About

Registered Number: 00480432
Date of Incorporation: 31/03/1950 (74 years ago)
Company Status: Liquidation
Registered Address: Cornwall Court, 19 Cornwall Street, Birmingham, West Midlands, B3 2DT

 

Brc Barnsley Ltd was founded on 31 March 1950 and are based in Birmingham, it's status is listed as "Liquidation". There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUNDEL, Kenneth Julian N/A 23 January 1998 1
CASHMORE, Phillip Leslie 07 February 1994 23 January 1998 1

Filing History

Document Type Date
AC92 - N/A 26 August 2015
4.71 - Return of final meeting in members' voluntary winding-up 23 November 2006
4.68 - Liquidator's statement of receipts and payments 25 October 2006
4.68 - Liquidator's statement of receipts and payments 04 May 2006
4.68 - Liquidator's statement of receipts and payments 19 October 2005
4.68 - Liquidator's statement of receipts and payments 18 April 2005
4.68 - Liquidator's statement of receipts and payments 27 October 2004
4.68 - Liquidator's statement of receipts and payments 28 April 2004
4.68 - Liquidator's statement of receipts and payments 10 October 2003
4.68 - Liquidator's statement of receipts and payments 16 April 2003
4.68 - Liquidator's statement of receipts and payments 15 October 2002
287 - Change in situation or address of Registered Office 17 October 2001
RESOLUTIONS - N/A 15 October 2001
4.70 - N/A 15 October 2001
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 23 October 1998
AUD - Auditor's letter of resignation 20 July 1998
363s - Annual Return 01 June 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1997
AA - Annual Accounts 26 October 1997
363s - Annual Return 09 June 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 25 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1995
287 - Change in situation or address of Registered Office 28 September 1995
363s - Annual Return 14 September 1995
363(287) - N/A 14 September 1995
AUD - Auditor's letter of resignation 11 September 1995
395 - Particulars of a mortgage or charge 01 September 1995
288 - N/A 01 September 1995
288 - N/A 01 September 1995
RESOLUTIONS - N/A 29 August 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 August 1995
AA - Annual Accounts 25 October 1994
288 - N/A 20 February 1994
AUD - Auditor's letter of resignation 21 December 1993
AA - Annual Accounts 19 October 1993
363(288) - N/A 15 September 1993
287 - Change in situation or address of Registered Office 25 February 1993
AA - Annual Accounts 18 October 1992
AA - Annual Accounts 12 November 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 13 September 1990
288 - N/A 02 February 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 14 September 1989
287 - Change in situation or address of Registered Office 19 May 1989
288 - N/A 09 May 1989
288 - N/A 16 February 1989
288 - N/A 10 February 1989
287 - Change in situation or address of Registered Office 08 February 1989
RESOLUTIONS - N/A 26 January 1989
RESOLUTIONS - N/A 26 January 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 January 1989
395 - Particulars of a mortgage or charge 23 January 1989
288 - N/A 16 January 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
288 - N/A 27 January 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 19 June 1986
363 - Annual Return 19 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 1995 Fully Satisfied

N/A

Debenture 06 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.