10 September 2013
RESOLUTIONS - N/A 10 September 2013
4.20 - N/A 10 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2013
AR01 - Annual Return 01 August 2013
AD01 - Change of registered office address 01 August 2013
AA - Annual Accounts 28 May 2013
AD01 - Change of registered office address 14 January 2013
DISS40 - Notice of striking-off action discontinued 08 January 2013
AR01 - Annual Return 07 January 2013
AD01 - Change of registered office address 20 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 31 May 2011
MG01 - Particulars of a mortgage or charge 27 October 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 28 November 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2010 Outstanding

N/A

Debenture 19 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.